NEDLLOYD GENOA LIMITED
LONDON P & O NEDLLOYD GENOA LIMITED A & L CF DECEMBER (4) LIMITED SOVEREIGN FLEET SERVICES LIMITED SOVEREIGN TOWER LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02412292
Status Liquidation
Incorporation Date 9 August 1989
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on 8 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-28 . The most likely internet sites of NEDLLOYD GENOA LIMITED are www.nedlloydgenoa.co.uk, and www.nedlloyd-genoa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nedlloyd Genoa Limited is a Private Limited Company. The company registration number is 02412292. Nedlloyd Genoa Limited has been working since 09 August 1989. The present status of the company is Liquidation. The registered address of Nedlloyd Genoa Limited is 30 Finsbury Square London Ec2p 2yu. . KILBY, John is a Secretary of the company. KILBY, John is a Director of the company. LEHMANN-TAYLOR, Nigel Edmund is a Director of the company. Secretary CHEESEMAN, Guy Robert has been resigned. Secretary DUVAL, Michael John has been resigned. Secretary SINCLAIR FORD, Ian Andrew has been resigned. Secretary TAYLOR, Charles Stuart has been resigned. Secretary ZIMMER, Kaarina Ann has been resigned. Director ALLEN, Martyn Clive has been resigned. Director ALLEN, Martyn Clive has been resigned. Director BENFIELD, Gary John has been resigned. Director BILLINGHAM, David Christopher has been resigned. Director BRITTAIN, Frederick Humphrey has been resigned. Director BURRIDGE, James George Thomas has been resigned. Director CHRISTENSEN, Sune Norup has been resigned. Director CORNICK, Terence Eric has been resigned. Director DUFFY, Anthony Paul has been resigned. Director EVANS, Martin William has been resigned. Director GREEN, Susan Linda has been resigned. Director GUGGLBERGER, Klaus has been resigned. Director JARDINE, John has been resigned. Director LEE, Andrew Philip has been resigned. Director MARKS, Norman has been resigned. Director MONEY, Timothy John has been resigned. Director MORLEY, Colin Richard has been resigned. Director O'BRIEN, Bernadette has been resigned. Director PUSEY, Nigel Simon has been resigned. Director ROBBIE, David Andrew has been resigned. Director SALVERDA, Arnold Ate has been resigned. Director SCOTT, Ian Garden has been resigned. Director SWANN, Andrew Blyth has been resigned. Director TAYLOR, Charles Stuart has been resigned. Director TOWERS, Robert Leslie has been resigned. Director VAN SLOBBE, Rutger Paul Marie has been resigned. Director WHITE, Charles Toby Fitzherbert has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
KILBY, John
Appointed Date: 15 March 2006

Director
KILBY, John
Appointed Date: 30 June 2009
68 years old

Director
LEHMANN-TAYLOR, Nigel Edmund
Appointed Date: 28 May 2014
65 years old

Resigned Directors

Secretary
CHEESEMAN, Guy Robert
Resigned: 18 April 2005
Appointed Date: 22 October 2004

Secretary
DUVAL, Michael John
Resigned: 01 January 1993

Secretary
SINCLAIR FORD, Ian Andrew
Resigned: 22 October 2004
Appointed Date: 02 June 1997

Secretary
TAYLOR, Charles Stuart
Resigned: 12 November 1996
Appointed Date: 01 January 1993

Secretary
ZIMMER, Kaarina Ann
Resigned: 15 March 2006
Appointed Date: 18 April 2005

Director
ALLEN, Martyn Clive
Resigned: 01 July 2011
Appointed Date: 01 August 2010
65 years old

Director
ALLEN, Martyn Clive
Resigned: 01 July 2009
Appointed Date: 08 December 2006
65 years old

Director
BENFIELD, Gary John
Resigned: 27 November 2003
Appointed Date: 01 February 2000
68 years old

Director
BILLINGHAM, David Christopher
Resigned: 24 September 2003
Appointed Date: 01 February 2000
65 years old

Director
BRITTAIN, Frederick Humphrey
Resigned: 30 November 1992
89 years old

Director
BURRIDGE, James George Thomas
Resigned: 01 August 2010
Appointed Date: 30 June 2009
64 years old

Director
CHRISTENSEN, Sune Norup
Resigned: 29 March 2013
Appointed Date: 01 July 2011
52 years old

Director
CORNICK, Terence Eric
Resigned: 28 May 2014
Appointed Date: 29 March 2013
76 years old

Director
DUFFY, Anthony Paul
Resigned: 02 March 2001
Appointed Date: 30 August 2000
63 years old

Director
EVANS, Martin William
Resigned: 22 October 2004
Appointed Date: 30 August 2000
61 years old

Director
GREEN, Susan Linda
Resigned: 31 July 2001
Appointed Date: 01 February 2000
70 years old

Director
GUGGLBERGER, Klaus
Resigned: 31 March 1993
Appointed Date: 30 November 1992
71 years old

Director
JARDINE, John
Resigned: 31 December 1998
Appointed Date: 31 March 1993
78 years old

Director
LEE, Andrew Philip
Resigned: 01 August 2000
Appointed Date: 01 July 1996
62 years old

Director
MARKS, Norman
Resigned: 30 March 2001
Appointed Date: 01 July 1996
75 years old

Director
MONEY, Timothy John
Resigned: 08 December 2006
Appointed Date: 15 August 2005
58 years old

Director
MORLEY, Colin Richard
Resigned: 22 October 2004
Appointed Date: 01 April 2003
61 years old

Director
O'BRIEN, Bernadette
Resigned: 01 July 2009
Appointed Date: 01 June 2006
67 years old

Director
PUSEY, Nigel Simon
Resigned: 01 June 2006
Appointed Date: 22 October 2004
64 years old

Director
ROBBIE, David Andrew
Resigned: 11 August 2005
Appointed Date: 22 October 2004
62 years old

Director
SALVERDA, Arnold Ate
Resigned: 01 August 2006
Appointed Date: 15 August 2005
68 years old

Director
SCOTT, Ian Garden
Resigned: 31 December 1997
Appointed Date: 30 November 1992
78 years old

Director
SWANN, Andrew Blyth
Resigned: 22 October 2004
Appointed Date: 30 March 2001
73 years old

Director
TAYLOR, Charles Stuart
Resigned: 02 September 2002
Appointed Date: 30 November 1992
77 years old

Director
TOWERS, Robert Leslie
Resigned: 22 October 2004
Appointed Date: 30 March 2001
71 years old

Director
VAN SLOBBE, Rutger Paul Marie
Resigned: 15 August 2005
Appointed Date: 22 October 2004
73 years old

Director
WHITE, Charles Toby Fitzherbert
Resigned: 22 October 2004
Appointed Date: 11 June 2004
57 years old

NEDLLOYD GENOA LIMITED Events

08 Jul 2016
Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on 8 July 2016
06 Jul 2016
Appointment of a voluntary liquidator
06 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

06 Jul 2016
Declaration of solvency
27 May 2016
Registered 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
...
... and 188 more events
05 Dec 1989
Registered office changed on 05/12/89 from: central buildings 211 deansgate manchester M3 3NW

06 Sep 1989
Accounting reference date notified as 30/06

21 Aug 1989
Director resigned;new director appointed

21 Aug 1989
Secretary resigned;new secretary appointed

09 Aug 1989
Incorporation

NEDLLOYD GENOA LIMITED Charges

22 October 2004
British statutory mortgage
Delivered: 9 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Granite Shipping Company Limited
Description: The vessel: the british flagged motor vessel p & o nedlloyd…
22 October 2004
Assignment
Delivered: 9 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Granite Shipping Company Limited
Description: The assigned property: the 2900 teu british flag container…
22 October 2004
Deed of covenants
Delivered: 9 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Granite Shipping Company Limited
Description: The mortgaged property: the container vessel M.V. p & o…
22 October 2004
Assignment
Delivered: 8 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Nib Capital Bank N.V.
Description: All of the companys rights, title and interest in and to…
22 October 2004
Deed of covenant
Delivered: 8 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Nib Capital Bank N.V.
Description: The companys rights title and interest in and to the ship…
22 October 2004
Ship mortgage
Delivered: 8 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Nib Capital Bank N.V.
Description: The container vessel M.V. "p&o nedlloyd genoa"registered…
22 October 2004
First priority statutory mortgage
Delivered: 3 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Kfw (Formerly K/a Kreditanstalt Fur Wiederaufbau)
Description: 64/64TH shares in M.v "nedlloyd genoa" registered under the…
22 October 2004
First assignment
Delivered: 3 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Kfw (Formerly K/a Kreditanstalt Fur Wiederaufbau)
Description: All the assigners undertaking and all its assets and…
22 October 2004
Deed of covenant
Delivered: 3 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: Kfw (Formerly K/a Kreditanstalt Fur Wiederaufbau)
Description: Right title and interest in the property= the ship being…
5 April 2004
Deed of covenants
Delivered: 21 April 2004
Status: Satisfied on 23 March 2016
Persons entitled: Granite Shipping Company Limited
Description: Mortgaged property being (a) the vessel (b) the insurances…
5 April 2004
Mortgage of a ship
Delivered: 21 April 2004
Status: Satisfied on 23 March 2016
Persons entitled: Granite Shipping Company Limited
Description: All 64/64TH shares in the british flag "p&o nedlloyd genoa"…
5 April 2004
Deed of charge
Delivered: 21 April 2004
Status: Satisfied on 23 March 2016
Persons entitled: Granite Shipping Company Limited
Description: The account balances and all other rights, titles and…