Company NameYorkshire Marine Containers Limited
Company StatusActive
Company Number00971789
CategoryPrivate Limited Company
Incorporation Date6 February 1970(54 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr David Paul Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(26 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCd/Gen Man
Country of ResidenceEngland
Correspondence AddressRailway Cottage Kilnwick Crossing
Watton
Driffield
East Yorkshire
YO25 9JA
Director NameMr Melvyn Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(36 years, 2 months after company formation)
Appointment Duration18 years
RoleVice President,Container Opera
Correspondence Address3 The Highway
Stanmore
Middlesex
HA7 3PJ
Secretary NameMs Kathleen Annette Crossan
NationalityBritish
StatusCurrent
Appointed10 January 2007(36 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleLegal P.A.
Correspondence AddressSea Containers House
20 Upper Ground
London
SE1 9PF
Director NameMr Andrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleBusiness Adviser
Correspondence Address3 Grove Mill Court
Ilkley Road
Otley
Yorkshire
LS21 3PE
Director NameMr George William Wilson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 June 2000)
RoleWorks Director
Correspondence Address48 The Meadows
Leven
Beverley
East Yorkshire
HU17 5LX
Director NameBrian Mervyn White
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2006)
RoleProduction Director
Correspondence Address140 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7EJ
Director NameRobert Sumner Ward
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleSales Manager
Correspondence AddressThe Mouse House
North Street
Winkfield
Berkshire
SL4 4TE
Director NameMichael John Louis Stracey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressKenton Lodge Kenton
Debenham
Stowmarket
Suffolk
IP14 6JT
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Director NameStanley Nessfield
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleEngineer
Correspondence Address2 Main Street
Bainton
Driffield
East Yorkshire
YO25 9NE
Director NameJames Dennis Large
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 August 2004)
RoleManaging Director
Correspondence AddressFirbeech Hill Rise
Brough
East Yorkshire
HU15 1JG
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed26 December 1991(21 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(23 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMr Angus Ross Frew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFarleys Clock House Lane
Bramley
Surrey
GU5 0AP
Secretary NameJonathan David Salter
NationalityBritish
StatusResigned
Appointed01 April 2003(33 years, 2 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(35 years, 5 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 NameMr Guy Nicholas Sanders
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Drive
Lower Road
Great Bookham
Surrey
KT23 4AX
Director NameChresten Arengodt Bjerrum
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2006(36 years after company formation)
Appointment Duration2 months (resigned 28 April 2006)
RoleChief Executive
Correspondence Address29b Royal River Place
Rama Iii, Soi 38
Bangkok
10120
Thailand

Contact

Websiteymcl.co.uk

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

220k at 1Sea Containers British Isles LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,575,000
Gross Profit£854,000
Net Worth£142,000
Cash£1,223,000
Current Liabilities£2,311,000

Accounts

Latest Accounts28 June 2008 (15 years, 10 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due2 January 2017 (overdue)

Charges

6 November 2003Delivered on: 14 November 2003
Persons entitled: Hsh Norbank Ag

Classification: Debenture
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 freehold and leasehold property being belprin works belprin road beverley east riding of yorkshire and catfoss works brandesburton east riding of yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 February 1980Delivered on: 5 March 1980
Satisfied on: 17 September 1993
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all movable plant machinery implements utensils furniture and equipment f/h premises at catfoss, humberside.
Fully Satisfied
9 February 1976Delivered on: 11 February 1976
Satisfied on: 17 September 1993
Persons entitled: The Secretary of State for Industry

Classification: Debenture
Secured details: £200,000 in pursuance of a loan agreement dated 9/2/76.
Particulars: Land & buildings east of swinemoor lane, beverley, humberside & all fixtures floating charge over undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
22 September 1975Delivered on: 3 October 1975
Satisfied on: 17 September 1993
Persons entitled: County Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at swinemoor lane, beverley, humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 October 2014Restoration by order of the court (4 pages)
24 October 2014Restoration by order of the court (4 pages)
17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Liquidators' statement of receipts and payments to 9 January 2014 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 9 January 2014 (5 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2014Liquidators statement of receipts and payments to 9 January 2014 (5 pages)
17 January 2014Liquidators statement of receipts and payments to 9 January 2014 (5 pages)
28 November 2013Liquidators statement of receipts and payments to 2 November 2013 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 2 November 2013 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 2 November 2013 (5 pages)
28 November 2013Liquidators statement of receipts and payments to 2 November 2013 (5 pages)
10 June 2013Liquidators' statement of receipts and payments to 2 May 2013 (5 pages)
10 June 2013Liquidators' statement of receipts and payments to 2 May 2013 (5 pages)
10 June 2013Liquidators statement of receipts and payments to 2 May 2013 (5 pages)
10 June 2013Liquidators statement of receipts and payments to 2 May 2013 (5 pages)
7 January 2013Liquidators statement of receipts and payments to 2 November 2012 (11 pages)
7 January 2013Liquidators' statement of receipts and payments to 2 November 2012 (11 pages)
7 January 2013Liquidators statement of receipts and payments to 2 November 2012 (11 pages)
7 January 2013Liquidators' statement of receipts and payments to 2 November 2012 (11 pages)
3 December 2012Liquidators' statement of receipts and payments to 2 November 2012 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 2 November 2012 (5 pages)
3 December 2012Liquidators statement of receipts and payments to 2 November 2012 (5 pages)
3 December 2012Liquidators statement of receipts and payments to 2 November 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 2 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 2 May 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 2 November 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 2 November 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 2 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 2 November 2011 (5 pages)
3 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
3 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
8 June 2010Administrator's progress report to 5 May 2010 (13 pages)
8 June 2010Administrator's progress report to 5 May 2010 (13 pages)
8 June 2010Administrator's progress report to 5 May 2010 (13 pages)
19 January 2010Result of meeting of creditors (2 pages)
19 January 2010Statement of administrator's proposal (36 pages)
19 January 2010Statement of administrator's proposal (36 pages)
19 January 2010Result of meeting of creditors (2 pages)
5 January 2010Statement of administrator's proposal (34 pages)
5 January 2010Statement of administrator's proposal (34 pages)
5 December 2009Statement of affairs with form 2.14B (13 pages)
5 December 2009Statement of affairs with form 2.14B (13 pages)
18 November 2009Registered office address changed from 91 Waterloo Road London SE1 8RT on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 91 Waterloo Road London SE1 8RT on 18 November 2009 (1 page)
18 November 2009Appointment of an administrator (1 page)
18 November 2009Appointment of an administrator (1 page)
14 September 2009Full accounts made up to 28 June 2008 (25 pages)
14 September 2009Full accounts made up to 28 June 2008 (25 pages)
16 March 2009Accounting reference date extended from 28/06/2009 to 30/06/2009 (1 page)
16 March 2009Accounting reference date extended from 28/06/2009 to 30/06/2009 (1 page)
27 February 2009Full accounts made up to 29 June 2007 (25 pages)
27 February 2009Full accounts made up to 29 June 2007 (25 pages)
19 February 2009Scheme of arrangement (2 pages)
19 February 2009Scheme of arrangement (2 pages)
19 February 2009Scheme of arrangment (48 pages)
19 February 2009Scheme of arrangement (2 pages)
19 February 2009Scheme of arrangement (2 pages)
19 February 2009Scheme of arrangment (48 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page)
28 November 2008Registered office changed on 28/11/2008 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)
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)
25 April 2008Accounting reference date shortened from 30/06/2007 to 29/06/2007 (1 page)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
3 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
11 August 2007Full accounts made up to 31 December 2005 (21 pages)
11 August 2007Full accounts made up to 31 December 2005 (21 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
2 January 2007Return made up to 26/12/06; full list of members (2 pages)
2 January 2007Return made up to 26/12/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
11 January 2006Return made up to 26/12/05; full list of members (2 pages)
11 January 2006Return made up to 26/12/05; full list of members (2 pages)
28 December 2005Full accounts made up to 31 December 2004 (16 pages)
28 December 2005Full accounts made up to 31 December 2004 (16 pages)
21 July 2005New director appointed (4 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (4 pages)
21 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Return made up to 26/12/04; full list of members (7 pages)
10 January 2005Return made up to 26/12/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
15 January 2004Return made up to 26/12/03; full list of members (8 pages)
15 January 2004Return made up to 26/12/03; full list of members (8 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
3 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 October 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
15 January 2003Return made up to 26/12/02; full list of members (8 pages)
15 January 2003Return made up to 26/12/02; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
10 January 2002Return made up to 26/12/01; full list of members (7 pages)
10 January 2002Return made up to 26/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
16 January 2001Return made up to 26/12/00; full list of members (7 pages)
16 January 2001Return made up to 26/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
21 January 2000Return made up to 26/12/99; full list of members (8 pages)
21 January 2000Return made up to 26/12/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
20 January 1999Return made up to 26/12/98; full list of members (9 pages)
20 January 1999Return made up to 26/12/98; full list of members (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 January 1998Return made up to 26/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1998Return made up to 26/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
13 January 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 January 1996Return made up to 26/12/95; full list of members (9 pages)
10 January 1996Return made up to 26/12/95; full list of members (9 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
17 September 1993Declaration of satisfaction of mortgage/charge (1 page)
17 September 1993Declaration of satisfaction of mortgage/charge (1 page)
23 November 1992Full accounts made up to 31 December 1991 (16 pages)
23 November 1992Full accounts made up to 31 December 1991 (16 pages)
8 January 1992Return made up to 26/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/92
(8 pages)
8 January 1992Return made up to 26/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/92
(8 pages)
13 February 1989Return made up to 31/12/88; full list of members (5 pages)
13 February 1989Return made up to 31/12/88; full list of members (5 pages)
14 November 1981Accounts made up to 31 December 1980 (10 pages)
14 November 1981Accounts made up to 31 December 1980 (10 pages)
19 June 1978Accounts made up to 31 December 1976 (9 pages)
19 June 1978Accounts made up to 31 December 1976 (9 pages)
21 April 1977Accounts made up to 31 December 1975 (7 pages)
21 April 1977Accounts made up to 31 December 1975 (7 pages)
19 March 1974Company name changed\certificate issued on 19/03/74 (2 pages)
19 March 1974Company name changed\certificate issued on 19/03/74 (2 pages)
6 February 1970Incorporation (16 pages)
6 February 1970Incorporation (16 pages)