00230111 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00230111 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00230111
    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 00230111 LIMITED?

    • (6110) /

    Where is 00230111 LIMITED located?

    Registered Office Address
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of 00230111 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWELL DUFFRYN SHIPPING LIMITED Oct 31, 1986Oct 31, 1986
    STEPHENSON CLARKE (SHIPPING) LIMITEDApr 30, 1928Apr 30, 1928

    What are the latest accounts for 00230111 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest confirmation statement for 00230111 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2017
    Next Confirmation Statement DueJul 04, 2017
    OverdueYes

    What is the status of the latest annual return for 00230111 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00230111 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    4 pagesREST-CVL

    Certificate of change of name

    Company name changed stephenson clarke shipping\certificate issued on 21/05/20
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Aug 02, 2013

    23 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Eldon Court Percy Street Newcastle upon Tyne NE99 1TD* on Aug 01, 2012

    2 pagesAD01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of 00230111 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Russell Kenneth
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    Secretary
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    British26948290004
    CAMPBELL, Russell Kenneth
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    Director
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    United KingdomBritish26948290004
    GILMOUR, Barry Edward Kerr
    Heatherlands House
    East Road
    NE65 8FY Longhorsley
    Northumberland
    Director
    Heatherlands House
    East Road
    NE65 8FY Longhorsley
    Northumberland
    United KingdomBritish20361920009
    PLANT, William Allan
    1 Barnard Court
    Woodstone Village
    DH4 6TS Houghton Le Spring
    Tyne & Wear
    Director
    1 Barnard Court
    Woodstone Village
    DH4 6TS Houghton Le Spring
    Tyne & Wear
    United KingdomBritish87465680003
    CHRISTIAN, Kevin
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    Secretary
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    British54761610001
    MAHONY, Peter John
    8 Harlesden Road
    Harold Hill
    RM3 9HT Romford
    Essex
    Secretary
    8 Harlesden Road
    Harold Hill
    RM3 9HT Romford
    Essex
    British31909050001
    ANDREWS, William George
    Two Acres Cottage Middleton Road
    GU15 3TT Camberley
    Surrey
    Director
    Two Acres Cottage Middleton Road
    GU15 3TT Camberley
    Surrey
    British58542770001
    CHRISTIAN, Kevin
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    Director
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    Isle Of ManBritish54761610001
    KINGSLEY-SMITH, Trevor
    Dyke Row Cottage
    Newbrough
    NE47 5BE Hexham
    Northumberland
    Director
    Dyke Row Cottage
    Newbrough
    NE47 5BE Hexham
    Northumberland
    United KingdomBritish68419630005
    MCLEAN, Robert Urquhart
    8 Hadrian Court
    Ponteland
    NE20 9JU Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Hadrian Court
    Ponteland
    NE20 9JU Newcastle Upon Tyne
    Tyne & Wear
    British29101050002
    MCLEAN, Robert Urquhart
    8 Hadrian Court
    Ponteland
    NE20 9JU Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Hadrian Court
    Ponteland
    NE20 9JU Newcastle Upon Tyne
    Tyne & Wear
    British29101050002
    PEACOCK, Gary Joseph
    1 Kiln Rise
    Whickham
    NE16 5QN Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Kiln Rise
    Whickham
    NE16 5QN Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish163677680001
    PEILE, Charles Henry Whitaker
    The Old Rectory
    Simonburn
    NE48 3AR Hexham
    Northumberland
    Director
    The Old Rectory
    Simonburn
    NE48 3AR Hexham
    Northumberland
    United KingdomBritish103171190001
    POWELL, Michael John Alexander
    Pondfield
    376 Sandhurst Lane
    TN25 4PF Ashford
    Kent
    Director
    Pondfield
    376 Sandhurst Lane
    TN25 4PF Ashford
    Kent
    British25791770002
    SHUTTLEWORTH, David Andrew
    158 Edge Hill
    Ponteland
    NE20 9JN Newcastle Upon Tyne
    Tyne & Wear
    Director
    158 Edge Hill
    Ponteland
    NE20 9JN Newcastle Upon Tyne
    Tyne & Wear
    British67100520005
    WALKER, Geoffrey
    Ivy House 11 King Street
    PO10 7AX Emsworth
    Hampshire
    Director
    Ivy House 11 King Street
    PO10 7AX Emsworth
    Hampshire
    British918890001
    WATKINS, David Tyrrell
    Redheugh
    Tarset
    NE48 1NB Hexham
    Northumberland
    Director
    Redheugh
    Tarset
    NE48 1NB Hexham
    Northumberland
    United KingdomBritish15566730001

    Does 00230111 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 25, 2011
    Delivered On Nov 30, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 30, 2011Registration of a charge (MG01)
    Second priority statutory ship mortgage
    Created On Jul 25, 2011
    Delivered On Aug 10, 2011
    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
    Short particulars
    M.V.newcastle official no 9091931 and her boats and appurtenances see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Second priority statutory ship mortgage
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100% shares in the vessel M.V. durrington official number 390778 and her boats and appurtenances see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Second priority statutory ship mortgage
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100% shares in the vessel M.V. storrington official number 399033 and her boats and appurtenances see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    A second deed of assignment
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings insurances and requisition compensation in relation to M.V. newcastle official number 9191931 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    A second deed of assignment
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings insurances and requisition compensation in relation to M.V. durrington official number 390778 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    A second deed of assignment
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings insurances and requisition compensation in relation to M.V. storrington official number 399033 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    A second deed of covenants
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings insurances and requisition compensation in relation to M.V. storrington official number 399033 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    A second deed of covenants
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings insurances and requisition compensation in relation to M.V. durrington official number 390778 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    A second deed of covenants
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings insurances and requisition compensation in relation to M.V. newcastle official number 9191931 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Jun 09, 2008
    Delivered On Jun 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assign the earnings, insurances and requisition compensation see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    First priority statutory ship mortgage
    Created On Jun 09, 2008
    Delivered On Jun 21, 2008
    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
    Short particulars
    The mortgagor assigns the mortgage over 100% of the shares of the vessel being mv newcastle ex mv sandy official no. 9191931 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 09, 2008
    Delivered On Jun 21, 2008
    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
    Short particulars
    The earnings insurances and requisition compensation see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Statutory mortgage
    Created On Aug 05, 2005
    Delivered On Aug 19, 2005
    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
    Short particulars
    64/64THS shares of and in M.V. kielder registered in the name of the company under isle of man flag at the port of douglas under official number 737083.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Aug 05, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property being the ship, the earnings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.birling registered in the name of the company under isle of man flag at the port of douglas under official number 377461.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Oct 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.durrington registered in the name of the company under isle of man flag at the port of douglas under official number 390778.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.v sea amethyst registered in the name of the company under isle of man flag at the port of douglas under official number 722397.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.donnington registered in the name of the company under isle of man flag at the port of douglas under official number 365896.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.dallington registered in the name of the company under isle of man flag at the port of douglas under official number 365968.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    • Apr 02, 2009
    • May 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.steyning registerd in the name of the company under isle of man flag at the port of douglas under official number 705450.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jul 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.harting registered in the name of the company under isle of man flag at the port of douglas under official number 390920.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.emerald registered in the name of the company under isle of man flag at the port of douglas under official number 377571.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Statutory mortgage
    Created On Sep 15, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997
    Short particulars
    Sixty-four sixty fourths (64/64THS) shares of and in M.V.storrington registered in the name of the company under isle of man flag at the port of douglas under official number 399033.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Sep 13, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the security documents (as defined)
    Short particulars
    The ship (as defined) as it is constructed; the shipbuilding contract (as defined) including the right to take delivery of the ship and the refund guarantees (as defined) including all sums at any time payable to the company pursuant to or as damages or agreed compensation for breach of, or by way of payment in respect of any termination or amendment or any of them. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does 00230111 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    Gordon Smythe Goldie
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    practitioner
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne

    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