SEACOR INTERNATIONAL LIMITED
Overview
| Company Name | SEACOR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03289386 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SEACOR INTERNATIONAL LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is SEACOR INTERNATIONAL LIMITED located?
| Registered Office Address | Abbottsgate House Hollow Road IP32 7FA Bury St. Edmunds Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEACOR INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEACOR MARINE (UK) LTD | Jan 14, 1997 | Jan 14, 1997 |
| NEWMOBILE LIMITED | Dec 09, 1996 | Dec 09, 1996 |
What are the latest accounts for SEACOR INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SEACOR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 04, 2012 | 18 pages | 4.68 | ||||||||||
Registered office address changed from C/O Wright Son & Pepper 9 Gray's Inn Square London London WC1R 5JF United Kingdom on Dec 21, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clyde Martin Camburn as a director on Nov 28, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Termination of appointment of Alice Gran as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
Annual return made up to Dec 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 9 Grays Inn Square London WC1R 5JF on Dec 10, 2009 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2005 | 15 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2004 | 15 pages | AA | ||||||||||
Who are the officers of SEACOR INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALAIS, Steven Morton | Secretary | 9 Grays Inn Square WC1R 5JF London | British | 2988490001 | ||||||
| RYAN, Richard James | Director | 6 Redcliffe Way NR13 5LS Brundall Norfolk | United Kingdom | British | 75873300001 | |||||
| STRACHAN, Andrew George | Secretary | Brugsestraat 95 2587 Xr The Hague FOREIGN The Netherlands | British | 50929650002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLANK, Randall | Director | 400 Pelham Manor Road NY 10801 Pelham Manor New York Usa | Usa | 51543550001 | ||||||
| CAMBURN, Clyde Martin | Director | 1 Marsh Cottage Shepherds Lane Reydon IP18 6SB Southwold | England | British | 44503380004 | |||||
| COWDEROY, James Anthony Frank | Director | The Glassert Lochard Road FK8 3TJ Aberfoyle Stirlingshire | Scotland | British | 40380390001 | |||||
| GRAN, Alice Nathalie | Director | 13 Pickwick Place HA1 3BG Harrow Middlesex | England | British | 64332270001 | |||||
| GREGORY, Keith | Director | 41 Rue Des Remises 94100 St Maur France | British | 67912430001 | ||||||
| LENTHALL, Rodney Desmonde Morgan | Director | Mulberry Lodge Lodge Hill Road GU10 3RD Farnham Surrey | British | 64332640001 | ||||||
| STRACHAN, Andrew George | Director | Brugsestraat 95 2587 Xr The Hague FOREIGN The Netherlands | British | 50929650002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SEACOR INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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