GALLIC SHIPPING LIMITED

GALLIC SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGALLIC SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00293575
    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 GALLIC SHIPPING LIMITED?

    • (7415) /

    Where is GALLIC SHIPPING LIMITED located?

    Registered Office Address
    Aquarium
    1-7 King Street
    RG12 7GJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GALLIC SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for GALLIC SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 06, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 27, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2009

    LRESSP

    legacy

    1 pages287

    legacy

    5 pages363a

    legacy

    5 pages363a

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    1 pages288b

    Accounts for a medium company made up to Mar 31, 2006

    7 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2005

    16 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of GALLIC SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, Jonathan James Leslie
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    Secretary
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    British11059570005
    FAIRHURST, George Trevor St John
    Myers
    Iping Road, Milland
    GU30 7NA Liphook
    Hampshire
    Director
    Myers
    Iping Road, Milland
    GU30 7NA Liphook
    Hampshire
    British35359510003
    GAULT, Jonathan James Leslie
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    Director
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    EnglandBritish11059570005
    MILNER, Keith
    38 Deep Spinney
    MK40 4QH Biddenham
    Bedfordshire
    Secretary
    38 Deep Spinney
    MK40 4QH Biddenham
    Bedfordshire
    British78429440001
    PATEL, Bihesh
    9 Magnolia Court
    The Mall
    HA3 9UB Harrow
    Middlesex
    Secretary
    9 Magnolia Court
    The Mall
    HA3 9UB Harrow
    Middlesex
    British98979900001
    SAVADIA, Nitin Devchand
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    Secretary
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    British14455810001
    BROWN, James David Denholm
    Swains
    Marlpost Road Southwater
    RH13 9BY Horsham
    West Sussex
    Director
    Swains
    Marlpost Road Southwater
    RH13 9BY Horsham
    West Sussex
    United KingdomBritish33538540001
    DE COURCY IRELAND, Jonathan Laurence Stanley
    19 Offerton Road
    SW4 0DJ London
    Director
    19 Offerton Road
    SW4 0DJ London
    British68047940002
    FRANKLIN, Jonathan Michael
    Knodishall Hall
    IP17 1TP Saxmundham
    Suffolk
    Director
    Knodishall Hall
    IP17 1TP Saxmundham
    Suffolk
    United KingdomBritish15312550001
    GAULT, Christopher John Hamilton
    4 Paradise Lawn
    EX36 3DJ South Molton
    North Devon
    Director
    4 Paradise Lawn
    EX36 3DJ South Molton
    North Devon
    British23531990003
    GAULT, David Hamilton
    Kent House
    East Harting
    GU31 5LS Petersfield
    Hampshire
    Director
    Kent House
    East Harting
    GU31 5LS Petersfield
    Hampshire
    British1886870002
    GAULT, Simon Angus Graham Leslie
    Field Farm
    Iden Green
    TN17 4HF Benenden
    Kent
    Director
    Field Farm
    Iden Green
    TN17 4HF Benenden
    Kent
    United KingdomBritish100905450001
    SAVADIA, Nitin Devchand
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    Director
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    EnglandBritish14455810001
    TATTERSALL, John Richard
    51 Cobden Hill
    WD7 7JL Radlett
    Hertfordshire
    Director
    51 Cobden Hill
    WD7 7JL Radlett
    Hertfordshire
    British1886890001
    THORNTON, Adrian Heber
    31 Cheyne Row
    SW3 5HW London
    Director
    31 Cheyne Row
    SW3 5HW London
    British218050001
    THORNTON, Margaret Marion Gwendolen
    Mulberry House
    GU8 6AN Shackleford Nr Godalming
    Kent
    Director
    Mulberry House
    GU8 6AN Shackleford Nr Godalming
    Kent
    British22957980001
    TRECHMAN, Gavin
    8 Paultons Street
    SW3 5DP London
    Director
    8 Paultons Street
    SW3 5DP London
    British35249390001

    Does GALLIC SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Sep 01, 2005
    Delivered On Sep 08, 2005
    Outstanding
    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 following shares in the share capital of hebridean cruises PLC 2,003,131 oridinary shares of £0.50 each and 50,000 non-bes shares of £0.50 each.
    Persons Entitled
    • Forty Eight Shelf (149) Limited
    Transactions
    • Sep 08, 2005Registration of a charge (395)
    Bank account charge
    Created On Mar 12, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee pursuant to the loan agreement or any of the security documents or the bank account charge
    Short particulars
    All the company's right title and interest in and to the account of the company with the bank and the deposits (as defined in the bank account charge) and all and any right to the repayment of all or any part thereof.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity of customer incorporating a legal charge over cash
    Created On Jul 07, 1997
    Delivered On Jul 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a guarantee of even date
    Short particulars
    Full cash cover held in the name of the bank held on a separate account styled rbs provision for guarantee no. 7187 re gallic shipping LTD.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 1997Registration of a charge (395)
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 01, 1991
    Delivered On Mar 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or gallic managementcompany limited to the chargee not exceeding £800,000 under the terms of the security document (as defined)
    Short particulars
    All dividents, benefit and interests in shares in black watch limited (see doc M920C for full details).
    Persons Entitled
    • Guiness Mahon and Co LTD
    Transactions
    • Mar 08, 1991Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Sep 23, 1988
    Delivered On Oct 05, 1988
    Satisfied
    Amount secured
    $2,600,000 and all other moneys due or to become due from gallic shipping international S.a to the chargee under the terms of a loan agreement dated 23/9/88 and under the terms of the mortgage and the security document
    Short particulars
    All of the company's interest right & title to and in the stock of gallic shipping limited (whether issued or to be issued).
    Persons Entitled
    • Scandinavian Bank Group PLC
    Transactions
    • Oct 05, 1988Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 13, 1985
    Delivered On May 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on and account current under the terms of a facility letter dated 22/6/83 a letter of confirmation dated 30/5/84 and a deed of covenant dated 13/5/85
    Short particulars
    Motorship "leslie gault" registered at douglas isle of man no.377334 For full details see doc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 1985Registration of a charge
    Deed of covenant
    Created On May 13, 1985
    Delivered On May 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22/6/83, a lette of confirmation dated 30/5/84 and a mortgage dated 13/5/85
    Short particulars
    All rights title and interest on the vessel and all monies from contracts policies or earnings as defined of the deed of covenant.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 1985Registration of a charge
    Statutory mortgage
    Created On Nov 23, 1983
    Delivered On Nov 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a facility letter dated 22/6/83 and a deed of covenant dated 17/11/83
    Short particulars
    Sixteen sixteenth shares in the fishing boat "gallic may" registered at the port of buckie under port number bck 108.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 1983Registration of a charge
    Deed of covenants
    Created On Nov 17, 1983
    Delivered On Nov 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current secured by a charge dated 17/11/83 and under the terms of a facility letter dated 22/6/83
    Short particulars
    The mortgaged premises (being the ship, the insurances & all benefits thereof, the requisition compensation (as defined in the deed of covenants).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 1983Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Nov 17, 1976
    Delivered On Nov 19, 1976
    Satisfied
    Amount secured
    For securing £1,050,000 together with a commitment commission of 1% o f that sum and all other monies due or to become due from the company to the chargee
    Short particulars
    All the owner's rights, interests and benefits under a building agreement ("the contract") dated 13TH october 1976 between appledove ship-builders limited ("the builder") and the company relating to the construction & purchase of a single-screw single deck bulk carrier to be known during construction as yard no AS116. ("The vessel") see doc 91 for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1976Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Nov 17, 1976
    Delivered On Nov 19, 1976
    Satisfied
    Amount secured
    For securing £1,050,000 together with a commitment commission of 1% o f that sum and all other monies due or to become due from the company to the chargee
    Short particulars
    All the owner's rights, interests and benefits under a building agreement ("the contract") relating to the construction & purchase of a single-screw single deck bulk carrier to be known during construction as yard S117 ("the vessel") (see doc 90 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1976Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jun 11, 1976
    Delivered On Jun 18, 1976
    Satisfied
    Amount secured
    For further securing the monies secured by another charge dated 11/6/76.
    Short particulars
    The mortgaged premises (being the ship, the insurances, the earnings of the ship and requisition compensation as defined in the said deed of covenant).
    Persons Entitled
    • Nationale-Nederlander Scheepshypotheek Bank N.V.
    • Scheepshypotheek Bank Nederland N.V.
    Transactions
    • Jun 18, 1976Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Jun 11, 1976
    Delivered On Jun 18, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on an account current under the terms of a loan agreement dated 30/3/76 and a deed of covenant dated 11/6/76.
    Short particulars
    Sixty-four sixty-fourth shares of and in M.V. "mary anderson" official no. 366201.
    Persons Entitled
    • Nationale-Nederlander Scheepshypotheek Bank N.V.
    • Scheepshypotheek Bank Nederland N. V.
    Transactions
    • Jun 18, 1976Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Apr 02, 1976
    Delivered On Apr 21, 1976
    Satisfied
    Amount secured
    For further securing ukp 1,191,725.23 and all other moni es due or to become due from the company to the chargees secured by another charge dated 2/4/76
    Short particulars
    The mortgaged premises (being the ship, the insurances, the earnings of the ship and reguisition, compensation as defined in the said deed of covenant).
    Persons Entitled
    • Schupshypsiheek Bank Nedereland N.V.See Doc for Detaisl
    Transactions
    • Apr 21, 1976Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Apr 02, 1976
    Delivered On Apr 21, 1976
    Satisfied
    Amount secured
    Statutory mortgage for securing all monies now due or to become due from the company to the chargees on an account current under the terms of a loan agreement dated 30/3/76 and a deed of covenant dated 2/4/76
    Short particulars
    Sixty four sixty-fourth shares of and m M. V. "gallicminch" registered at the port of london under official no. 363443.
    Persons Entitled
    • Schupshypsiheek Bank Nederland N.V.See Doc for Details
    Transactions
    • Apr 21, 1976Registration of a charge
    • Sep 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GALLIC SHIPPING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2009Commencement of winding up
    Jul 13, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading
    Paul Ellison
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading

    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