YELLOW TANKERS II LIMITED

YELLOW TANKERS II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYELLOW TANKERS II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00200106
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YELLOW TANKERS II LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is YELLOW TANKERS II LIMITED located?

    Registered Office Address
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YELLOW TANKERS II LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIPPER WONSILD TANKERS (UK) LIMITEDSep 01, 2005Sep 01, 2005
    CRESCENT TANKSHIPS LIMITEDJan 11, 1999Jan 11, 1999
    CRESCENT SHIPPING LTDSep 02, 1988Sep 02, 1988
    CRESCENT SHIPPING LIMITEDMar 01, 1986Mar 01, 1986
    LONDON & ROCHESTER TRADING COMPANY LIMITEDAug 28, 1924Aug 28, 1924

    What are the latest accounts for YELLOW TANKERS II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for YELLOW TANKERS II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Termination of appointment of Johan Ebbe Hagn-Meincke as a director on Mar 07, 2019

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 27, 2017 with updates

    4 pagesCS01

    Notification of Clipper Tankers (Uk) Ltd as a person with significant control on Sep 07, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 07, 2017

    2 pagesPSC09

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2017

    RES15

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 400,000
    SH01

    Director's details changed for Henrik Lund Dal on Sep 06, 2013

    2 pagesCH01

    Termination of appointment of Peter Karlshoj as a director

    1 pagesTM01

    Termination of appointment of Kurt Damkjaer as a director

    1 pagesTM01

    Appointment of Mr Johan Ebbe Hagn-Meincke as a director

    2 pagesAP01

    Appointment of Amrit Peter Kalsi as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of YELLOW TANKERS II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    Identification TypeUK Limited Company
    Registration Number1914417
    38915800008
    DAL, Henrik Lund
    Clipper Group A/S Sundkrogsgade
    DK-2100 Copenhagen
    19
    Denmark
    Director
    Clipper Group A/S Sundkrogsgade
    DK-2100 Copenhagen
    19
    Denmark
    DenmarkDanishPartner150090840001
    KALSI, Amrit Peter
    Sundkrogsgade 19
    Clipper House
    DK-2100 Copenhagen
    Clipper Group A/S
    Denmark
    Director
    Sundkrogsgade 19
    Clipper House
    DK-2100 Copenhagen
    Clipper Group A/S
    Denmark
    DenmarkDanishVice President175565680001
    ALLINGHAM, William
    35 Ellerton Road
    SW13 3NQ London
    Secretary
    35 Ellerton Road
    SW13 3NQ London
    British9857330004
    BALLARD, Victor Harold
    3 Silverdale Drive
    Rainham
    ME8 9HN Gillingham
    Kent
    Secretary
    3 Silverdale Drive
    Rainham
    ME8 9HN Gillingham
    Kent
    British18007600001
    BUSS, Bernard Paul
    Shenstone
    Stocks Green Road, Hildenborough
    TN11 9AZ Tonbridge
    Kent
    Secretary
    Shenstone
    Stocks Green Road, Hildenborough
    TN11 9AZ Tonbridge
    Kent
    British126195310001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Secretary
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    DONALDSON, Karen Elizabeth
    18 Loughhorne Road
    BT34 1NB Newry
    County Down
    Secretary
    18 Loughhorne Road
    BT34 1NB Newry
    County Down
    British91124610001
    TAIT, John Duncan
    Blossomer Cottage Bunce Court
    Otterden
    ME13 0BY Faversham
    Kent
    Secretary
    Blossomer Cottage Bunce Court
    Otterden
    ME13 0BY Faversham
    Kent
    BritishCompany Secretary1506600001
    WRIGHT, Roger Hutchinson
    Ashmore Farm
    Green Lane Ashmore
    SP5 5AL Salisbury
    Wiltshire
    Secretary
    Ashmore Farm
    Green Lane Ashmore
    SP5 5AL Salisbury
    Wiltshire
    BritishCompany Director31472610004
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    ALLINGHAM, William
    35 Ellerton Road
    SW13 3NQ London
    Director
    35 Ellerton Road
    SW13 3NQ London
    United KingdomBritishDirector9857330004
    ARNALL, David Richard
    14 Warham Road
    Otford
    TN14 5PF Kent
    Director
    14 Warham Road
    Otford
    TN14 5PF Kent
    BritishCompany Director59169730001
    BENNETT, Robert Sean
    North Lodge
    Ramridge Park
    SP11 9BY Andover
    Hampshire
    Director
    North Lodge
    Ramridge Park
    SP11 9BY Andover
    Hampshire
    BritishManaging Director72214880002
    BESSEY, Paul Robert
    11 Pevensey Drive
    CO15 1XR Clacton On Sea
    Essex
    Director
    11 Pevensey Drive
    CO15 1XR Clacton On Sea
    Essex
    BritishCompany Director65593980003
    BYCZYNSKI, Stefan Henryk Antoni
    57 Berkeley Gardens
    SS9 2TD Leigh On Sea
    Essex
    Director
    57 Berkeley Gardens
    SS9 2TD Leigh On Sea
    Essex
    UkBritishCompany Director99864900001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    BritishAccountant95347040001
    CLEMENTS, John Stuart
    Oakley 15 Mill Lane
    Bluebell Hill
    ME5 9RB Chatham
    Kent
    Director
    Oakley 15 Mill Lane
    Bluebell Hill
    ME5 9RB Chatham
    Kent
    BritishCompany Director16148930001
    DAL, Henrik Lund
    Eggersvej 40
    2900 Hellerup
    Denmark
    Director
    Eggersvej 40
    2900 Hellerup
    Denmark
    DenmarkDanishCompany Director150090840001
    DAMKJAER, Kurt Rye
    2690 Karlslunde
    Jens Neilsens Vej 7
    Denmark
    Director
    2690 Karlslunde
    Jens Neilsens Vej 7
    Denmark
    DenmarkDanishManaging Director117760950002
    HAGN-MEINCKE, Johan Ebbe
    Sundkrogsgade 19
    Clipper House
    DK-2100 Copenhagen
    Clipper Group A/S
    Denmark
    Director
    Sundkrogsgade 19
    Clipper House
    DK-2100 Copenhagen
    Clipper Group A/S
    Denmark
    DenmarkDanishDirector175565690001
    HEMPSTOCK, Nigel Duncan
    69 The Street
    Newnham
    ME9 0LN Sittingbourne
    Kent
    Director
    69 The Street
    Newnham
    ME9 0LN Sittingbourne
    Kent
    BritishCompany Director15555260001
    HOBBS, Kevin Peter
    5 Grange View
    Bolton Le Sands
    LA5 8JQ Carnforth
    Lancashire
    Director
    5 Grange View
    Bolton Le Sands
    LA5 8JQ Carnforth
    Lancashire
    EnglandBritishCompany Director207275300001
    HUTCHINSON, Michael
    Mellowmead
    Highsted Valley Road
    ME9 0AB Sittingbourne
    Kent
    Director
    Mellowmead
    Highsted Valley Road
    ME9 0AB Sittingbourne
    Kent
    BritishCompany Director100010240001
    HVIDTFELDT, Morten
    Vinrankevej 10
    Hellerup
    Dk-2900
    Denmark
    Director
    Vinrankevej 10
    Hellerup
    Dk-2900
    Denmark
    DanishGeneral Manager83048080001
    JENSEN, Torben Gulnar
    Pob Cb 13048
    FOREIGN Nassau
    The Bahamas
    Director
    Pob Cb 13048
    FOREIGN Nassau
    The Bahamas
    DanishCompany Director55715680003
    KARLSHOJ, Peter Bjorn
    Fuglemosevaenge 20
    Horsholm
    Dk2970
    Denmark
    Director
    Fuglemosevaenge 20
    Horsholm
    Dk2970
    Denmark
    DenmarkDanishDirector/Coo109789320001
    LITTLE, Peter James
    4 Holmscroft Road
    Beltinge
    CT6 6PE Herne Bay
    Kent
    Director
    4 Holmscroft Road
    Beltinge
    CT6 6PE Herne Bay
    Kent
    BritishCompany Director30198830001
    RODERICK, Edward Joseph
    Campbell House
    Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    Director
    Campbell House
    Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    BritishCompany Director53496750001
    TAIT, John Duncan
    Blossomer Cottage Bunce Court
    Otterden
    ME13 0BY Faversham
    Kent
    Director
    Blossomer Cottage Bunce Court
    Otterden
    ME13 0BY Faversham
    Kent
    BritishCompany Director1506600001
    THOMSEN, Tommy
    Soelystparken 10
    2930 Klampenborg
    2930
    Denmark
    Director
    Soelystparken 10
    2930 Klampenborg
    2930
    Denmark
    DenmarkDanishChief Executive Officer126776320001
    THOMSEN, Tommy
    Soelystparken 10
    2930 Klampenborg
    2930
    Denmark
    Director
    Soelystparken 10
    2930 Klampenborg
    2930
    Denmark
    DenmarkDanishChief Executive Officer126776320001
    TVILDE, Bjarne
    Ved Hojmosen 143,
    Dk-2970 Horsholm
    Denmark
    Director
    Ved Hojmosen 143,
    Dk-2970 Horsholm
    Denmark
    DanishManaging Director109785940001
    WINTER, Anthony Ronald
    Tregeare House
    Tregeare
    PL15 8RE Launceston
    Cornwall
    Director
    Tregeare House
    Tregeare
    PL15 8RE Launceston
    Cornwall
    BritishCompany Director55109030001
    WRIGHT, Roger Hutchinson
    Ashmore Farm
    Green Lane Ashmore
    SP5 5AL Salisbury
    Wiltshire
    Director
    Ashmore Farm
    Green Lane Ashmore
    SP5 5AL Salisbury
    Wiltshire
    BritishCompany Director31472610004

    Who are the persons with significant control of YELLOW TANKERS II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Sep 07, 2017
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03324997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for YELLOW TANKERS II LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016Sep 07, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does YELLOW TANKERS II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Manager's undertaking
    Created On Jan 18, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the benefit of all insurances of the ship m v clipper bordeaux registered under the british flag with official number 911093.
    Persons Entitled
    • A&L Cf March (3) Limited
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Manager's undertaking
    Created On May 24, 2005
    Delivered On Jun 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right, title and interest in and to all the benefit of all insurances of the ship M.v "crescent beaune" to be registered under the british flag with official number 909360.
    Persons Entitled
    • A & L Cf March (3) Limited
    Transactions
    • Jun 10, 2005Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the borrower, the company or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertakings of the company and all the company's assets and rights whatsoever and wheresoever both present and future except the mortgaged property.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    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 all other sums due or to become due from the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertakings of the company and all the company's assets and rights whatsoever and wheresoever both present and future except the mortgaged property.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Account security deed
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Outstanding
    Amount secured
    All liabilities due or to become due from the company or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balance on the earnings account. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Account security deed
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee; under the terms of the aforementioned instrument creating or evidencing the chargeall other sums due or to become due from the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balance on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the company or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Jun 28, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the owner or the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights and interests of every kind which the company now or at any time has to in or in connection with the assigned property being the assigned contract rights; the earnings; the insurances and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Danmarks Skibskreditfond
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1999
    Delivered On Dec 15, 1999
    Satisfied
    Amount secured
    An aggregate amount of £750,000 due or to become due from the company to the chargee under a secured revolving credit facility agreement dated 9TH november 1999 (the "loan agreement") together with all other sums due or to become due from the borrowers (as defined) to the chargee pursuant to the security documents (as defined)
    Short particulars
    Floating charge over all the. Undertaking and all property and assets.
    Persons Entitled
    • Meespierson Nv
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does YELLOW TANKERS II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2022Due to be dissolved on
    Aug 06, 2018Petition date
    Sep 26, 2018Commencement of winding up
    Feb 24, 2022Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southampton
    Spring Place 105 Commercial Road
    SO15 1EG Southampton
    practitioner
    Spring Place 105 Commercial Road
    SO15 1EG Southampton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0