NEDLLOYD CONTAINER LINE LIMITED

NEDLLOYD CONTAINER LINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEDLLOYD CONTAINER LINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03279820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEDLLOYD CONTAINER LINE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEDLLOYD CONTAINER LINE LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEDLLOYD CONTAINER LINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    P&O NEDLLOYD CONTAINER LINE LIMITEDNov 13, 1996Nov 13, 1996

    What are the latest accounts for NEDLLOYD CONTAINER LINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NEDLLOYD CONTAINER LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on Sep 28, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2018

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Nov 13, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 22, 2016

    • Capital: USD 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/07/2016
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2016

    • Capital: USD 10
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    John kilby auth to sign resolution 17/05/2016
    RES13

    Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on May 27, 2016

    1 pagesAD01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    • Capital: USD 1,600,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    • Capital: USD 1,600,000
    SH01

    Accounts made up to Dec 31, 2013

    17 pagesAA

    Who are the officers of NEDLLOYD CONTAINER LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British76247880001
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76247880001
    LEHMANN-TAYLOR, Nigel Edmund
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish137861000001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British7865940001
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Secretary
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001
    ALLEN, Martyn Clive
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish117739980001
    BAGG, Adrian
    Pentlands
    63 London Road
    SG4 7NE Hitchin
    Hertfordshire
    Director
    Pentlands
    63 London Road
    SG4 7NE Hitchin
    Hertfordshire
    EnglandBritish80070010001
    BASI, Tara Singh
    10 Wallside
    Monkwell Square Barbican
    EC2Y 8BH London
    Director
    10 Wallside
    Monkwell Square Barbican
    EC2Y 8BH London
    EnglandBritish14037100002
    BERNDSEN, Leonardus Johannes Maria
    Potternbrug 3
    Apartment 113
    Antwerp
    2000
    Belgium
    Director
    Potternbrug 3
    Apartment 113
    Antwerp
    2000
    Belgium
    Dutch51010500002
    BIJVOETS, Victor Laurentius
    Winkalwag 3
    79692 Tegernau
    Germany
    Director
    Winkalwag 3
    79692 Tegernau
    Germany
    Dutch51504590002
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    CHRISTENSEN, Sune Norup
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomDanish161396040001
    CORNICK, Terence Eric
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish134551700001
    DUIFHUIZEN, Peter
    Nw Binnenweg 137
    FOREIGN Rotterdam
    Netherlands
    Director
    Nw Binnenweg 137
    FOREIGN Rotterdam
    Netherlands
    Netherlands101083880001
    GREEN, Philip Nevill
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish121533750001
    HARRIS, Timothy Charles
    Catfield Hall
    Catfield
    NR29 5DB Great Yarmouth
    Norfolk
    Director
    Catfield Hall
    Catfield
    NR29 5DB Great Yarmouth
    Norfolk
    EnglandBritish85418080001
    KJAEDEGAARD, Jesper
    37 New Road
    KT10 9NU Esher
    Surrey
    Director
    37 New Road
    KT10 9NU Esher
    Surrey
    Great BritainDanish106348200004
    KROES, Neelie
    Van Bronckhorstlaan 20
    Wassenaar 2242 Pz
    The Netherlands
    Director
    Van Bronckhorstlaan 20
    Wassenaar 2242 Pz
    The Netherlands
    Dutch46449330001
    LUFF, Nicholas Lawrence
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish51651260003
    MACPHAIL, Bruce Dugald, Sir
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    Director
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    United KingdomBritish3643020001
    MEIJER, Hendrik Hadewyn
    Emiliahof 35
    3062 HT Rotterdam
    The Netherlands
    Director
    Emiliahof 35
    3062 HT Rotterdam
    The Netherlands
    Dutch36637020001
    MOLLER, Michael Villi
    Knuds Alle 59
    2800 Lyngby
    Denmark
    Director
    Knuds Alle 59
    2800 Lyngby
    Denmark
    Danish115212920001
    MOLLER, Vagn Lehd
    Henrik Hertz Vej 4
    Charlottenlund
    2920
    Denmark
    Director
    Henrik Hertz Vej 4
    Charlottenlund
    2920
    Denmark
    Danish108261730001
    MONEY, Timothy John
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritish71374890003
    O'BRIEN, Bernadette Mary
    10 Stormont Road
    Highgate
    N6 4NL London
    Director
    10 Stormont Road
    Highgate
    N6 4NL London
    EnglandIrish95129740001
    PUSEY, Nigel Simon
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    Director
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    British83149350005
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    SISCO, Eric Allan
    Avenida Monte Alina 5
    Urbanizacion Monte Alina 28223
    FOREIGN Pozuelo De Alarcon Madrid
    Spain
    Director
    Avenida Monte Alina 5
    Urbanizacion Monte Alina 28223
    FOREIGN Pozuelo De Alarcon Madrid
    Spain
    United States Citizen108261540001
    STERLING OF PLAISTOW, Jeffrey Maurice, Lord
    Quennells Loxwood Road
    Plaistow
    RH14 0NX Billingshurst
    West Sussex
    Director
    Quennells Loxwood Road
    Plaistow
    RH14 0NX Billingshurst
    West Sussex
    EnglandBritish25648610001
    TAS, Jacob
    Elmhurst
    170 Lordship Road
    N16 5HB London
    Director
    Elmhurst
    170 Lordship Road
    N16 5HB London
    Dutch112029460002
    VAN SLOBBE, Rutger Paul Marie
    Oranje Nassaulaan 54b
    FOREIGN 1075 Ar Amsterdam
    Netherlands
    Director
    Oranje Nassaulaan 54b
    FOREIGN 1075 Ar Amsterdam
    Netherlands
    Dutch97369340002
    WILLIAMS, Barry Martin Victor
    Mill House
    Newton Green
    CO10 0QY Sudbury
    Suffolk
    Director
    Mill House
    Newton Green
    CO10 0QY Sudbury
    Suffolk
    British13437200002
    WINDFIELD, Paul Anthony
    Flat 31
    50 Shad Thames
    SE1 2LY London
    Director
    Flat 31
    50 Shad Thames
    SE1 2LY London
    British97349840001
    WOODS, Robert Barclay
    Old Rectory
    Frilsham
    RG18 9XH Newbury
    Director
    Old Rectory
    Frilsham
    RG18 9XH Newbury
    EnglandBritish154397820001
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Director
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001

    Who are the persons with significant control of NEDLLOYD CONTAINER LINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maersk Line Uk Limited
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00857789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEDLLOYD CONTAINER LINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over a cash collateral account
    Created On Mar 19, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All the finance parties' obligations and liabilities owed to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor with full title guarantee assigns and charges to the chargee as security trustee for the financiers by way of first fixed charge the account balances and all other rights, titles and interests of the chargor in and to the accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (As Trustee for Each of the Secured Parties)
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jul 25, 2018Satisfaction of a charge (MR04)
    Replacement purchaser charge
    Created On Jul 12, 1999
    Delivered On Jul 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the replacement purchaser charge, the first guarantee and clause 9 of the novation and supervision agreement
    Short particulars
    All right title and interest in and to the assigned property please refer to form 395 for full details.
    Persons Entitled
    • Lombard Asset Leasing Limited
    Transactions
    • Jul 20, 1999Registration of a charge (395)
    • Jul 25, 2018Satisfaction of a charge (MR04)
    Deed of general security assignment relating to hyundai heavy industries co.,LTD and hyundai corporation hull no.1274
    Created On Apr 11, 1999
    Delivered On Apr 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right,title and interest of the parent in,to and under the first novation and supervision agreement and the first refund guarantees and all claims,rights/remedies thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.,as Security Trustee for Itself,the Facility Agent and the Banks (As Defined)
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of general security assignment relating to hyundai heavy industries co.,LTD and hyundai corporation hull no.1275
    Created On Apr 11, 1999
    Delivered On Apr 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right,title and interest of the parent in and under the second novation and supervision agreement and the second ship refund guarantees,rights and remedies thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.,as Security Trustee for Itself,the Facility Agent and the Banks (As Defined)
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)

    Does NEDLLOYD CONTAINER LINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2018Commencement of winding up
    May 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0