BRAHAM SHIPPING LIMITED

BRAHAM SHIPPING LIMITED

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

    Company NameBRAHAM SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01620661
    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 BRAHAM SHIPPING LIMITED?

    • (7134) /

    Where is BRAHAM SHIPPING LIMITED located?

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

    What were the previous names of BRAHAM SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOBERBOND LIMITEDMar 08, 1982Mar 08, 1982

    What are the latest accounts for BRAHAM SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BRAHAM SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    13 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

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    1 pages288b

    Who are the officers of BRAHAM SHIPPING 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 KingdomDanish116091010001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Australian121666370002
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British7865940001
    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
    British8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritish41093970001
    DENCHFIELD, Michael David
    7 View Road
    Highgate
    N6 4DJ London
    Director
    7 View Road
    Highgate
    N6 4DJ London
    British7865950001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    HUMPHRYES, Adam Salusbury
    Eleanor House
    Gilbert Street
    SO24 0BY Ropley
    Hampshire
    Director
    Eleanor House
    Gilbert Street
    SO24 0BY Ropley
    Hampshire
    United KingdomBritish1964480001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritish8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritish30168510002
    MILLER, Clifford Leroy
    The Beacons
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    The Beacons
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    United KingdomBritish7865960001
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    British39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    American114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    RUMBLE, Colin Douglas
    187 Coombe Road
    CR0 5SS Croydon
    Surrey
    Director
    187 Coombe Road
    CR0 5SS Croydon
    Surrey
    British1214060001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritish75631110001
    SEYMOUR, Michael John Spencer
    22 Mirabel Road
    Fulham
    SW6 7EH London
    Director
    22 Mirabel Road
    Fulham
    SW6 7EH London
    British17737160003
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritish114437060001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritish154424260001

    Does BRAHAM SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Mar 22, 1989
    Delivered On Mar 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees together the syndicate under the terms of the security documents as defined and deeds supplemental thereto and under the charge
    Short particulars
    Mv "norsea" registered at hull no. 712654 and all earnings insurances and compensation (see form 395 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1989Registration of a charge
    • Sep 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 22, 1989
    Delivered On Mar 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a shipowners agreement dated 20/9/85 as amended by the terms of the charge.
    Short particulars
    All moneys payable to the company under the terms of a deed of covenant (see form 395 for details).
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Mar 28, 1989Registration of a charge
    • Sep 15, 2009Statement of satisfaction of a charge in full or part (403a)
    First priority statutory mortgage registered pursuant to an order of court dated 7.21.89.
    Created On May 08, 1987
    Acquired On May 31, 1988
    Delivered On Dec 22, 1989
    Satisfied
    Amount secured
    £34,068 (since reduced to £28,056) and other moneys
    Short particulars
    64/64TH shares in M.V. "norsea" (formerly in the name of p&o & now in the name of the company) registered at the port of hull under official no 712654.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1989Registration of a charge
    • Sep 15, 2009Statement 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