Company NameA & L Cf December (1) Limited
Company StatusDissolved
Company Number01091759
CategoryPrivate Limited Company
Incorporation Date22 January 1973(51 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2016(43 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Gavin Raymond White
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(44 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusClosed
Appointed29 August 2012(39 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2019)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameGeorge Angus Maclean
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleMerchant Banker
Correspondence AddressThe Clays
Church Lane
Hempstead
Essex
CB10 2PA
Director NameHon John Hugo Trenchard Russell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleMerchant Banker
Correspondence Address14 Brodrick Road
London
SW17 7DZ
Director NameRichard Charles Kirby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleMerchant Banker
Correspondence Address8 Tamarisk Way
Ferring
Worthing
West Sussex
BN12 5ER
Director NameChristopher John Steane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleMerchant Banker
Correspondence AddressBurdrop House
Burdrop
Banbury
Oxfordshire
OX15 5RQ
Director NameJeremy Richard Frederick Fairbrother
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleMerchant Banker
Correspondence Address41 Sheen Road
Richmond
Surrey
TW9 1AJ
Director NameAndrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleMerchant Banker
Correspondence AddressThe Salving House
2a St Leonards Road Chesham Bois
Amersham
Bucks
HP6 6DJ
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed16 March 1992(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameMr Charles Stuart Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Director NameMr Ian Garden Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRiverbank House
Aboyne
Aberdeenshire
AB34 5JD
Scotland
Secretary NameMichael John Duval
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressGreenfields
Ponds Road
Chelmsford
Essex
CM2 8QP
Director NameMr Klaus Gugglberger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed30 November 1992(19 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressGraf Starhembergasse 4
1040 Vienna
Austria
Secretary NameMr Charles Stuart Taylor
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Director NameJohn Jardine
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleFinance House Director
Correspondence AddressThe Old School Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameNorman Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleFinance House Director
Correspondence Address4 Old Hall Park
Guilden Sutton
Chester
CH3 7ER
Wales
Director NameMr Andrew Philip Lee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleFinance House Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alder Lane
Balsall Common
Solihull
CV7 7DZ
Secretary NameJulian Hepplewhite
NationalityBritish
StatusResigned
Appointed12 November 1996(23 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Rectory End
Burton Overy
Leicestershire
LE8 9EW
Secretary NameIan Andrew Sinclair Ford
NationalityBritish
StatusResigned
Appointed02 June 1997(24 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressStainton 103 Menlove Avenue
Calderstones
Liverpool
L18 3HP
Director NameMr Anthony Paul Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address7 Outram Road
Alexandra Park
London
N22 7AB
Director NameMr Andrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNield House
Beamond End
Amersham
Buckinghamshire
HP7 0QT
Director NameMr Martin William Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(27 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address298 Deansgate
Manchester
M3 4HH
Director NameMr Robert Leslie Towers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(28 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Winwick Park Avenue
Winwick
Warrington
WA2 8XB
Director NameMr Colin Richard Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address298 Deansgate
Manchester
M3 4HH
Secretary NameMr Richard Allen Hawker
NationalityBritish
StatusResigned
Appointed31 March 2006(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Park Narborough
Leicester
LE19 0AL
Director NameMr Christopher Stanley Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Roberts Court
45-49 Barkston Gardens Kensington
London
SW5 0ES
Director NameMr William Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLaigh Brownmuir House
Glassford
Strathaven
Lanarkshire
ML10 6TX
Scotland
Director NameMr Malcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(35 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Wheatley Royd Barn
Brearley Lane Luddendenfoot
Halifax
West Yorkshire
HX2 6HX
Director NameGeoffrey Arthur Faulkner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(36 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleManaging Director, Specialised Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameAdam Nicholas Mussert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(39 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Park Narborough
Leicester
LE19 0AL
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2017)
RoleDeputy Company Secretary And Head Of Regulatory Af
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Sarah Isabelle Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(44 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2011(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2012)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantanderusedassets.co.uk
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Santander Asset Finance PLC
100.00%
Ordinary

Accounts

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

Charges

23 December 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

16 November 2017Registered 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 2017Declaration of solvency (5 pages)
15 November 2017Appointment of a voluntary liquidator (1 page)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(2 pages)
7 November 2017Termination of appointment of Andrew Roland Honey as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Andrew Roland Honey as a director on 31 October 2017 (1 page)
27 October 2017Appointment of Mrs Sarah Isabelle Gray as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Mr Gavin Raymond White as a director on 23 October 2017 (2 pages)
27 October 2017Termination of appointment of Adam Nicholas Mussert as a director on 24 October 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 January 2017Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages)
9 January 2017Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages)
19 December 2016Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 September 2016Termination of appointment of Martin William Evans as a director on 19 August 2016 (1 page)
8 September 2016Appointment of Mr Andrew Roland Honey as a director on 19 August 2016 (2 pages)
8 September 2016Appointment of Mr Stephen David Affleck as a director on 19 August 2016 (2 pages)
29 July 2016Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page)
13 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
9 December 2015Satisfaction of charge 25 in full (4 pages)
9 December 2015Satisfaction of charge 29 in full (4 pages)
9 December 2015Satisfaction of charge 18 in full (4 pages)
9 December 2015Satisfaction of charge 8 in full (4 pages)
9 December 2015Satisfaction of charge 23 in full (4 pages)
9 December 2015Satisfaction of charge 27 in full (4 pages)
9 December 2015Satisfaction of charge 28 in full (4 pages)
9 December 2015Satisfaction of charge 30 in full (4 pages)
9 December 2015Satisfaction of charge 11 in full (4 pages)
9 December 2015Satisfaction of charge 17 in full (4 pages)
9 December 2015Satisfaction of charge 24 in full (4 pages)
9 December 2015Satisfaction of charge 19 in full (4 pages)
9 December 2015Satisfaction of charge 6 in full (4 pages)
9 December 2015Satisfaction of charge 1 in full (4 pages)
9 December 2015Satisfaction of charge 3 in full (4 pages)
9 December 2015Satisfaction of charge 9 in full (4 pages)
9 December 2015Satisfaction of charge 10 in full (4 pages)
9 December 2015Satisfaction of charge 2 in full (4 pages)
9 December 2015Satisfaction of charge 15 in full (4 pages)
9 December 2015Satisfaction of charge 21 in full (4 pages)
9 December 2015Satisfaction of charge 13 in full (4 pages)
9 December 2015Satisfaction of charge 26 in full (4 pages)
9 December 2015Satisfaction of charge 4 in full (4 pages)
9 December 2015Satisfaction of charge 22 in full (4 pages)
9 December 2015Satisfaction of charge 20 in full (4 pages)
9 December 2015Satisfaction of charge 12 in full (4 pages)
9 December 2015Satisfaction of charge 7 in full (4 pages)
9 December 2015Satisfaction of charge 5 in full (4 pages)
9 December 2015Satisfaction of charge 16 in full (4 pages)
9 December 2015Satisfaction of charge 14 in full (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
10 December 2012Appointment of Adam Nicholas Mussert as a director (2 pages)
31 October 2012Termination of appointment of Geoffrey Faulkner as a director (1 page)
31 August 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
31 August 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
12 June 2012Full accounts made up to 31 December 2011 (23 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
28 July 2011Termination of appointment of Alan Rougier as a director (2 pages)
1 June 2011Appointment of Abbey National Nominees Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Richard Hawker as a secretary (1 page)
10 May 2011Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 May 2011 (1 page)
6 May 2011Full accounts made up to 31 December 2010 (29 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
18 January 2011Appointment of Mr Alan Toby Rougier as a director (2 pages)
18 January 2011Appointment of Geoffrey Arthur Faulkner as a director (2 pages)
19 July 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages)
3 June 2010Full accounts made up to 31 December 2009 (32 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
9 January 2010Termination of appointment of William Paterson as a director (2 pages)
9 December 2009Director's details changed for Martin William Evans on 3 November 2009 (3 pages)
9 December 2009Director's details changed for Colin Richard Morley on 3 November 2009 (3 pages)
9 December 2009Director's details changed for Colin Richard Morley on 3 November 2009 (3 pages)
9 December 2009Director's details changed for Martin William Evans on 3 November 2009 (3 pages)
8 July 2009Full accounts made up to 31 December 2008 (32 pages)
28 May 2009Appointment terminated director christopher jones (1 page)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
28 November 2008Appointment terminated director malcolm rogers (1 page)
15 October 2008Full accounts made up to 31 December 2007 (36 pages)
8 May 2008Director appointed malcolm courtney rogers (1 page)
23 April 2008Appointment terminated director robert towers (1 page)
2 April 2008Return made up to 16/03/08; full list of members (7 pages)
11 February 2008Director's particulars changed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 August 2007New director appointed (3 pages)
23 April 2007Director resigned (1 page)
3 April 2007Return made up to 16/03/07; full list of members (8 pages)
14 February 2007New director appointed (3 pages)
28 December 2006Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH (1 page)
20 October 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 16/03/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 April 2005Return made up to 16/03/05; full list of members (6 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Return made up to 16/03/04; no change of members (5 pages)
17 March 2004Director's particulars changed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 July 2003Company name changed sovereign financial services (ma nchester) LIMITED\certificate issued on 07/07/03 (2 pages)
19 May 2003Location of register of members (1 page)
23 April 2003New director appointed (2 pages)
7 April 2003Return made up to 16/03/03; full list of members (6 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
21 November 2002Director resigned (1 page)
7 November 2002Particulars of mortgage/charge (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
17 June 2002Director's particulars changed (1 page)
11 June 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
18 April 2002Return made up to 16/03/02; full list of members (6 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
7 March 2002Particulars of mortgage/charge (7 pages)
6 February 2002Particulars of mortgage/charge (7 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
20 November 2001Director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
26 April 2001New director appointed (3 pages)
20 April 2001Director resigned (1 page)
13 April 2001Return made up to 16/03/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
17 November 2000Auditor's resignation (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 September 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
3 April 2000Return made up to 16/03/00; full list of members (7 pages)
1 February 2000Particulars of mortgage/charge (10 pages)
1 February 2000Particulars of mortgage/charge (8 pages)
17 January 2000Particulars of mortgage/charge (10 pages)
17 January 2000Particulars of mortgage/charge (40 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
9 April 1999Return made up to 16/03/99; full list of members (8 pages)
20 January 1999Director resigned (1 page)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (11 pages)
18 December 1998Particulars of mortgage/charge (11 pages)
18 December 1998Particulars of mortgage/charge (15 pages)
13 November 1998Particulars of mortgage/charge (11 pages)
13 November 1998Particulars of mortgage/charge (11 pages)
13 November 1998Particulars of mortgage/charge (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 October 1998New director appointed (2 pages)
21 April 1998Director's particulars changed (1 page)
8 April 1998Return made up to 16/03/98; no change of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
31 December 1997Particulars of mortgage/charge (56 pages)
19 November 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
7 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
7 April 1997Return made up to 16/03/97; full list of members (8 pages)
12 March 1997Location of register of members (1 page)
27 February 1997Location of register of members (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
19 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
2 August 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
24 April 1996Return made up to 16/03/96; full list of members (6 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 March 1995Return made up to 16/03/95; no change of members (4 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 February 1993Company name changed zlb tower LIMITED\certificate issued on 11/02/93 (2 pages)
15 May 1992Company name changed bishopscourt equipment finance l imited\certificate issued on 18/05/92 (2 pages)
16 March 1990Company name changed yealme securities LIMITED\certificate issued on 19/03/90 (2 pages)
14 May 1973Company name changed\certificate issued on 14/05/73 (2 pages)
22 January 1973Certificate of incorporation (1 page)