Company NameNedlloyd Container Line Limited
Company StatusDissolved
Company Number03279820
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NameP&O Nedlloyd Container Line Limited

Business Activity

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

Directors

Secretary NameMr John Kilby
NationalityBritish
StatusClosed
Appointed15 March 2006(9 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(9 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 09 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameLord Jeffrey Maurice Sterling Of Plaistow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuennells Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NX
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 31 December 2003)
RoleManaging Director Of P & O Sn
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Director NameRutger Paul Marie Van Slobbe
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressOranje Nassaulaan 54b
1075 Ar Amsterdam
Foreign
Director NameLeonardus Johannes Maria Berndsen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 2004)
RoleChairman Executive Board
Correspondence AddressPotternbrug 3
Apartment 113
Antwerp
2000
Belgium
Director NameVictor Laurentius Bijvoets
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWinkalwag 3
79692 Tegernau
Germany
Director NameHendrik Hadewyn Meijer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2004)
RoleEconomist
Correspondence AddressEmiliahof 35
Rotterdam
3062 Ht
Director NameMr Barry Martin Victor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressMill House
Newton Green
Sudbury
Suffolk
CO10 0QY
Director NameNeelie Kroes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressVan Bronckhorstlaan 20
Wassenaar 2242 Pz
The Netherlands
Director NameMr Philip Nevill Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 16 April 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NamePeter Duifhuizen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed19 April 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressNw Binnenweg 137
Rotterdam
Foreign
Director NamePaul Anthony Windfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressFlat 31
50 Shad Thames
London
SE1 2LY
Director NameJacob Tas
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2006)
RoleCompany Director
Correspondence AddressElmhurst
170 Lordship Road
London
N16 5HB
Director NameMr Tara Singh Basi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2005)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address10 Wallside
Monkwell Square Barbican
London
EC2Y 8BH
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2006)
RoleDirector Corporate
Correspondence AddressRoslyns
Water Lane
Helions Bumpstead
Suffolk
CB9 7AL
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2005)
RoleAccountant & Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameKaarina Ann Zimmer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleGeneral Counsel
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Secretary NameKaarina Ann Zimmer
NationalityBritish
StatusResigned
Appointed18 April 2005(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Director NameMr Adrian Bagg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2006)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressPentlands
63 London Road
Hitchin
Hertfordshire
SG4 7NE
Director NameVagn Lehd Moller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2005(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 August 2006)
RoleExecutive Vice President
Correspondence AddressHenrik Hertz Vej 4
Charlottenlund
2920
Denmark
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale
148 Peperharow Road
Godalming
Surrey
GU7 2PW
Director NameEric Allan Sisco
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2006)
RoleChief Executive Officer
Correspondence AddressAvenida Monte Alina 5
Urbanizacion Monte Alina 28223
Pozuelo De Alarcon Madrid
Foreign
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameMichael Villi Moller
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed14 August 2006(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 2006)
RoleHead Of Corporate Affairs
Correspondence AddressKnuds Alle 59
2800 Lyngby
Denmark
Director NameMr Jesper Kjaedegaard
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed14 August 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 New Road
Esher
Surrey
KT10 9NU
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Terence Eric Cornick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP

Contact

Telephone020 72834311
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£1,067,865,392
Current Liabilities£9,426,523

Accounts

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

Charges

19 March 2004Delivered on: 25 March 2004
Persons entitled: Dresdner Bank Ag London Branch (As Trustee for Each of the Secured Parties)

Classification: Deed of charge over a cash collateral account
Secured details: All the finance parties' obligations and liabilities owed to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee assigns and charges to the chargee as security trustee for the financiers by way of first fixed charge the account balances and all other rights, titles and interests of the chargor in and to the accounts. See the mortgage charge document for full details.
Outstanding
12 July 1999Delivered on: 20 July 1999
Persons entitled: Lombard Asset Leasing Limited

Classification: Replacement purchaser charge
Secured details: All monies due or to become due from the company to the chargee under the replacement purchaser charge, the first guarantee and clause 9 of the novation and supervision agreement.
Particulars: All right title and interest in and to the assigned property please refer to form 395 for full details.
Outstanding
11 April 1999Delivered on: 27 April 1999
Satisfied on: 24 November 2006
Persons entitled: Ing Bank N.V.,as Security Trustee for Itself,the Facility Agent and the Banks (As Defined)

Classification: Deed of general security assignment relating to hyundai heavy industries co.,LTD and hyundai corporation hull no.1274
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right,title and interest of the parent in,to and under the first novation and supervision agreement and the first refund guarantees and all claims,rights/remedies thereof. See the mortgage charge document for full details.
Fully Satisfied
11 April 1999Delivered on: 27 April 1999
Satisfied on: 24 November 2006
Persons entitled: Ing Bank N.V.,as Security Trustee for Itself,the Facility Agent and the Banks (As Defined)

Classification: Deed of general security assignment relating to hyundai heavy industries co.,LTD and hyundai corporation hull no.1275
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right,title and interest of the parent in and under the second novation and supervision agreement and the second ship refund guarantees,rights and remedies thereunder. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (7 pages)
28 September 2018Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on 28 September 2018 (2 pages)
26 September 2018Declaration of solvency (5 pages)
26 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-13
(1 page)
26 September 2018Appointment of a voluntary liquidator (3 pages)
25 July 2018Satisfaction of charge 5 in full (2 pages)
25 July 2018Satisfaction of charge 3 in full (1 page)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 August 2016Full accounts made up to 31 December 2015 (17 pages)
4 August 2016Full accounts made up to 31 December 2015 (17 pages)
22 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 13/07/2016
(1 page)
22 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 13/07/2016
(1 page)
22 July 2016Statement by Directors (1 page)
22 July 2016Statement of capital on 22 July 2016
  • USD 10
(4 pages)
22 July 2016Solvency Statement dated 13/07/16 (1 page)
22 July 2016Statement by Directors (1 page)
22 July 2016Statement of capital on 22 July 2016
  • USD 10
(4 pages)
22 July 2016Solvency Statement dated 13/07/16 (1 page)
7 June 2016Statement by Directors (1 page)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ John kilby auth to sign resolution 17/05/2016
(1 page)
7 June 2016Statement of capital on 7 June 2016
  • USD 10
(4 pages)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ John kilby auth to sign resolution 17/05/2016
(1 page)
7 June 2016Solvency Statement dated 16/05/16 (2 pages)
7 June 2016Statement by Directors (1 page)
7 June 2016Solvency Statement dated 16/05/16 (2 pages)
7 June 2016Statement of capital on 7 June 2016
  • USD 10
(4 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
  • USD 1,600,000
(6 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
  • USD 1,600,000
(6 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
26 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
  • USD 1,600,000
(6 pages)
26 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
  • USD 1,600,000
(6 pages)
8 July 2014Accounts made up to 31 December 2013 (17 pages)
8 July 2014Accounts made up to 31 December 2013 (17 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
  • USD 1,600,000
(6 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
  • USD 1,600,000
(6 pages)
12 August 2013Section 519 (2 pages)
12 August 2013Section 519 (2 pages)
28 June 2013Accounts made up to 31 December 2012 (14 pages)
28 June 2013Accounts made up to 31 December 2012 (14 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
9 July 2012Accounts made up to 31 December 2011 (19 pages)
9 July 2012Accounts made up to 31 December 2011 (19 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
6 July 2011Accounts made up to 31 December 2010 (13 pages)
6 July 2011Accounts made up to 31 December 2010 (13 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
8 July 2010Accounts made up to 31 December 2009 (14 pages)
8 July 2010Accounts made up to 31 December 2009 (14 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
9 July 2009Accounts made up to 31 December 2008 (12 pages)
9 July 2009Accounts made up to 31 December 2008 (12 pages)
9 March 2009Appointment terminated director bernadette o'brien (1 page)
9 March 2009Appointment terminated director bernadette o'brien (1 page)
27 February 2009Director appointed james george thomas burridge (3 pages)
27 February 2009Appointment terminated director jesper kjaedegaard (1 page)
27 February 2009Director appointed james george thomas burridge (3 pages)
27 February 2009Appointment terminated director jesper kjaedegaard (1 page)
21 November 2008Return made up to 13/11/08; full list of members (5 pages)
21 November 2008Return made up to 13/11/08; full list of members (5 pages)
2 July 2008Accounts made up to 31 December 2007 (12 pages)
2 July 2008Accounts made up to 31 December 2007 (12 pages)
5 December 2007Return made up to 13/11/07; full list of members (7 pages)
5 December 2007Return made up to 13/11/07; full list of members (7 pages)
12 September 2007Accounts made up to 31 December 2006 (12 pages)
12 September 2007Accounts made up to 31 December 2006 (12 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
6 December 2006Return made up to 13/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2006Return made up to 13/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Accounts made up to 31 December 2005 (13 pages)
30 October 2006Accounts made up to 31 December 2005 (13 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (2 pages)
31 March 2006Memorandum and Articles of Association (19 pages)
31 March 2006Memorandum and Articles of Association (19 pages)
27 March 2006Company name changed p&o nedlloyd container line limi ted\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed p&o nedlloyd container line limi ted\certificate issued on 27/03/06 (2 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
24 January 2006Return made up to 13/11/05; no change of members (10 pages)
24 January 2006Return made up to 13/11/05; no change of members (10 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
11 July 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
16 December 2004Return made up to 13/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Return made up to 13/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
25 May 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2004Memorandum and Articles of Association (6 pages)
28 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2004Memorandum and Articles of Association (6 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2004New director appointed (3 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
25 March 2004Particulars of mortgage/charge (15 pages)
25 March 2004Particulars of mortgage/charge (15 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
19 January 2004Resolutions
  • RES13 ‐ Re-max no of dir be 9 30/12/03
(1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Resolutions
  • RES13 ‐ Re-max no of dir be 9 30/12/03
(1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
15 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
13 December 2002Return made up to 13/11/02; no change of members (10 pages)
13 December 2002Return made up to 13/11/02; no change of members (10 pages)
12 August 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
12 August 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 January 2002Return made up to 13/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Return made up to 13/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
19 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 November 2000Full group accounts made up to 31 December 1999 (36 pages)
3 November 2000Full group accounts made up to 31 December 1999 (36 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
14 December 1999Return made up to 13/11/99; full list of members (9 pages)
14 December 1999Return made up to 13/11/99; full list of members (9 pages)
17 September 1999Full group accounts made up to 31 December 1998 (52 pages)
17 September 1999Full group accounts made up to 31 December 1998 (52 pages)
20 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (4 pages)
27 April 1999Particulars of mortgage/charge (15 pages)
27 April 1999Particulars of mortgage/charge (16 pages)
27 April 1999Particulars of mortgage/charge (16 pages)
27 April 1999Particulars of mortgage/charge (15 pages)
15 December 1998Return made up to 13/11/98; no change of members (13 pages)
15 December 1998Return made up to 13/11/98; no change of members (13 pages)
2 December 1998Auditor's resignation (2 pages)
2 December 1998Auditor's resignation (2 pages)
5 October 1998Full group accounts made up to 31 December 1997 (30 pages)
5 October 1998Full group accounts made up to 31 December 1997 (30 pages)
30 June 1998Full group accounts made up to 31 December 1996 (33 pages)
30 June 1998Full group accounts made up to 31 December 1996 (33 pages)
16 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 June 1997Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page)
3 June 1997Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page)
21 February 1997Ad 20/12/96--------- us$ si 900000@1 (2 pages)
21 February 1997Particulars of contract relating to shares (3 pages)
21 February 1997Particulars of contract relating to shares (3 pages)
21 February 1997Ad 20/12/96--------- us$ si 900000@1 (2 pages)
28 January 1997Us$ nc 700000/1600000 20/12/96 (1 page)
28 January 1997Us$ nc 700000/1600000 20/12/96 (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 January 1997Ad 20/12/96--------- us$ si 900000@1=900000 us$ ic 700000/1600000 (2 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 January 1997Ad 20/12/96--------- us$ si 900000@1=900000 us$ ic 700000/1600000 (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
8 January 1997Ad 25/11/96--------- us$ si 700000@1 (2 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
8 January 1997Ad 25/11/96--------- us$ si 700000@1 (2 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
16 December 1996Ad 25/11/96--------- us$ si 700000@1=700000 us$ ic 0/700000 (2 pages)
16 December 1996Ad 25/11/96--------- us$ si 700000@1=700000 us$ ic 0/700000 (2 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
12 December 1996£ nc 1000/1 25/11/96 (1 page)
12 December 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
12 December 1996Us$ nc 0/700000 25/11/96 (1 page)
12 December 1996Us$ nc 0/700000 25/11/96 (1 page)
12 December 1996£ nc 1000/1 25/11/96 (1 page)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1996Location of register of members (1 page)
5 December 1996Location of register of members (1 page)
13 November 1996Incorporation (53 pages)
13 November 1996Incorporation (53 pages)