About

Registered Number: 01304720
Date of Incorporation: 24/03/1977 (47 years and 1 month ago)
Company Status: Liquidation
Registered Address: ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF

 

Based in London, Sea Containers Services Ltd was registered on 24 March 1977, it has a status of "Liquidation". We don't currently know the number of employees at this company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 26 February 2018
4.68 - Liquidator's statement of receipts and payments 30 August 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
4.68 - Liquidator's statement of receipts and payments 20 February 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 15 February 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 20 February 2012
4.68 - Liquidator's statement of receipts and payments 04 August 2011
4.68 - Liquidator's statement of receipts and payments 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
4.20 - N/A 17 February 2010
RESOLUTIONS - N/A 05 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
OC - Order of Court 19 February 2009
OC - Order of Court 19 February 2009
OC - Order of Court 19 February 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 28 November 2008
225 - Change of Accounting Reference Date 24 July 2008
225 - Change of Accounting Reference Date 25 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
RESOLUTIONS - N/A 06 November 2007
MEM/ARTS - N/A 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
225 - Change of Accounting Reference Date 03 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
395 - Particulars of a mortgage or charge 15 October 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
395 - Particulars of a mortgage or charge 18 May 2004
363s - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 14 November 2003
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
363s - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
AA - Annual Accounts 01 November 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
123 - Notice of increase in nominal capital 10 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 11 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1997
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 18 June 1992
288 - N/A 21 May 1992
363a - Annual Return 07 April 1992
288 - N/A 18 June 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 04 January 1991
395 - Particulars of a mortgage or charge 06 August 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
288 - N/A 05 June 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 25 January 1988
395 - Particulars of a mortgage or charge 31 March 1987
288 - N/A 04 February 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
288 - N/A 05 November 1986
288 - N/A 05 November 1986
288 - N/A 17 July 1986
363 - Annual Return 08 May 1986
CERTNM - Change of name certificate 17 August 1981
NEWINC - New incorporation documents 24 March 1977
MISC - Miscellaneous document 24 March 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 November 2007 Fully Satisfied

N/A

Mortgage 29 September 2004 Fully Satisfied

N/A

Mortgage 14 May 2004 Fully Satisfied

N/A

Deed of charge 09 January 2004 Fully Satisfied

N/A

A fixed and floating charge 06 November 2003 Fully Satisfied

N/A

Charge 24 July 1990 Fully Satisfied

N/A

Legal charge 30 March 1987 Fully Satisfied

N/A

Legal charge 07 February 1985 Fully Satisfied

N/A

Legal charge 07 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.