COASTAL BULK SHIPPING LTD

COASTAL BULK SHIPPING LTD

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

    Company NameCOASTAL BULK SHIPPING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00540448
    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 COASTAL BULK SHIPPING LTD?

    • (6110) /

    Where is COASTAL BULK SHIPPING LTD located?

    Registered Office Address
    BDO STOY HAYWARD
    2 City Place Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of COASTAL BULK SHIPPING LTD?

    Previous Company Names
    Company NameFromUntil
    LAPTHORN SHIPPING LTD.Dec 01, 2003Dec 01, 2003
    R.LAPTHORN AND COMPANY LIMITEDNov 11, 1954Nov 11, 1954

    What are the latest accounts for COASTAL BULK SHIPPING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for COASTAL BULK SHIPPING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    21 pagesWU15

    Order of court to wind up

    pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    pagesCOCOMP

    Insolvency court order

    Court order insolvency:replacement of liquidator
    12 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    4 pagesCOCOMP

    Notice of a court order ending Administration

    10 pages2.33B

    Administrator's progress report to Dec 22, 2009

    18 pages2.24B

    Administrator's progress report to Jul 05, 2009

    13 pages2.24B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    Statement of affairs with form 2.14B

    21 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    7 pages395

    Who are the officers of COASTAL BULK SHIPPING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWRY, Timothy Robert
    14 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    Director
    14 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    United KingdomBritish94703260001
    YEOMAN, John Foster
    Lodge Hill Manor
    Downhead
    BA4 4LG Shepton Mallet
    Somerset
    Director
    Lodge Hill Manor
    Downhead
    BA4 4LG Shepton Mallet
    Somerset
    EnglandBritish1566830004
    BEAK, Terence John
    5 Hamilton Close
    TN28 8NU New Romney
    Kent
    Secretary
    5 Hamilton Close
    TN28 8NU New Romney
    Kent
    British47277710002
    BOURNE, Susan Pamela
    3 Parkfields
    Strood
    ME2 2TD Rochester
    Kent
    Secretary
    3 Parkfields
    Strood
    ME2 2TD Rochester
    Kent
    British90296770001
    LAPTHORN, David Anthony
    30 St Davids Road
    Allhallows
    ME3 9PW Rochester
    Kent
    Secretary
    30 St Davids Road
    Allhallows
    ME3 9PW Rochester
    Kent
    British2810740001
    THEOBALD, David Stanley
    1 Eagles Road
    Greenhithe Quay
    DA9 9QZ Greenhithe
    Kent
    Secretary
    1 Eagles Road
    Greenhithe Quay
    DA9 9QZ Greenhithe
    Kent
    British44327870001
    BEAK, Terence John
    5 Hamilton Close
    TN28 8NU New Romney
    Kent
    Director
    5 Hamilton Close
    TN28 8NU New Romney
    Kent
    British47277710002
    LAPTHORN, Christopher John
    14 Church Farm Close
    Hoo
    ME3 9AY Rochester
    Kent
    Director
    14 Church Farm Close
    Hoo
    ME3 9AY Rochester
    Kent
    EnglandBritish4346360004
    LAPTHORN, Christopher John
    31 Broom Hill Road
    Strood
    ME2 3LF Rochester
    Kent
    Director
    31 Broom Hill Road
    Strood
    ME2 3LF Rochester
    Kent
    British4346360002
    LAPTHORN, David Anthony
    30 St Davids Road
    Allhallows
    ME3 9PW Rochester
    Kent
    Director
    30 St Davids Road
    Allhallows
    ME3 9PW Rochester
    Kent
    United KingdomBritish2810740001
    LAPTHORN, John Anthony
    Four Winds Christmas Lane
    High Halstow
    ME3 8SN Rochester
    Kent
    Director
    Four Winds Christmas Lane
    High Halstow
    ME3 8SN Rochester
    Kent
    British10702350001
    LAPTHORN, Richard John
    20 Cordelia Crescent
    Borstal
    ME1 3JA Rochester
    Kent
    Director
    20 Cordelia Crescent
    Borstal
    ME1 3JA Rochester
    Kent
    British109092820001
    PINK, Robert
    39 Windmill Street
    Frindsbury
    ME2 3XH Strood
    Kent
    Director
    39 Windmill Street
    Frindsbury
    ME2 3XH Strood
    Kent
    EnglandBritish173502800001
    STANBROOK, Roy Henry
    Hendra
    Fenn Street, St. Mary Hoo
    ME3 8QT Rochester
    Kent
    Director
    Hendra
    Fenn Street, St. Mary Hoo
    ME3 8QT Rochester
    Kent
    United KingdomBritish69631620001
    THORNTON, Robert David
    17 Cornflower Close
    Weavering
    ME14 5UL Maidstone
    Kent
    Director
    17 Cornflower Close
    Weavering
    ME14 5UL Maidstone
    Kent
    British59168320001
    WHEELER, Brian Arthur
    Ludwell House Ludwell Lane
    Waltham Chase
    SO32 2NP Southampton
    Hampshire
    Director
    Ludwell House Ludwell Lane
    Waltham Chase
    SO32 2NP Southampton
    Hampshire
    British2810790001

    Does COASTAL BULK SHIPPING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    An account assignment
    Created On Dec 01, 2008
    Delivered On Dec 03, 2008
    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 credit balance on the account by way of a first floating charge all rights to the account and in particular to the credit balance on the account see image for full details.
    Persons Entitled
    • Bracken (Aircraft) Limited
    Transactions
    • Dec 03, 2008Registration of a charge (395)
    An account assignment
    Created On Dec 01, 2008
    Delivered On Dec 03, 2008
    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 credit balance on the account by way of a first floating charge all rights in relation to the account and,in particular to the credit balance on the account see image for full details.
    Persons Entitled
    • Braken (Aircraft) Limited
    Transactions
    • Dec 03, 2008Registration of a charge (395)
    An insurance assignment
    Created On Nov 19, 2008
    Delivered On Nov 25, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee the owner under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and interests in or in connection with the insurances and requisitions compensation.
    Persons Entitled
    • Bracken (Aircraft) Limited
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    An insurance assignment
    Created On Nov 19, 2008
    Delivered On Nov 25, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee the owner under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and interests in or in connection with the insurances and any requisition compensation see image for full details.
    Persons Entitled
    • Bracken (Aircraft) Limited
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    Deed of assignment
    Created On Jan 14, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name falcon official no 721913 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    Mortgage of a ship
    Created On Jan 14, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name falcon official no 721913 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    Deed of covenant
    Created On Jan 14, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name falcon official no 721913 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    Deed of covenant
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    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
    Sixty four shares in the vessel name swallow (previously hoo swan) 709744 and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    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
    Sixty four shares in the vessl name teal (previously hoo beech) 717404 and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    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
    Sixty four shares in the vessel name martin (previously hoo marlin) 709792 and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    Deed of covenant
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    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
    Sixty four shares in the vessell name pipit (previously hoopride) 705794 and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    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
    Sixty four shares in the vessel name redwing (previously hoo robin) 717095 and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage
    Created On Dec 29, 2006
    Delivered On Jan 12, 2007
    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
    Sixty four shares in the vessel name falcon (previously hoo falcon) 721913 and in her boats and appurtenances.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Dec 29, 2006
    Delivered On Jan 12, 2007
    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
    Sixty four shares in the vessel name fulmar (previously hoo finch) 717023 and in her boats and appurtenances.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage
    Created On Dec 29, 2006
    Delivered On Jan 12, 2007
    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
    Sixty four shares in the vessel name swift (previously hoo swift) 717199 and in her boats and appurtenances.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Dec 29, 2006
    Delivered On Jan 12, 2007
    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
    Sixty four shares in the vessel name lark (previously hoo laurel) 705637 and in her boats and appurtenances.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage
    Created On Dec 14, 2006
    Delivered On Dec 23, 2006
    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
    Sixty four shares in the vessel name curlew (previously hoo crest) 709945 and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Deed of mortgage
    Created On Dec 15, 2005
    Delivered On Dec 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name ilona g and in her boats and appurtenances cargo ship 718946.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    Debenture
    Created On Oct 14, 2005
    Delivered On Oct 20, 2005
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Sep 16, 2005
    Delivered On Sep 24, 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
    Sixty four shares in the vessel name (hoo finch), cargo ship o/n 717023 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 24, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Sep 16, 2005
    Delivered On Sep 24, 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
    Sixty four shares in the vessel name (hoo beech), cargo ship o/n 717404 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 24, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Sep 16, 2005
    Delivered On Sep 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    Sixty four shares in the vessel name (hoo crest) cargo ship o/n 709945.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Sep 16, 2005
    Delivered On Sep 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    Sixty four shares in the vessel name (hoo pride) and in her boats and appurtenances cargo ship o/n 705794.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Sep 16, 2005
    Delivered On Sep 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    Sixty four shares in the vessel name (hoo creek) and in her boats and appurtenances cargo ship o/n 703258.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Sep 16, 2005
    Delivered On Sep 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    Sixty four shares in the vessel name (hoo swift) and in her boats and appurtenances o/n 717199.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)

    Does COASTAL BULK SHIPPING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2009Administration started
    Jan 02, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    2
    DateType
    Mar 18, 2021Conclusion of winding up
    Dec 22, 2009Petition date
    Dec 22, 2009Commencement of winding up
    Sep 14, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    practitioner
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    William Matthew Humphries Tait
    2 City Place
    Beehive Ring Road
    RH6 OPA Gatwick
    West Sussex
    practitioner
    2 City Place
    Beehive Ring Road
    RH6 OPA Gatwick
    West Sussex
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire

    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