Company NameSea Containers Ports Limited
Company StatusDissolved
Company Number02445259
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2009)
RoleBusiness Adviser
Correspondence Address3 Grove Mill Court
Ilkley Road
Otley
Yorkshire
LS21 3PE
Secretary NameKathleen Annette Crossan
NationalityBritish
StatusClosed
Appointed20 June 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2009)
RoleLegal P A
Correspondence Address10 Wilshaw House Deptford
Church Street, Deptford
London
SE8 4SF
Director NameMr Adrian James Hayward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 04 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameJohn Walter Wood
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressBonaventure Hawksdown
Walmer
Deal
Kent
CT14 7PJ
Director NameNigel John Tatham
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1991)
RoleShipping Executive
Correspondence AddressOlder House
Redford
Midhurst
West Sussex
GU29 0QF
Director NameMichael John Louis Stracey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressKenton Lodge Kenton
Debenham
Stowmarket
Suffolk
IP14 6JT
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2000)
RoleManagement Consultant
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameWilliam Paul Rann
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2006)
RoleChartered Surveyor
Correspondence Address45 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr Michael Patrick Aiken
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleShipping
Country of ResidenceEngland
Correspondence AddressHorns Lodge Bottle House Lane
South Park
Penshurst
Kent
TN11 8ET
Director NameDavid Gillies Benson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressDucks Farm
Eastcott
Devizes
Wiltshire
SN10 4PJ
Secretary NameJonathan David Salter
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Secretary NameMr Philip Alan Calvert
NationalityBritish
StatusResigned
Appointed30 June 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Director NameNicholas George Norman Wagstaff
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(16 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 2006)
RoleChartered Surveyor/Estates Man
Country of ResidenceEngland
Correspondence Address34 Garth Road
Sevenoaks
Kent
TN13 1RU

Location

Registered AddressMercer & Hole
International Press Centre 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 June

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2008Statement of affairs with form 4.19 (6 pages)
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Registered office changed on 10/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page)
24 July 2008Accounting reference date shortened from 29/06/2008 to 28/06/2008 (1 page)
25 April 2008Accounting reference date shortened from 30/06/2007 to 29/06/2007 (1 page)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 September 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2005 (14 pages)
21 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
17 October 2006Full accounts made up to 31 December 2004 (13 pages)
18 August 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Return made up to 31/03/03; full list of members (7 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Director resigned (1 page)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 February 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 November 1998Particulars of mortgage/charge (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 November 1997Particulars of mortgage/charge (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Director resigned (1 page)
28 April 1997Return made up to 31/03/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Return made up to 31/03/96; no change of members (6 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 July 1995Particulars of mortgage/charge (12 pages)
5 April 1995Return made up to 31/03/95; no change of members (6 pages)
24 November 1994Particulars of mortgage/charge (9 pages)
21 December 1990Particulars of mortgage/charge (7 pages)
17 July 1990Memorandum and Articles of Association (9 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1990Company name changed rbco 33 LIMITED\certificate issued on 02/03/90 (2 pages)