FRANK PEARCE (TUGS) LIMITED

FRANK PEARCE (TUGS) LIMITED

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

    Company NameFRANK PEARCE (TUGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01200967
    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 FRANK PEARCE (TUGS) LIMITED?

    • (7499) /

    Where is FRANK PEARCE (TUGS) LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANK PEARCE (TUGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FRANK PEARCE (TUGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on Jun 10, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 11, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2011

    Statement of capital on Apr 27, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark Richard Johnson on Mar 28, 2011

    2 pagesCH01

    Appointment of Mr Murray John Easton as a director

    2 pagesAP01

    Termination of appointment of Andrew Crawford as a director

    1 pagesTM01

    Appointment of Mrs Emma Campbell as a secretary

    1 pagesAP03

    Termination of appointment of Philip Morris as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Philip Hugh Morris on Apr 11, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of FRANK PEARCE (TUGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Emma
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    155111310001
    EASTON, Murray John
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish62486170001
    JOHNSON, Mark Richard
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish61083530002
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    British78490580001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    British78490580001
    MACINTOSH, Kenneth
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    Secretary
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    British9297490001
    MCCORMACK, Francis Declan Finbar Tempany
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    Secretary
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    British34131020003
    MORRIS, Philip Hugh
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    Secretary
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    British9233330003
    BEACH, Philip Graham
    Cobblestones Ducky Lane
    Landrake
    PL12 5DL Saltash
    Cornwall
    Director
    Cobblestones Ducky Lane
    Landrake
    PL12 5DL Saltash
    Cornwall
    British9432480001
    CRAWFORD, Andrew
    Hawkswood 28 Branksome Hill Road
    BH4 9LD Bournemouth
    Dorset
    Director
    Hawkswood 28 Branksome Hill Road
    BH4 9LD Bournemouth
    Dorset
    United KingdomBritish17276890001
    DYBALL, Adrian Stuart Brennan
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    Director
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    British58499000002
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Director
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    EnglandBritish78490580001
    HIRST, Martin Beverley Bodenham
    Treview
    Windfield Drive Winchester Hill
    SO41 0RA Romsey
    Hampshire
    Director
    Treview
    Windfield Drive Winchester Hill
    SO41 0RA Romsey
    Hampshire
    EnglandBritish9289310002
    MCNAUGHTON, Andrew James
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    Director
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    British101231740001
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006
    WHITE, Brian Alexander
    57 Carrington Lane
    Milford On Sea
    SO41 0RA Lymington
    Hampshire
    Director
    57 Carrington Lane
    Milford On Sea
    SO41 0RA Lymington
    Hampshire
    British9432490001

    Does FRANK PEARCE (TUGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenants
    Created On Dec 10, 1986
    Delivered On Dec 30, 1986
    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 10.12.86
    Short particulars
    All policies of insurance and all benefits thereof all freight hires & any other monies earned and due to the owner.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1986Registration of a charge
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Ships mortgage
    Created On Dec 10, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenants dated 10.12.86
    Short particulars
    64/64 shares of mv/FP17 london no 97 in 1986 and official no 388447.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1986Registration of a charge
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jun 04, 1986
    Delivered On Jun 23, 1986
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 4-6-86
    Short particulars
    (1) all policies & contracts of insurance now or hereafter taken out in respect of the ship, ler freights profits or other wise & all the benefits thereof (2) all freights lines & any other moneys earned & to be earned for the account of the borrower (3) all moneys & claims for money due and to become due to the owner in respect of any requisition of title to or use of the ship (see doc M21).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 23, 1986Registration of a charge
    Ships morgage
    Created On Jun 04, 1986
    Delivered On Jun 23, 1986
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenants dated 4-6-8
    Short particulars
    Sixty-four sixty-fourth shares of the fpt iv of rochester no 11 of 1974 official no:- 338718.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 23, 1986Registration of a charge
    Deed of covenants
    Created On Jan 10, 1986
    Delivered On Jan 22, 1986
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee account current secured by a mortgage
    Short particulars
    All policies contracts of insurance (inc war risks) in respect of the ship for frights disbursements, profits or otherwise inc. Claims & return of premiums. All frights hires & other moneys earned out or to become due in respect of any breach in charter party or contract of affreightment all moneys & claims for money due in respect of any requisition title to or use of the ship (see M19).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1986Registration of a charge
    Ships mortgage
    Created On Jan 10, 1986
    Delivered On Jan 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on account current under the terms of a deed of covenants dated 10/1/86
    Short particulars
    64TH shares of mv fptiv of rochester NO11 of 1974 & official no 338718 (the ship).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1986Registration of a charge
    Fixed and floating charge
    Created On Jan 10, 1986
    Delivered On Jan 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts now & from time to time hereafter due owing. Floating charge on (see M18). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 20, 1986Registration of a charge
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of coenant
    Created On Mar 27, 1981
    Delivered On Apr 06, 1981
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a mortgage dated 27THMARCH,1981
    Short particulars
    All policies and contracts of insurance (inc. War risks) in respect of the ship, for freights, disbursements, profits or otherwise including claims and return of premises all freights hires and other moneys earned out of the ships operation and all moneys due or to become due in respect of any breach in charter party or contract of affreightment all money and claims for monry due in respect of any registration of title to or use of the ship (please see doc M17).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1981Registration of a charge
    Ships morgage
    Created On Mar 27, 1981
    Delivered On Apr 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current dated the terms of a deed of covenant dated 27TH march 1981
    Short particulars
    64/64 shares of mv fpt ii of poole no 25M 1978 and official no. 378200 (the ship).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1981Registration of a charge
    Deed of covenant
    Created On Mar 27, 1981
    Delivered On Apr 06, 1981
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a mortgage dated 27TH march,1981
    Short particulars
    All fixtures and contracts of insurance (inc war risks) in respect of the ship, per freights and disbursements, profits or otherwise including claims and return of premises all freights hires and other monies out of the ships operation and all monies due or to become due in respect of any breach in charter party or contract of affreightment all money and claims for money due in respect of any requisition of title to or use of the ship (please see doc M16).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1981Registration of a charge
    Ships mortgage
    Created On Mar 27, 1981
    Delivered On Apr 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenent dated 27 march 1981
    Short particulars
    64/64 shares of mv.FPT1 of poole no.16 In 1978 and official no 378199 (the ship).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1981Registration of a charge
    Deed of covenant
    Created On Oct 15, 1980
    Delivered On Oct 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current secured by a charge dated 15/10/80
    Short particulars
    All policies & contracts of insurance taken out in respect of the ship, for freights, disbursements, profits & all claims benefits. All monies earned out of the ship's operations. See doc M15B.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 29, 1980Registration of a charge
    Ship's mortgage
    Created On Oct 15, 1980
    Delivered On Oct 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 15/10/80
    Short particulars
    64/64 the shares of mv pullwell delta of poole no.69 In 1980. official n O. 303828.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 29, 1980Registration of a charge

    Does FRANK PEARCE (TUGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2011Commencement of winding up
    Jan 11, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    practitioner
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    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