TIDEWATER MARINE NORTH SEA LIMITED

TIDEWATER MARINE NORTH SEA LIMITED

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

    Company NameTIDEWATER MARINE NORTH SEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01000605
    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 TIDEWATER MARINE NORTH SEA LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is TIDEWATER MARINE NORTH SEA LIMITED located?

    Registered Office Address
    4 Hardman Square
    Springfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TIDEWATER MARINE NORTH SEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    O.I.L. LIMITEDNov 29, 1983Nov 29, 1983
    OCEAN INCHCAPE LIMITEDJan 22, 1971Jan 22, 1971

    What are the latest accounts for TIDEWATER MARINE NORTH SEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for TIDEWATER MARINE NORTH SEA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TIDEWATER MARINE NORTH SEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Nov 14, 2015

    11 pages4.68

    Insolvency court order

    Court order INSOLVENCY:court order re. Replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Nov 15, 2013

    12 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    25 pages2.17B

    Registered office address changed from * C/O Ince & Co International House 1 St Katherines Way London E1W 1UN* on Jul 24, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 5,000,000
    SH01

    Director's details changed for Richard Hart on May 01, 2013

    2 pagesCH01

    Termination of appointment of Jeffrey Platt as a director

    1 pagesTM01

    Termination of appointment of Quinn Fanning as a director

    1 pagesTM01

    Appointment of Jeffrey Michael Platt as a director

    2 pagesAP01

    Termination of appointment of Dean Taylor as a director

    1 pagesTM01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2011

    24 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 01, 2011 with full list of shareholders

    16 pagesAR01

    Termination of appointment of Stephen Dick as a director

    2 pagesTM01

    Who are the officers of TIDEWATER MARINE NORTH SEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMBRE, Clay
    Versailles Boulevard
    FOREIGN New Orleans
    14
    La, 70125
    Usa
    Secretary
    Versailles Boulevard
    FOREIGN New Orleans
    14
    La, 70125
    Usa
    UsAttorney121213890001
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Identification TypeEuropean Economic Area
    Registration NumberSC396460
    159071750001
    HART, Richard
    Burnside Road
    Peterculter
    AB14 0LP Aberdeen
    Lower Kinnerty Mill
    United Kingdom
    Director
    Burnside Road
    Peterculter
    AB14 0LP Aberdeen
    Lower Kinnerty Mill
    United Kingdom
    ScotlandAmerican (Usa)Financial Controller100865380001
    DONNELLY, James Harkness
    6 The Steading
    Upper Anguston
    AB14 0PY Aberdeen
    Secretary
    6 The Steading
    Upper Anguston
    AB14 0PY Aberdeen
    BritishShip Manager77730750002
    GOLDBLATT, Michael Lee
    4709 Folse Drive
    Metairie
    Louisiana
    70006
    Usa
    Secretary
    4709 Folse Drive
    Metairie
    Louisiana
    70006
    Usa
    American53094660001
    HARKNESS, James Alan
    63 Beaconsfield Place
    AB15 4AD Aberdeen
    Secretary
    63 Beaconsfield Place
    AB15 4AD Aberdeen
    UsaFinance78283570001
    HART, Richard
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    Secretary
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    American56160400001
    LABORDE, Cliffe Floyd
    429 Walnut Street
    New Orleans
    Louisiana
    70118
    Usa
    Secretary
    429 Walnut Street
    New Orleans
    Louisiana
    70118
    Usa
    AmericanExecutive53094340001
    RICKETTS, John Anthony
    Wellyard
    Nyewood
    GU31 5JA Petersfield
    Hampshire
    Secretary
    Wellyard
    Nyewood
    GU31 5JA Petersfield
    Hampshire
    BritishLegal Adviser826820001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Secretary
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC268061
    97847080001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    BARTON, Derek John
    Woodend
    The Cedars
    RH16 1RP Haywards Heath
    West Sussex
    Director
    Woodend
    The Cedars
    RH16 1RP Haywards Heath
    West Sussex
    BritishCertified Accountant767710001
    BUCHAN, William Jamie
    The Yews Knoll Road
    GU7 2EL Godalming
    Surrey
    Director
    The Yews Knoll Road
    GU7 2EL Godalming
    Surrey
    BritishMarketing Director44486250001
    CURRENCE, Richard Morrison
    541 Audubon
    New Orleans
    Louisiana 70118
    Usa
    Director
    541 Audubon
    New Orleans
    Louisiana 70118
    Usa
    AmericanExecutive10304500001
    DICK, Stephen Wallace
    Lake Charlotte Lane
    77406 Richmond
    1738
    Tx
    Usa
    Director
    Lake Charlotte Lane
    77406 Richmond
    1738
    Tx
    Usa
    UsaAmericanManager44896530002
    DONNELLY, James Harkness
    6 The Steading
    Upper Anguston
    AB14 0PY Aberdeen
    Director
    6 The Steading
    Upper Anguston
    AB14 0PY Aberdeen
    BritishShip Manager77730750002
    FANNING, Quinn Paul
    3251 Reba Drive
    Houston
    Texas
    Tx 77019
    United States
    Director
    3251 Reba Drive
    Houston
    Texas
    Tx 77019
    United States
    United StatesAmericanExecutive138896240001
    GIBBARD, Michael John
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    Director
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    BritishFinance Director7528830001
    HAMILTON, John Alexander
    10 Hook Hill Park
    GU22 0PX Woking
    Surrey
    Director
    10 Hook Hill Park
    GU22 0PX Woking
    Surrey
    EnglandBritishChief Operating Officer59522210001
    HARPER, David
    Bede House
    Billingbear Lane, Binfield
    RG42 5PS Bracknell
    Berkshire
    Director
    Bede House
    Billingbear Lane, Binfield
    RG42 5PS Bracknell
    Berkshire
    EnglandBritishHuman Resources Director68326060001
    HART, Richard
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    Director
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    AmericanFinance Director56160400001
    JAYNES III, Porter Kennedy
    63 Beaconsfield Place
    AB15 4AD Aberdeen
    Director
    63 Beaconsfield Place
    AB15 4AD Aberdeen
    AmericanExecutive86359370001
    LENTHALL, Rodney Desmonde Morgan
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    Director
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    BritishManaging Director64332640001
    LOUSTEAU, Joseph Keith
    673 North Beau
    Chene Drive
    Mandeville La 70471
    United States Of America
    Director
    673 North Beau
    Chene Drive
    Mandeville La 70471
    United States Of America
    AmericanExecutive72710400001
    O'MALLEY, William Charles
    4 Lakeway Court
    New Orleans Louisiana 70131
    Usa
    Director
    4 Lakeway Court
    New Orleans Louisiana 70131
    Usa
    AmericanExecutive41492720001
    PHILIP, Graham Martin
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    BritishChartered Accountant2585740002
    PLATT, Jeffrey Michael
    Poydras St.
    Suite 1900
    70130 New Orleans
    601
    Louisiana
    Usa
    Director
    Poydras St.
    Suite 1900
    70130 New Orleans
    601
    Louisiana
    Usa
    United StatesAmericanBusinessman171211630001
    ROURKE, James Lindsay
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    Director
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    BritishManager56160290002
    SMITH, Archibald Frederick
    Eden Lodge 67 Nightingale Road
    WD3 2BU Rickmansworth
    Hertfordshire
    Director
    Eden Lodge 67 Nightingale Road
    WD3 2BU Rickmansworth
    Hertfordshire
    United KingdomBritishManager201270780001
    TAMBLYN, Ken Chaffin
    78021 Donnie Road
    Folsom
    LA 70437 Louisiana
    Usa
    Director
    78021 Donnie Road
    Folsom
    LA 70437 Louisiana
    Usa
    AmericanExecutive39349160001
    TAYLOR, Dean Edward
    6109 Penny Lane
    Kiln
    Ms 39556
    Usa
    Director
    6109 Penny Lane
    Kiln
    Ms 39556
    Usa
    UsaAmericanExecutive190219250001
    WARNER, Neil William
    7 Linkway
    GU15 2NH Camberley
    Surrey
    Director
    7 Linkway
    GU15 2NH Camberley
    Surrey
    BritishChartered Accountant41166370001
    WRIGHT, Kenneth
    50 Moss Delph Lane
    Aughton
    L39 5DZ Ormskirk
    Lancashire
    Director
    50 Moss Delph Lane
    Aughton
    L39 5DZ Ormskirk
    Lancashire
    BritishExecutive Director/Secretary4781220001

    Does TIDEWATER MARINE NORTH SEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second preferred panamanian mortgage over M.V."oil benue"
    Created On Sep 10, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    £1,354,160 and the expenses (as defined) and all moneys due or to become due from the company to lloyds bank PLC on any account whatsoever under the terms of the financial agreement of even date and the security documents (as defined) or any of them
    Short particulars
    The vessel "oil benue" and all interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    A general assignment supplemental to the second preferred panamanian mortgage of even date
    Created On Sep 10, 1993
    Delivered On Sep 24, 1993
    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 financial agreement,the finance documents (as defined) or any of them
    Short particulars
    The vessel "O.I.L. benue" with all rights,title and interest thereon; all contracts of insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    A first preferred panamanian mortgage over M.V."oil benue"
    Created On Sep 10, 1993
    Delivered On Sep 24, 1993
    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 shipowner's agreement of even date,the mortgage and the security documents (as defined) or any of them
    Short particulars
    The ship known as M.V."oil benue" with all interest thereon; all engines,machinery,etc. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    A contract assignment
    Created On Sep 10, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    £1,354,160 and interest thereon,the expenses (as defined) and all other sums due from the company to lloyds bank PLC on any account whatsoever under the terms of the financial agreement and the security documents (as defined) or any of them
    Short particulars
    The vessel as defined in the financial agreement dated 17/9/92 as being 2350 bhp,hull no.102 With all her engines,equipment and machinery over the vessel "oil benue". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    A shipowners agreement
    Created On Sep 10, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clause 4 and 5 of this agreement
    Short particulars
    Any moneys payable in accordance with clause 3.1 or 4.2 of the contract assignment (as defined) or of clause 2.3 of the general assignment (as defined) over the vessel 2350 bhp,hull no.102 (As defined) with all engines,equipment and machinery thereon over the vessel "oil benue". See the mortgage charge document for full details.
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    A first preferred panamanian mortgage over M.V."oil razee"
    Created On Aug 27, 1993
    Delivered On Sep 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the shipowners' agreement of even date,the mortgage and the other security documents (as defined) or any of them
    Short particulars
    The ship "oil razee" with all engines,machinery,fuel,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Sep 08, 1993Statement of satisfaction of a charge in full or part (403a)
    • Sep 08, 1993Registration of a charge (395)
    First preferred panamanian mortgage
    Created On Aug 27, 1993
    Delivered On Sep 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the shipowner's agreement of even date and the mortgage and the other security documents (as defined) or any of them
    Short particulars
    The ship being the vessel M.V. "oil randan". See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Sep 08, 1993Registration of a charge (395)
    A second preferred panamanian mortgage over M.V."oil randan"
    Created On Aug 27, 1993
    Delivered On Sep 08, 1993
    Satisfied
    Amount secured
    £559,200 and the expenses (as defined) and all moneys due or to become due from the company to lloyds bank PLC on any account whatsoever under the financial agreement of even date and the security documents (as defined)
    Short particulars
    The ship (being the vessel M.V. "oil randan"). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1993Registration of a charge (395)
    Second preferred panamanian mortgage
    Created On Aug 27, 1993
    Delivered On Sep 08, 1993
    Satisfied
    Amount secured
    £559,200 and the expenses (as defined) and all monies due or to become due from the company to the chargee on any account whatsoeverunder the financial agreement of even date and the security documents (as defined)
    Short particulars
    The vessel "O.I.L. razee". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1993Registration of a charge (395)
    • Apr 11, 1997Statement of satisfaction of a charge in full or part (403a)
    A general assignment
    Created On Aug 27, 1993
    Delivered On Sep 08, 1993
    Satisfied
    Amount secured
    The outstanding indebtedness being the loan of £559,200 and interest thereon,the expenses (as defined) and all other sums due from the company to lloyds bank PLC on any account whatsoever under the terms of the financial agreement and the security documents (as defined) or any of them under the financial agreement of even date and the security documents (as defined)
    Short particulars
    The vessel "O.I.L. razee" with all rights,title and interest thereon; all policies and contracts of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1993Registration of a charge (395)
    • Apr 11, 1997Statement of satisfaction of a charge in full or part (403a)
    A shipowners agreement
    Created On Aug 27, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 4,and 5 of the shipowners agreement
    Short particulars
    Any moneys payable to the company in accordance with clause 3.1 or 4.2 of the contract agreement (as defined) or of clause 2.3 of the general assignment (as defined) or of clause 8.1 of the mortgage (as defined) over the vessel known as 760 bhp,line handling,hull no.112 With all her engines,equipment and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Sep 01, 1993Statement of satisfaction of a charge in full or part (403a)
    • Sep 01, 1993Registration of a charge (395)
    A contract assignment
    Created On Aug 27, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    The outstanding indebtedness being the loan of £559,200 and interest thereon,the expenses (as defined) and all other sums due from the company to lloyds bank PLC on any account whatsoever under the terms of the financial agreement and the security documents (as defined) or any of them
    Short particulars
    All interest,benefits,rights and titles in and under the contract (as defined) including the vessel being 760 bhp line handling tug to be known as hull no.112 With all her engines,equipment and machinery thereon; all moneys payable in respect of insurances effected by the builder under the contract and all other interests. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    • Apr 11, 1997Statement of satisfaction of a charge in full or part (403a)
    A general assignment
    Created On Aug 27, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    The outstanding indebtedness being the loan of £559,200 and interest thereon, the expenses (as defined) and all other sums due from the company to the chargee on any account whatsoever under the terms of the financial agreement and the security documents (as defined) or any of them
    Short particulars
    (A) all the company's beneficial interest and all its benefits, rights and titles in and under the contract, including the vessel "O.I.l randan" with all her engines and equipment in and under the contract and all moneys payable by the builder to the company under the contract; (b) all monies payable in respect of the insurances and all other interest thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    A shipowners agreement
    Created On Aug 27, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of the shipowners agreement
    Short particulars
    Any moneys payable to the company in accordance with clause 3.1 or 4.2 of the contract assignment (as defined) over the vessel - 760 bhp line handling tug,hull no.111 With all engines,equipment and machinery etc.. see the mortgage charge document for full details.
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    • Apr 11, 1997Registration of a charge
    A contract assignment
    Created On Aug 27, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    £559,200 and interest thereon,the expenses (as defined) and all other sums due from the company to lloyds bank PLC on any account whatsoever under the terms of the financial agreement and the security documents (as defined) or any of them
    Short particulars
    All interest,rights,benefits and titles over the vessel "oil randan"; hull no.111 With all engines,equipment and machinery,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    A second preferred panamanian mortgage over "oil benin"
    Created On Aug 05, 1993
    Delivered On Aug 17, 1993
    Satisfied
    Amount secured
    £1,354,160 and all other moneys due or to become due from the company to lloyds bank PLC under the terms of the financial agreement of even date and the security documents (all as defined) or any of them
    Short particulars
    (A) all the company's beneficial interest and all benefits rights and titles in and under the contract, including the vessel and all her engines and equipment etc. and all moneys payable by the builder to the company under the contract and (b) all monies payable to the company in respect of the insurances effected by the builder under the contract and all the company's joint or other interests in connection with such insurances over the ship "oil benin". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    A shipowners agreement
    Created On Aug 05, 1993
    Delivered On Aug 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of the agreement
    Short particulars
    The ship being the vessel defined as 2350 bhp,hull no.101 With all engines,equipment and machinery,etc.any moneys payable in accordance with clause 3.1 or 4.2 of the contract assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Aug 06, 1993Registration of a charge (395)
    A contract assignment
    Created On Aug 05, 1993
    Delivered On Aug 06, 1993
    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 financial agreement and the security documents (as defined)
    Short particulars
    All benefits,rights,titles and interest in and under the contracts (as defined) over the vessel being 2350 bhp,hull no.101 With all engines,equipment and machinery; the vessel known as "benin". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 06, 1993Registration of a charge (395)
    A general assignmentt
    Created On Aug 05, 1993
    Delivered On Aug 06, 1993
    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 financial agreement and the security documents (as defined)
    Short particulars
    All its benefits, rights and titles (but not its obligations) in and under the contract (as defined) including the vessel "oil benin". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 06, 1993Registration of a charge (395)
    A second preferred panamanian mortgage over "oil B0NNY"
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the shipowners' agreement of even date and the mortgage and the other security documents (as defined) or any of them
    Short particulars
    The ship being: the vessel "O.I.l bonny" of the following dimensions and tonnages length overall (excluding fenders) 30.50 metres having international call sign hp-7225. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    A second preferred panamanian mortgage over "oil orashi"
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financial agreement and the security documents (asdefined) or any of them
    Short particulars
    The ship "oil orashi" with all related interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    A second preferred panamanian mortgage over "oil bonny"
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financial agreement (as defined) and the security documents (as defined) or any of them
    Short particulars
    The ship (being the vessel "O.I.L. bonny"). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    A first preferred panamanian mortgage over "oil bonny"
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financial agreement (as defined) and the security documents (as defined) or any of them
    Short particulars
    The ship being the vessel "O.I.L. bonny". See the mortgage charge document for full details.
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    First preferred panamanian mortgage
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the shipowners' agreement (as defined), this mortgage and the other security documents (as defined) or any of them
    Short particulars
    The ship (being the vessel M.V. "oil otamiri"). See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    A first preferred panamanian mortgage
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the shipowners' agreement (as defined), this mortgage and the other security documents (as defined) or any of them
    Short particulars
    The ship (being the vessel M.V. "oil orashi"). See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jun 11, 1993Registration of a charge (395)

    Does TIDEWATER MARINE NORTH SEA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2013Administration started
    Nov 15, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Nov 15, 2013Commencement of winding up
    Jun 03, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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