TRIBERT TANKERS LIMITED

TRIBERT TANKERS LIMITED

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

    Company NameTRIBERT TANKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00902819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRIBERT TANKERS LIMITED?

    • (6110) /

    Where is TRIBERT TANKERS LIMITED located?

    Registered Office Address
    16 Palace Street
    London
    SW1E 5JQ
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIBERT TANKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBTIK TANKERS LIMITEDApr 05, 1967Apr 05, 1967

    What are the latest accounts for TRIBERT TANKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for TRIBERT TANKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    Who are the officers of TRIBERT TANKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanishSvp & Managing Director, Europe116091010001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritishChartered Accountant708770001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    AustralianAccountant121666370002
    BEAZLEY, James Henry Tetley
    62 Telford Avenue
    SW2 4XF London
    Secretary
    62 Telford Avenue
    SW2 4XF London
    BritishDirector41463620001
    BEAZLEY, James Henry Tetley
    62 Telford Avenue
    SW2 4XF London
    Secretary
    62 Telford Avenue
    SW2 4XF London
    BritishDirector41463620001
    BISHOP, Stephen Michael
    Hill View Grove Heath North
    Ripley
    GU23 6EN Woking
    Surrey
    Secretary
    Hill View Grove Heath North
    Ripley
    GU23 6EN Woking
    Surrey
    British66704130001
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    BritishCompany Secretary8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    BritishChartered Secretary30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    BritishChartered Accountant10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    BritishSolicitor115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    BritishChartered Secretary75631110001
    BEAZLEY, James Henry Tetley
    62 Telford Avenue
    SW2 4XF London
    Director
    62 Telford Avenue
    SW2 4XF London
    United KingdomBritishDirector41463620001
    BISHOP, Stephen Michael
    Hill View Grove Heath North
    Ripley
    GU23 6EN Woking
    Surrey
    Director
    Hill View Grove Heath North
    Ripley
    GU23 6EN Woking
    Surrey
    BritishDirector66704130001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritishSolicitor48859920002
    HOWARD, Albert Larry
    Highlands
    15 Vernon Road
    SS9 2NG Leigh On Sea
    Essex
    Director
    Highlands
    15 Vernon Road
    SS9 2NG Leigh On Sea
    Essex
    EnglandBritishChartered Accountant73770040001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritishCompany Secretary8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritishChartered Secretary30168510002
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    BritishChartered Accountant39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    AmericanSenior Vice President114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    BritishChartered Accountant10057640001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritishChartered Secretary75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritishAccountant114437060001
    SHIRREFF, Ian Robert
    Quarry House 49 Oakhill Road
    TN13 1NT Sevenoaks
    Kent
    Director
    Quarry House 49 Oakhill Road
    TN13 1NT Sevenoaks
    Kent
    BritishDirector23720110001
    TIMMERMANN, Karlheinz Wilhelm
    6 Bracknell Lodge
    Frognal Lane Hampstead
    NW3 7DL London
    Director
    6 Bracknell Lodge
    Frognal Lane Hampstead
    NW3 7DL London
    GermanDeputy Chairman And Managing Director13722590001
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritishDirector154424260001

    Does TRIBERT TANKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of charters
    Created On Jun 30, 1989
    Delivered On Jul 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtic tankers london limited to the chargee on any account whatsoever.
    Short particulars
    All rights title and interest in a time charter dated 10/10/88 (see doc M233 for full details).
    Persons Entitled
    • The Peninsular an Oriental Steam Navigation Company
    Transactions
    • Jul 12, 1989Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Assignment of charters
    Created On Jun 30, 1989
    Delivered On Jul 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtic tankers london limited to the chargee on any account whatsoever.
    Short particulars
    All right title and interest in a time charter dated 10/10/88 (see form M395 for full details - ref M235C).
    Persons Entitled
    • Indexreal Limited
    Transactions
    • Jul 12, 1989Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of charters
    Created On Nov 29, 1988
    Delivered On Dec 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited as defined in the deed to the chargee on any account whatsoever.
    Short particulars
    All the company's right, title, benefit and interest whatsoever by virtue of a charterparty by way of a demire dated 8 feb 1971. (please refer to form M395 ref M418C).
    Persons Entitled
    • Indexreal Limited
    Transactions
    • Dec 12, 1988Registration of a charge
    • Aug 24, 1991Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of charters
    Created On Nov 29, 1988
    Delivered On Dec 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company or globtik tankers london limited to the chargeee on any account whatsoever.
    Short particulars
    All the companys right title, benefit and inteest by virtue of a charterparty by way of demire dated 8TH feb 1971. (see doc M395 of M423C).
    Persons Entitled
    • The Peninsular and Oriental Steam Navigation Company
    Transactions
    • Dec 12, 1988Registration of a charge
    • Aug 24, 1991Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 18, 1988
    Delivered On Nov 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating security. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Peninsular and Oriental Steam Navigation Company
    Transactions
    • Nov 28, 1988Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant
    Created On Nov 18, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited to the chargee under the terms of the deed and the security documents as defined in the deed to the chargee on any account whatsoever.
    Short particulars
    Rights, title and international in the mortgaged property M.V. british norness (please refer to form M395 ref M480C).
    Persons Entitled
    • The Peninsular and Oriental Steam Navigation Company
    Transactions
    • Dec 02, 1988Registration of a charge
    • Jan 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 18, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited, under the terms of the deed and the security documents as defined to the chargee on any account whatsoever.
    Short particulars
    All right title and interest in the mortgaged property being M.V. british norness (please refer to form M395 ref M482C).
    Persons Entitled
    • Indexreal Limited
    Transactions
    • Dec 02, 1988Registration of a charge
    • Jan 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Nov 18, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited to the chargee on any account whatsoever.
    Short particulars
    All right title and interest in the earnings of M.V. british norness (please refer to form M395 ref 1484C).
    Persons Entitled
    • Indexreal Limited
    Transactions
    • Dec 02, 1988Registration of a charge
    • Jan 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Nov 18, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited to the chargee on any account whatseover.
    Short particulars
    All right title and interest in the earnings of m v british norness (please refer to form M395) ref M487C.
    Persons Entitled
    • The Peninsular and Oriental Steam Navigation Company
    Transactions
    • Dec 02, 1988Registration of a charge
    • Jan 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Five party deed
    Created On Jun 30, 1988
    Delivered On Jul 15, 1988
    Satisfied
    Amount secured
    $625,000 due from the company, to the chargee under the terms of the charge
    Short particulars
    All of globtik's rights title interest and benefits to all in and under the group relief agreement and to and in all monies that may be or become payable by p & o or any member of the p &o group to globtik under the agreement including all claims for damages in respect of any branch by p &o of the group relief agreement.
    Persons Entitled
    • Globtik Holdings Limited.
    Transactions
    • Jul 15, 1988Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Pledge agreement
    Created On Mar 07, 1986
    Delivered On Mar 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement & the loan documents as defined therein.
    Short particulars
    99 shars of the capital stock of globtik tankers limited registered in the name of the company and 1 share of globtik tankers limited registered in the name of the company & mr ravi tikkoo. (See doc 125 for further details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 25, 1986Registration of a charge
    General assignment
    Created On Mar 07, 1986
    Delivered On Mar 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited under the terms of a loan agreement dated 7/3/86 & the loan documents as defined therein.
    Short particulars
    Charter rights related to the M.T. globtik britain (the "vessel") (see doc 124 for further details).
    Persons Entitled
    • Mogran Guaranty Trust Company of New York.
    Transactions
    • Mar 25, 1986Registration of a charge
    Deed of covenant
    Created On Mar 07, 1986
    Delivered On Mar 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited, under the terms of a loan agreement of even date, the note & the security documents as defined in the deed of covenant to the chargee
    Short particulars
    Vessel M.T. globtik britain registered in the names of the company & globtik tankers london limited. Official no. 388421 (see doc 123 for further details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 25, 1986Registration of a charge
    Loan agreement
    Created On Mar 07, 1986
    Delivered On Mar 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of any of the other companies named therein to the chargee under the terms fo a loan agreement & the loan documents as defined therein
    Short particulars
    The collateral account opened in the names of the company globtik tankers london limited and globtik tankers brazil limited with the london ofice of morgan guaranty trust comany of new york, all contents of the collateral account & collateral payments paid direct to the morgagee & not paid into the collateral account (see doc 122 for further details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 25, 1986Registration of a charge
    First priority statutory mortgage
    Created On Mar 07, 1986
    Delivered On Mar 25, 1986
    Satisfied
    Amount secured
    Securing all moneys due or to become due from the company to the chargee on an account current under the terms of a deed of covenant of even date & regulated by a loan agreement dated 7/3/86
    Short particulars
    Thirty two sixty fourth share in vessel M.T. globtik britain registered in the name of the company & globtik tankers london limited official no. 388421.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 25, 1986Registration of a charge
    Contract assignment
    Created On Oct 23, 1985
    Delivered On Nov 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited to the charee under the terms of a loan agreement dated 7 dec 84, the notes and the security docuements as amended under a letter agreement dated 23 oct 85
    Short particulars
    All the companys right, title and interest in the agreement dated 23 october 1985 relative to the sale of the M.K. "globtik tokyo" and the M.t "globtik london".
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 13, 1985Registration of a charge
    Letter agreement
    Created On Oct 23, 1985
    Delivered On Nov 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from the company and/or all or any of the other companies named to the chargee under the terms of the letter agreement of even date.
    Short particulars
    Thirty-two shares in the M.T. "globtik britain" and the aggregate of all other property charged to the bank by the company under any security document as defined in a loan agreement dated 7 dec 84.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 13, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited to the chargee under the terms of a loan agreement dated 7 dec 84, the notes and the security documents as amendeed by letter agreements dated 27 sep 85 and 2 oct 85
    Short particulars
    All the company's rights, title and interest in the charter rights (as defined in the tokyo general assignement) and all proceeds.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement, the notes and the security docuements as amended by letter agreements
    Short particulars
    The balance of any interestt in excess of the maximum law ful rate which the company may stipulate and agree in any loan document to pay as determined by a court of competent jurisdiction to any other amounts due from the company udner any loan document.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreements
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement, the notes and the security documents as amended by letter agreements
    Short particulars
    All retention payments as defined in the loan agreement and all proceeds.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 7 dec 84 the notes and the security documents as amended by the letter ageements
    Short particulars
    The M.T. (globtik britain) registered at the port of nassau with official 388421 ("the ship") the earnings and requisition compensation in respect of the ship.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 7 dec 84 the notes and the security documents as amended by letter agreements.
    Short particulars
    The balance of any interest in excess of the maximum lawful rate which the company may stipulate and agree in any loan document to pay as determined by a court of competent jurisdiction to any other amounts due from the company under any loan document.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 7 dec 84 the notes and th security documents as a mended by the letter agreements
    Short particulars
    The balance of any interest in excess of the maximum lawful rate which the company may stipulate and agree in any loan document to pay as determined by a court of competent jurisdiction to any other amounts due from the company under any loan document.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limited to the chargee under the terms of a loan agreement dated 7 dec 84 the notes and the security documents as amended by letter agreements dated 27 sep 85 and 2 oct 85
    Short particulars
    The balance of any interest in excess of the maximum lawful rate which the company may stipulate and agree in any loan document to pay as determind by a court of competent jurisdiction to any other ammounts not constituting interest due from the company under any loan document.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge
    Letter agreement
    Created On Oct 02, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or globtik tankers london limitd under the terms of a loan agreement datd 7 dec 84 the notes and the security documents as amended by the letter agreements
    Short particulars
    All the company's right, title and interest in the charter rights (as defined in the britain general assignment) and all proceeds.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 17, 1985Registration of a charge

    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