BRAHAM SHIPPING LIMITED
Overview
| Company Name | BRAHAM SHIPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01620661 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAHAM SHIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOBERBOND LIMITED | Mar 08, 1982 | Mar 08, 1982 |
What are the latest accounts for BRAHAM SHIPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for BRAHAM SHIPPING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 1 pages | 652a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 288c | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Accounts made up to Dec 31, 2005 | 8 pages | AA | ||
legacy | 1 pages | 288b | ||
Who are the officers of BRAHAM SHIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLINSON, Bernadette | Secretary | Street 5 Meadows 1 Dubai Villa 31, United Arab Emirates | Other | 116264270002 | ||||||
| DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | 116091010001 | |||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 | |||||
| WOOLLACOTT, John Mark | Director | Villiers Avenue Surbiton KT5 8BE Surrey 105 United Kingdom | Australian | 121666370002 | ||||||
| CHEESEMAN, Guy Robert | Secretary | 60 St Johns Park Blackheath SE3 7JP London | British | 7865940001 | ||||||
| DAMLE, Sameer Dileep | Secretary | 76 St. Saviours Wharf 8 Shad Thames SE1 2YP London | British | 121281830001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LEONARD, David Jack | Secretary | Flat 10 10 Abbey Orchard Street SW1P 2JP London | British | 30168510002 | ||||||
| OWEN, Michael | Secretary | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| REES, Nicholas Haydn Glyndwr | Secretary | 80 Frankfurt Road SE24 9NY London | British | 115881230001 | ||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| CROSSMAN, John Malcolm, Lieutenant Commander | Director | The Old Vicarage Church Hill Ramsey CO12 5EU Harwich Essex | England | British | 41093970001 | |||||
| DENCHFIELD, Michael David | Director | 7 View Road Highgate N6 4DJ London | British | 7865950001 | ||||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||
| HUMPHRYES, Adam Salusbury | Director | Eleanor House Gilbert Street SO24 0BY Ropley Hampshire | United Kingdom | British | 1964480001 | |||||
| LAVER, John Michael | Director | Brook House Homestead Road TN8 6JD Edenbridge Kent | United Kingdom | British | 8207040001 | |||||
| LEONARD, David Jack | Director | Flat 10 10 Abbey Orchard Street SW1P 2JP London | England | British | 30168510002 | |||||
| MILLER, Clifford Leroy | Director | The Beacons Cadmore End HP14 3PL High Wycombe Buckinghamshire | United Kingdom | British | 7865960001 | |||||
| MONTEITH, Nicholas John | Director | 45 Mayfair Avenue KT4 7SH Worcester Park Surrey | British | 39120850002 | ||||||
| MOORE, Michael Ellis | Director | Dp World Dubai United Arab Emirates | American | 114436710001 | ||||||
| OWEN, Michael | Director | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| RUMBLE, Colin Douglas | Director | 187 Coombe Road CR0 5SS Croydon Surrey | British | 1214060001 | ||||||
| SCOTT, Sandra | Director | 40 The Grove Ealing W5 5LH London | England | British | 75631110001 | |||||
| SEYMOUR, Michael John Spencer | Director | 22 Mirabel Road Fulham SW6 7EH London | British | 17737160003 | ||||||
| SHAW, Derek | Director | 35 Granville Road RH8 0BX Oxted Surrey | England | British | 114437060001 | |||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 | |||||
| WALTERS, Patrick William | Director | Tucker Mill Sway Road SO41 8NN Lymington | England | British | 154424260001 |
Does BRAHAM SHIPPING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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