Company NameSchenker-Btl Limited
Company StatusDissolved
Company Number01060439
CategoryPrivate Limited Company
Incorporation Date5 July 1972(51 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesWilson & Co. (U.K.) Limited and Scansped U.K. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ray Hennessy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2016(43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Declan Joseph Byrne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2017(45 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Secretary NameMr Declan Joesph Byrne
StatusClosed
Appointed01 December 2017(45 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameStig Evan Hellstrom
Date of BirthNovember 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address14 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Ingemar Ostrander
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1992)
RoleManaging Director
Correspondence AddressC/O Slansped Group Ab
Box 257
Malmoe S201 22
Foreign
Director NameMr Eddie Sterner
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressHampakersvagen 12
S-443 39 Lerum
Sweden
Secretary NameMr Malcolm Stuart Webster
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Michaels Court Howe Lane Goxhil
Barrow On Humber
South Humberside
DN19 7HF
Director NameMr Birger Anderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed13 May 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressBox 257
S-201 22 Malmo
Malmo
Foreign
Director NameMr Roger Ernest Callaby
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(22 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 April 1995)
RoleManager
Correspondence Address76 Lampits
Hoddesdon
Hertfordshire
EN11 8EB
Director NameNils Olof Henry Carlsson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 1995(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressApelsingatan 113
Vastra Frolunda 426 54
Sweden
Director NameJames Allan Cuthbert
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address18 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7PF
Director NameMikael Dalenius
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFinish
StatusResigned
Appointed06 May 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2000)
RoleCompany Director
Correspondence AddressTomtebergsvagen 10
S44338 Lerum
Sweden
Director NameStefan Eriksson
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2000)
RoleCompany Director
Correspondence AddressSpektrumsgatan 58
S-42163 V Frolunda
Sweden
Director NameDr Thomas Christian Lieb
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2000(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 April 2001)
RoleRegional Manager
Correspondence AddressRheinbrohler Weg 43
Dusseldorf
40489
Foreign
Director NameKarl Nutzinger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2000(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2003)
RoleBusinessman
Correspondence AddressAn Der Pierburg 22
Essen
45219
Foreign
Director NameReginald Cavill Hunt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(30 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview School Lane
North Kelsey
Market Rasen
Lincolnshire
LN7 6JW
Secretary NameBhagwanji Shah
NationalityBritish
StatusResigned
Appointed01 September 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2006)
RoleAccounts Manager
Correspondence Address19 Walton Drive
Harrow
Middlesex
HA1 4XB
Secretary NameRuediger Muench
NationalityGerman
StatusResigned
Appointed03 January 2006(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2009)
RoleChief Financial Officer
Correspondence Address7 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Secretary NamePekka Olav Hale
NationalityBritish
StatusResigned
Appointed01 September 2009(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2015)
RoleCompany Director
Correspondence Address16 The Laffords
Southend
Reading
Berkshire
RG7 6JD
Director NameMr Per Holst-Nielsen
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2010(38 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchenker House Great South West Road
Feltham
Middlesex
TW14 8NT
Director NameMrs Petra Kuester
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(40 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Helgi Orn Ingolfsson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed30 July 2015(43 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Secretary NameMrs Petra Kuester
StatusResigned
Appointed30 July 2015(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE

Contact

Websiteshenker.com
Telephone01333 021002
Telephone regionAnstruther

Location

Registered AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1.1m at £1Schenker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 October 1993Delivered on: 25 October 1993
Satisfied on: 12 July 2008
Persons entitled: Skandinaviska Enskilda Banken

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all the mortgagee's estate or interest in the f/h land k/at europa park,london road,grays essex by way of assignment. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 July 1983Delivered on: 31 July 1986
Satisfied on: 2 March 1990
Persons entitled: Scandinavian Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all books and other debts revenues and claims both present and future (see fox for full details).
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
26 September 2018Statement by Directors (1 page)
26 September 2018Statement of capital on 26 September 2018
  • GBP 1.00
(3 pages)
26 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2018Solvency Statement dated 26/09/18 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Appointment of Mr Declan Joesph Byrne as a director on 1 December 2017 (2 pages)
22 January 2018Termination of appointment of Petra Kuester as a secretary on 30 November 2017 (1 page)
22 January 2018Termination of appointment of Petra Kuester as a director on 30 November 2017 (1 page)
22 January 2018Appointment of Mr Declan Joesph Byrne as a secretary on 1 December 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 February 2016Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page)
9 February 2016Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,050,000
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,050,000
(4 pages)
27 January 2016Appointment of Mr Ray Hennessy as a director on 18 January 2016 (2 pages)
27 January 2016Appointment of Mr Ray Hennessy as a director on 18 January 2016 (2 pages)
27 January 2016Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page)
27 January 2016Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 July 2015Appointment of Mr Helgi Orn Ingolfsson as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr Helgi Orn Ingolfsson as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mrs Petra Kuester as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Pekka Olav Hale as a secretary on 30 July 2015 (1 page)
30 July 2015Appointment of Mrs Petra Kuester as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Pekka Olav Hale as a secretary on 30 July 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,050,000
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,050,000
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,050,000
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,050,000
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 January 2013Appointment of Ms Petra Kuester as a director (2 pages)
11 January 2013Termination of appointment of Per Holst-Nielsen as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Per Holst-Nielsen as a director (1 page)
11 January 2013Appointment of Ms Petra Kuester as a director (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 July 2010Termination of appointment of Reginald Hunt as a director (1 page)
30 July 2010Appointment of Mr per Holst-Nielsen as a director (2 pages)
30 July 2010Termination of appointment of Reginald Hunt as a director (1 page)
30 July 2010Appointment of Mr per Holst-Nielsen as a director (2 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 January 2010Director's details changed for Reginald Cavill Hunt on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Reginald Cavill Hunt on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 October 2009Termination of appointment of Ruediger Muench as a secretary (1 page)
12 October 2009Termination of appointment of Ruediger Muench as a secretary (1 page)
12 October 2009Appointment of Pekka Olav Hale as a secretary (1 page)
12 October 2009Appointment of Pekka Olav Hale as a secretary (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Registered office changed on 28/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
28 March 2007Registered office changed on 28/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/07
(6 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/07
(6 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: eastfield road south killingholme nr.grimsby south humberside DN40 3DQ (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Registered office changed on 24/01/06 from: eastfield road south killingholme nr.grimsby south humberside DN40 3DQ (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
6 February 2004Full accounts made up to 31 December 2002 (18 pages)
6 February 2004Full accounts made up to 31 December 2002 (18 pages)
24 December 2003Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Return made up to 31/12/03; full list of members (6 pages)
10 December 2003Auditor's resignation (1 page)
10 December 2003Auditor's resignation (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
2 June 2002Full accounts made up to 31 December 2001 (21 pages)
2 June 2002Full accounts made up to 31 December 2001 (21 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (20 pages)
27 September 2001Full accounts made up to 31 December 2000 (20 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (20 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (20 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
19 April 2000Return made up to 31/12/99; full list of members (7 pages)
19 April 2000Return made up to 31/12/99; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (21 pages)
23 September 1999Full accounts made up to 31 December 1998 (21 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Company name changed scansped U.K. LIMITED\certificate issued on 05/10/98 (2 pages)
2 October 1998Company name changed scansped U.K. LIMITED\certificate issued on 05/10/98 (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (20 pages)
17 June 1998Full accounts made up to 31 December 1997 (20 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Director resigned (1 page)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (18 pages)
29 June 1997Full accounts made up to 31 December 1996 (18 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 May 1996Full group accounts made up to 31 December 1995 (21 pages)
24 May 1996Full group accounts made up to 31 December 1995 (21 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
5 July 1972Incorporation (10 pages)
5 July 1972Incorporation (10 pages)