SMYTH SHIPPING LIMITED

SMYTH SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMYTH SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01226273
    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 SMYTH SHIPPING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SMYTH SHIPPING LIMITED located?

    Registered Office Address
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    Undeliverable Registered Office AddressNo

    What were the previous names of SMYTH SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINEMANOR LIMITEDDec 17, 1999Dec 17, 1999
    DFDS FOOD TRANSPORT LIMITEDDec 13, 1999Dec 13, 1999
    JOHN T. HOWARD (GRIMSBY) LIMITEDSep 12, 1975Sep 12, 1975

    What are the latest accounts for SMYTH SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SMYTH SHIPPING 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

    Secretary's details changed for Per Lund Jensen on Apr 19, 2017

    3 pagesCH03

    Director's details changed for Ole Faerge on May 17, 2017

    3 pagesCH01

    Director's details changed for Per Lund Jensen on Apr 19, 2017

    3 pagesCH01

    Director's details changed for Richard Sean Potter on Apr 19, 2017

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Register inspection address has been changed to Nordic House Immingham Dock Immingham DN40 2LZ

    1 pagesAD02

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/03/2011
    RES13

    Appointment of Per Lund Jensen as a director

    3 pagesAP01

    Termination of appointment of Jens Nielsen as a director

    2 pagesTM01

    Appointment of Richard Sean Potter as a director

    3 pagesAP01

    Who are the officers of SMYTH SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENSEN, Per Lund
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    Secretary
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    Danish57144830002
    FAERGE, Ole
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    Director
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    DanishCompany Director138011770001
    JENSEN, Per Lund
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    Director
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    EnglandDanishCompany Secretary57144830002
    POTTER, Richard Sean
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    Director
    Nordic House Western Access Road
    Immingham Dock
    DN40 2LZ Immingham
    North East Linc
    United KingdomBritishCompany Director159209350001
    HOWARD, Christine Anita
    Field House
    Station Road
    DN36 5QF North Thoresby
    North East Lincolnshire
    Secretary
    Field House
    Station Road
    DN36 5QF North Thoresby
    North East Lincolnshire
    British79548090001
    JENSEN, Per Lund
    26 Sherwood Drive
    CO15 4EB Clacton On Sea
    Essex
    Secretary
    26 Sherwood Drive
    CO15 4EB Clacton On Sea
    Essex
    British57144830001
    WILDE, Alistair Peter
    97 London Road
    Copford
    CO6 1LG Colchester
    Essex
    Secretary
    97 London Road
    Copford
    CO6 1LG Colchester
    Essex
    British6753330002
    CLARK, Ronald Eldridge
    2a Pelham Avenue
    Scartho
    DN33 3LX Grimsby
    South Humberside
    Director
    2a Pelham Avenue
    Scartho
    DN33 3LX Grimsby
    South Humberside
    BritishCompany Director4344180001
    FRIE, Ole
    F C Hansensvej 4
    4600 Koege
    Denmark
    Director
    F C Hansensvej 4
    4600 Koege
    Denmark
    DenmarkDanishCompany Director35798800002
    FUSSELL, Charles James
    Fieldview
    Red Barn Lane, Great Oakley
    CO12 5BE Harwich
    Essex
    Director
    Fieldview
    Red Barn Lane, Great Oakley
    CO12 5BE Harwich
    Essex
    BritishCompany Director65176180001
    HOWARD, Christine Anita
    Field House
    Station Road
    DN36 5QF North Thoresby
    North East Lincolnshire
    Director
    Field House
    Station Road
    DN36 5QF North Thoresby
    North East Lincolnshire
    United KingdomBritishClerk79548090001
    HOWARD, John Thomas
    Field House Station Road
    North Thoresby
    DN36 5QS Grimsby
    North East Lincolnshire
    Director
    Field House Station Road
    North Thoresby
    DN36 5QS Grimsby
    North East Lincolnshire
    United KingdomBritishHaulage Contractor17738840001
    MERRILD, Christian
    Lysagervej 16
    Charlottenlund
    2920
    Denmark
    Director
    Lysagervej 16
    Charlottenlund
    2920
    Denmark
    DanishCompany Director64060220002
    NIELSEN, Jens Skibsted
    Bloomfield Close
    Cheadle Hulme
    SK8 6RR Stockport
    32
    Cheshire
    Director
    Bloomfield Close
    Cheadle Hulme
    SK8 6RR Stockport
    32
    Cheshire
    United KingdomDanishDirector98747190002
    PEDERSEN, Ebbe Soren Kohler
    Flat 24 Dundee Court
    73 Wapping High Street
    E1W 2YG London
    Director
    Flat 24 Dundee Court
    73 Wapping High Street
    E1W 2YG London
    DanishCompany Director73887440002

    Who are the persons with significant control of SMYTH SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dfds A/S
    Sundkrogsgade 11
    2100 Copenhagen
    Sundkrogsgade 11
    Denmark
    Feb 07, 2017
    Sundkrogsgade 11
    2100 Copenhagen
    Sundkrogsgade 11
    Denmark
    No
    Legal FormLimited By Shares
    Legal AuthorityRelevant Danish Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SMYTH SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 16, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 6 acres of land at estate road no.2 South humberside industrial estate grimsby with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • May 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 23, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1989Registration of a charge
    • May 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 18, 1982
    Delivered On May 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1982Registration of a charge
    • May 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 14, 1980
    Delivered On Oct 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises approx 4.9 acres of land situate off pyewipe road grimsby, south humberside, together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1980Registration of a charge
    • May 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 28, 1977
    Delivered On Mar 11, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1977Registration of a charge
    • May 08, 1999Statement of satisfaction of a charge in full or part (403a)

    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