Regent's Place
London
NW1 3AN
Director Name | Mr Gavin Raymond White |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2012(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 April 2019) |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | George Angus Maclean |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Merchant Banker |
Correspondence Address | The Clays Church Lane Hempstead Essex CB10 2PA |
Director Name | Hon John Hugo Trenchard Russell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Merchant Banker |
Correspondence Address | 14 Brodrick Road London SW17 7DZ |
Director Name | Richard Charles Kirby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Merchant Banker |
Correspondence Address | 8 Tamarisk Way Ferring Worthing West Sussex BN12 5ER |
Director Name | Christopher John Steane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Merchant Banker |
Correspondence Address | Burdrop House Burdrop Banbury Oxfordshire OX15 5RQ |
Director Name | Jeremy Richard Frederick Fairbrother |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Merchant Banker |
Correspondence Address | 41 Sheen Road Richmond Surrey TW9 1AJ |
Director Name | Andrew Blyth Swann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Merchant Banker |
Correspondence Address | The Salving House 2a St Leonards Road Chesham Bois Amersham Bucks HP6 6DJ |
Secretary Name | Jeffrey Leonard Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 38 Castleford Avenue New Eltham London SE9 2AL |
Director Name | Mr Charles Stuart Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Director Name | Mr Ian Garden Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Riverbank House Aboyne Aberdeenshire AB34 5JD Scotland |
Secretary Name | Michael John Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | Greenfields Ponds Road Chelmsford Essex CM2 8QP |
Director Name | Mr Klaus Gugglberger |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Graf Starhembergasse 4 1040 Vienna Austria |
Secretary Name | Mr Charles Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Director Name | John Jardine |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Finance House Director |
Correspondence Address | The Old School Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Norman Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2001) |
Role | Finance House Director |
Correspondence Address | 4 Old Hall Park Guilden Sutton Chester CH3 7ER Wales |
Director Name | Mr Andrew Philip Lee |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Finance House Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alder Lane Balsall Common Solihull CV7 7DZ |
Secretary Name | Julian Hepplewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory End Burton Overy Leicestershire LE8 9EW |
Secretary Name | Ian Andrew Sinclair Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Stainton 103 Menlove Avenue Calderstones Liverpool L18 3HP |
Director Name | Mr Anthony Paul Duffy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2001) |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | 7 Outram Road Alexandra Park London N22 7AB |
Director Name | Mr Andrew Blyth Swann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Nield House Beamond End Amersham Buckinghamshire HP7 0QT |
Director Name | Mr Martin William Evans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 298 Deansgate Manchester M3 4HH |
Director Name | Mr Robert Leslie Towers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(28 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winwick Park Avenue Winwick Warrington WA2 8XB |
Director Name | Mr Colin Richard Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 298 Deansgate Manchester M3 4HH |
Secretary Name | Mr Richard Allen Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Mr Christopher Stanley Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington London SW5 0ES |
Director Name | Mr William Hamilton Paterson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Laigh Brownmuir House Glassford Strathaven Lanarkshire ML10 6TX Scotland |
Director Name | Mr Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(35 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot Halifax West Yorkshire HX2 6HX |
Director Name | Geoffrey Arthur Faulkner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Alan Toby Rougier |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Managing Director, Specialised Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Adam Nicholas Mussert |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Mr Andrew Roland Honey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2017) |
Role | Deputy Company Secretary And Head Of Regulatory Af |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Sarah Isabelle Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2012) |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Website | santanderusedassets.co.uk |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Santander Asset Finance PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 1998 | Delivered on: 6 January 1999 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: A refund guarantee assignment Secured details: All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such refund guarantee assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement. Particulars: The company's rights title interest and all its benefits present and future in and to: (a) the refund guarantee with number M0902812LG00071 issued by the export-import bank of korea of 16-1 yoido-dong, youngdungpo-gu, seoul 150-010, korea, in favour of the company; and (b) all moneys payable thereunder. Fully Satisfied |
---|---|
16 December 1998 | Delivered on: 18 December 1998 Satisfied on: 9 December 2015 Persons entitled: Topaz Shipping Company Limited Classification: Deed of charge Secured details: All of the company's obligations (a) to the extent that any net sales proceeds and/or net total loss proceeds are received by the mortgagor (other than into the proceeds account) from a purchaser of the vessel and/or the insurers to pay the same (less the excluded sums) to the proceeds bank (as defined) with the instruction that the same be credited to the proceeds account ; (b) not to revoke the authority given to the chargee to instruct the proceeds bank to pay to the chargee the net sales proceeds and/or net total loss proceeds (including requisition compensation) less the excluded sums from the proceeds account; and (c) to pass title to the vessel in accordance with the provisions of the head charter when obliged to do so thereunder. Particulars: All the the chargor's rights (a) in and to the proceeds account including all monies credited thereto;(ii) any part thereof;(iii) any interest accrued thereon. Fully Satisfied |
16 December 1998 | Delivered on: 18 December 1998 Satisfied on: 9 December 2015 Persons entitled: Topaz Shipping Company Limited Classification: Mortgage of a ship Secured details: All of the company's obligations (a) to the extent that any net sales proceeds and/or net total loss proceeds are received by the mortgagor (other than into the proceeds account) from a purchaser of the vessel and/or the insurers to pay the same (less the excluded sums) to the proceeds bank (as defined) with the instruction that the same be credited to the proceeds account ; (b) not to revoke the authority given to the chargee to instruct the proceeds bank to pay to the chargee the net sales proceeds and/or net total loss proceeds (including requisition compensation) less the excluded sums from the proceeds account; and (c) to pass title to the vessel in accordance with the provisions of the head charter when obliged to do so thereunder. Particulars: 64/64TH shares in the container ship named "M.V. p&o nedlloyd marseille" official 901565 and her boats and appurtenances. Fully Satisfied |
16 December 1998 | Delivered on: 18 December 1998 Satisfied on: 9 December 2015 Persons entitled: Topaz Shipping Company Limited Classification: Deed of covenants Secured details: All of the company's obligations (a) to the extent that any net sales proceeds and/or net total loss proceeds are received by the mortgagor (other than into the proceeds account) from a purchaser of the vessel and/or the insurers to pay the same (less the excluded sums) to the proceeds bank (as defined) with the instruction that the same be credited to the proceeds account ; (b) not to revoke the authority given to the chargee to instruct the proceeds bank to pay to the chargee the net sales proceeds and/or net total loss proceeds (including requisition compensation) less the excluded sums from the proceeds account; and (c) to pass title to the vessel in accordance with the provisions of the head charter when obliged to do so thereunder. Particulars: All of the moretgagors rights title and interest present and future in the container ship "M.V. p&o nedlloyd marseille" official no 901565 (the vessel) and related insurances and requisition compensation please refer to form 395 for full details. Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: Specific legal mortgage no. 12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future in and to each of the containers such as the company received pursuant to the purchase contract (reference number icm 2001-2002R-cimc) and to the proceeds of sale thereof,. See the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 7 November 2002 Satisfied on: 9 December 2015 Persons entitled: P & O Nedlloyd Limited Classification: Specific legal mortgage no.11 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the containers (as defined). See the mortgage charge document for full details. Fully Satisfied |
30 September 2002 | Delivered on: 2 October 2002 Satisfied on: 9 December 2015 Persons entitled: P & O Nedlloyd Limited Classification: Specific legal charge no.10 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to each of the containers, as defined, received pursuant a purchase contract ref.no.icm 2001-2002R-cimc, (the cimc contract) and the proceeds of sale thereof, a purchase contract with reference number icm 2002-001-cimc (the second cimc contract) and the proceeds of sale thereof, purchase contract icm 2001/2002 r-ct (the ctc contract) and the proceeds of sale thereof,purchase contract icm 2002-002 cimc (the third cimc contract) and proceeds of sale thereof and icm 2002-003 cimc (the fourth cimc contract) and proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 11 September 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: Specific legal mortgage no.9 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to each of the containers,as defined,received pursuant to the purchase contract,ref/no icm 2001-2002R-cimc pursuant to a novation agreement dated 24/1/2002 and the proceeds of sale thereof; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
31 July 2002 | Delivered on: 8 August 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys right title and interest in and to each of the containers the benefit of all insurances any compensation all warranties. See the mortgage charge document for full details. Fully Satisfied |
1 July 2002 | Delivered on: 3 July 2002 Satisfied on: 9 December 2015 Persons entitled: P & O Nedlloyd Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to each of the containers,as defined,with ref/no icm 2001-2002R-cimc pursuant to a novation agreement dated 24/1/2002 and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 9 December 2015 Persons entitled: P & O Nedlloyd Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to each of the containers (as defined) such as the company received pursuant to the purchase contract,ref/no icm 2001-2002R-cimc,and all proceeds of sale thereof; each of the containers such as the company received pursuant to the purchase contract,ref/no icm 2002-001-cimc,dated 12/3/2002 and each of the compressors,as defined,such as the company received pursuant to the purchase contract,ref/no icm 2001/2002 r-ct. See the mortgage charge document for full details. Fully Satisfied |
30 April 2002 | Delivered on: 3 May 2002 Satisfied on: 9 December 2015 Persons entitled: P& O Nedlloyd Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future in and to each of the containers each of the compressors benefit of all insurances of the containers and compressors and any compensation in respect of compulsory acquisition for title of said containers or compressors or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
28 March 2002 | Delivered on: 3 April 2002 Satisfied on: 9 December 2015 Persons entitled: P & O Nedlloyd Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the containers (as defined). See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 7 March 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future in and each of the containers, and each of the compressors and the proceeds of sale thereof, the benefit of all insurances of the containers and the compressors, any compensation payable in respect of compulsory acquisition or requisition for title of the containers and/or the compressors and all warranties contracts or other agreements relating to the condition operation use or repair of the containers and/or the compressors or any part thereof.. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys right title and interest in and to each of the containers the benefit of all insurances any compensation all warranties. See the mortgage charge document for full details. Fully Satisfied |
17 December 2001 | Delivered on: 7 January 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future in and to each of the compressors such as the company received pursuant to the purchase contract, the benefit of all insurances of the compressors. See the mortgage charge document for full details. Fully Satisfied |
17 December 2001 | Delivered on: 7 January 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title interest and benefit in and to such of the containers as are to be purchased pursuant to the purchase contract, such of the refrigeration units as were purchased pursuant to the purchase contract. See the mortgage charge document for full details. Fully Satisfied |
17 December 2001 | Delivered on: 7 January 2002 Satisfied on: 9 December 2015 Persons entitled: P&O Nedlloyd Limited Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest present and future in and to the interest bearing dollar account of the company with citibank na with account number 10254762, the moneys, interest and other amounts on or accruing to the account. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 1 February 2000 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: A first priority ship mortgage Secured details: All obligations due or to become due from the company to the chargee under the lease dated 21 december 1998 and the proceeds deed dated 21 december 1998 and other finance documents (as defined). Particulars: All of the companys right title and interest present and future to and in 4,300 teu container vessel with hull no 1200 at hyundai corporation and hyundai heavy industries co to be named M.V. "greenwich maersk" registered in the name of the company with the port of choice at london under official number 902673 * see form 395 for full details *. Fully Satisfied |
31 January 2000 | Delivered on: 1 February 2000 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the lease and the proceeds deed. Particulars: All of the companys right title and interest present and future to and in 4,300 teu container vessel with hull no 1200 at hyundai corporation and hyundai heavy industries co to be named M.V. "greenwich maersk" registered in the name of the company with the port of choice at london under official number 902673 * seeform 395 for full details *. Fully Satisfied |
28 December 1999 | Delivered on: 17 January 2000 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: Deed of covenant Secured details: All obligations due or to become due from the company to the chargee under the lease dated 21 december 1998 and the proceeds deed dated 21 december 1998 to apply amounts equal to all or part of the proceeds under or pursuant to and in accordance with any amount payable by the company to the chargee under the rebate provisions and expenses (as defined) and to pass title to the ship to a purchaser when obliged to do so in accordance with the provisions of the lease or the proceeds deed or any contract for the sale of any part of the ship entered into by the company pursuant to such provisions (as defined). Particulars: All of the companys right title and interest present and future to and in 4,300TEU container vessel with hull no 1199 at hyundai corporation and hyundai heavy industries co to be named M.V. "glasgow maersk" registered in the name of the company with the port of choice at london under official number 902672 * seeform 395 for full details *. Fully Satisfied |
28 December 1999 | Delivered on: 17 January 2000 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: A first priority ship mortgage Secured details: All obligations due or to become due from the company to the chargee under the lease dated 21 december 1998 and the proceeds deed dated 21 december 1998 and other finance documents (as defined). To apply amounts equal to all or part of the proceeds under or pursuant to and in accordance with any amount payable by the company to the mortgagee under the rebate provisions (as defined) and to pass title to the ship to a purchaser when obliged to do so in accordance with the provisions of the lease or the proceeds deed or any contract for the sale of any part of the ship entered into by the company pursuant to such provisions (as defined). Particulars: All of the companys right title and interest present and future to and in 4,300 teu container vessel with hull no 1199 at hyundai corporation and hyundai heavy industries co to be named M.V. "glasgow maersk" registered in the name of the company with the port of choice at london under official number 902672 * see form 395 for full details *. Fully Satisfied |
21 December 1998 | Delivered on: 6 January 1999 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: An accounts assignment Secured details: All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such accounts assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement. Particulars: The company's rights title interest and all its benefits present and future in and to: (a) each of the dollar and sterling proceeds accounts of the company with citibank na of 336 the strand london WC2R 1HB designated "sovereign 1199 - usd proceeds account" with account number 8720657 and "sovereign 1199 - gbp proceeds account" with account number 8720630 respectively; and (b) the moneys interest and amounts on such accounts. Fully Satisfied |
21 December 1998 | Delivered on: 6 January 1999 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: An accounts assignment Secured details: All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such accounts assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement. Particulars: The company's rights title interest and all its benefits present and future in and to: (a) each of the dollar and sterling proceeds accounts of the company with citibank na of 336 the strand london WC2R 1HB designated "sovereign 1200 - usd proceeds account" with account number 8720665 and "sovereign 1200 - gbp proceeds account" with account number 8720649 respectively; and (b) the moneys interest and amounts on such accounts. Fully Satisfied |
23 December 1998 | Delivered on: 6 January 1999 Satisfied on: 9 December 2015 Persons entitled: The Maersk Company Limited Classification: A refund guarantee assignment Secured details: All sums due from the company to the chargee under or pursuant to: (a) a lease agreement dated 21ST december 1998; (b) such refund guarantee assignment; and (c) any other documents executed to guarantee or secure sums owing under such lease agreement. Particulars: The company's rights title interest and all its benefits present and future in and to: (a) the refund guarantee with number M0902812LG00089 issued by the export-import bank of korea of 16-1 yoido-dong, youngdungpo-gu, seoul 150-010, korea, in favour of the company; and (b) all moneys payable thereunder. Fully Satisfied |
16 November 2017 | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on 16 November 2017 (3 pages) |
---|---|
15 November 2017 | Declaration of solvency (5 pages) |
15 November 2017 | Appointment of a voluntary liquidator (1 page) |
15 November 2017 | Resolutions
|
7 November 2017 | Termination of appointment of Andrew Roland Honey as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Roland Honey as a director on 31 October 2017 (1 page) |
27 October 2017 | Appointment of Mrs Sarah Isabelle Gray as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Gavin Raymond White as a director on 23 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Adam Nicholas Mussert as a director on 24 October 2017 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages) |
19 December 2016 | Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 September 2016 | Termination of appointment of Martin William Evans as a director on 19 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Andrew Roland Honey as a director on 19 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Stephen David Affleck as a director on 19 August 2016 (2 pages) |
29 July 2016 | Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page) |
13 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 December 2015 | Satisfaction of charge 25 in full (4 pages) |
9 December 2015 | Satisfaction of charge 29 in full (4 pages) |
9 December 2015 | Satisfaction of charge 18 in full (4 pages) |
9 December 2015 | Satisfaction of charge 8 in full (4 pages) |
9 December 2015 | Satisfaction of charge 23 in full (4 pages) |
9 December 2015 | Satisfaction of charge 27 in full (4 pages) |
9 December 2015 | Satisfaction of charge 28 in full (4 pages) |
9 December 2015 | Satisfaction of charge 30 in full (4 pages) |
9 December 2015 | Satisfaction of charge 11 in full (4 pages) |
9 December 2015 | Satisfaction of charge 17 in full (4 pages) |
9 December 2015 | Satisfaction of charge 24 in full (4 pages) |
9 December 2015 | Satisfaction of charge 19 in full (4 pages) |
9 December 2015 | Satisfaction of charge 6 in full (4 pages) |
9 December 2015 | Satisfaction of charge 1 in full (4 pages) |
9 December 2015 | Satisfaction of charge 3 in full (4 pages) |
9 December 2015 | Satisfaction of charge 9 in full (4 pages) |
9 December 2015 | Satisfaction of charge 10 in full (4 pages) |
9 December 2015 | Satisfaction of charge 2 in full (4 pages) |
9 December 2015 | Satisfaction of charge 15 in full (4 pages) |
9 December 2015 | Satisfaction of charge 21 in full (4 pages) |
9 December 2015 | Satisfaction of charge 13 in full (4 pages) |
9 December 2015 | Satisfaction of charge 26 in full (4 pages) |
9 December 2015 | Satisfaction of charge 4 in full (4 pages) |
9 December 2015 | Satisfaction of charge 22 in full (4 pages) |
9 December 2015 | Satisfaction of charge 20 in full (4 pages) |
9 December 2015 | Satisfaction of charge 12 in full (4 pages) |
9 December 2015 | Satisfaction of charge 7 in full (4 pages) |
9 December 2015 | Satisfaction of charge 5 in full (4 pages) |
9 December 2015 | Satisfaction of charge 16 in full (4 pages) |
9 December 2015 | Satisfaction of charge 14 in full (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Appointment of Adam Nicholas Mussert as a director (2 pages) |
31 October 2012 | Termination of appointment of Geoffrey Faulkner as a director (1 page) |
31 August 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Termination of appointment of Alan Rougier as a director (2 pages) |
1 June 2011 | Appointment of Abbey National Nominees Limited as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Richard Hawker as a secretary (1 page) |
10 May 2011 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 May 2011 (1 page) |
6 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Appointment of Mr Alan Toby Rougier as a director (2 pages) |
18 January 2011 | Appointment of Geoffrey Arthur Faulkner as a director (2 pages) |
19 July 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (32 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Termination of appointment of William Paterson as a director (2 pages) |
9 December 2009 | Director's details changed for Martin William Evans on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Colin Richard Morley on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Colin Richard Morley on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Martin William Evans on 3 November 2009 (3 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
28 May 2009 | Appointment terminated director christopher jones (1 page) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 November 2008 | Appointment terminated director malcolm rogers (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
8 May 2008 | Director appointed malcolm courtney rogers (1 page) |
23 April 2008 | Appointment terminated director robert towers (1 page) |
2 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
11 February 2008 | Director's particulars changed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 August 2007 | New director appointed (3 pages) |
23 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
14 February 2007 | New director appointed (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Return made up to 16/03/04; no change of members (5 pages) |
17 March 2004 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 July 2003 | Company name changed sovereign financial services (ma nchester) LIMITED\certificate issued on 07/07/03 (2 pages) |
19 May 2003 | Location of register of members (1 page) |
23 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Director resigned (1 page) |
7 November 2002 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
17 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
7 March 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 April 2001 | New director appointed (3 pages) |
20 April 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
13 April 2001 | Director resigned (1 page) |
17 November 2000 | Auditor's resignation (2 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 September 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
1 February 2000 | Particulars of mortgage/charge (10 pages) |
1 February 2000 | Particulars of mortgage/charge (8 pages) |
17 January 2000 | Particulars of mortgage/charge (10 pages) |
17 January 2000 | Particulars of mortgage/charge (40 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 April 1999 | Return made up to 16/03/99; full list of members (8 pages) |
20 January 1999 | Director resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (11 pages) |
18 December 1998 | Particulars of mortgage/charge (11 pages) |
18 December 1998 | Particulars of mortgage/charge (15 pages) |
13 November 1998 | Particulars of mortgage/charge (11 pages) |
13 November 1998 | Particulars of mortgage/charge (11 pages) |
13 November 1998 | Particulars of mortgage/charge (11 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 October 1998 | New director appointed (2 pages) |
21 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
31 December 1997 | Particulars of mortgage/charge (56 pages) |
19 November 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
7 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
12 March 1997 | Location of register of members (1 page) |
27 February 1997 | Location of register of members (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
2 August 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
24 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
22 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |
8 September 1993 | Resolutions
|
10 February 1993 | Company name changed zlb tower LIMITED\certificate issued on 11/02/93 (2 pages) |
15 May 1992 | Company name changed bishopscourt equipment finance l imited\certificate issued on 18/05/92 (2 pages) |
16 March 1990 | Company name changed yealme securities LIMITED\certificate issued on 19/03/90 (2 pages) |
14 May 1973 | Company name changed\certificate issued on 14/05/73 (2 pages) |
22 January 1973 | Certificate of incorporation (1 page) |