JUBILEE SAILING TRUST LIMITED
Overview
Company Name | JUBILEE SAILING TRUST LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01694447 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JUBILEE SAILING TRUST LIMITED?
- Sports and recreation education (85510) / Education
- Physical well-being activities (96040) / Other service activities
Where is JUBILEE SAILING TRUST LIMITED located?
Registered Office Address | 11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JUBILEE SAILING TRUST LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for JUBILEE SAILING TRUST LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 22, 2022 |
Next Confirmation Statement Due | Oct 06, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2021 |
Overdue | Yes |
What are the latest filings for JUBILEE SAILING TRUST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Insolvency filing Insolvency:miscellaneous | 19 pages | LIQ MISC | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice of a court order ending Administration | 26 pages | AM25 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||
Statement of administrator's proposal | 38 pages | AM03 | ||||||||||
Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Sep 06, 2022 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Thomas Francey Mckenzie Stewart as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12 Hazel Road Woolston Southampton SO19 7GA to Enterprise House Ocean Way Ocean Village Southampton SO14 3XB on Apr 26, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Patrick Curran as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James David Philippe Crill as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Humpleby as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 016944470028, created on Jun 13, 2019 | 16 pages | MR01 | ||||||||||
Who are the officers of JUBILEE SAILING TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENTWISTLE, Malcolm Graham | Secretary | 12 Lindisfarne Road Wimbledon SW20 0NW London | British | 3407980003 | ||||||
HUMPLEBY, Charles David | Director | Le Mont Es Croix St. Brelade JE3 8EH Jersey Bauhinia Cottage Jersey | Jersey | British | Director Of Financial Services | 278499740001 | ||||
ASHFORD, Anthony Joseph | Director | Woodpeckers Downside Road SO22 5LT Winchester Hampshire | United Kingdom | British | Non-Executive Director | 5866260001 | ||||
BENNETT, Michael Francis | Director | 10 Andes Close Ocean Village SO14 3HS Southampton | England | British | Management Consultant | 36783610002 | ||||
BRICE, John | Director | Little Thatch The Chase KT22 0HR Oxshott Surrey | British | Consultant | 83993340001 | |||||
BUCHANAN, Peter William, Vice Admiral Sir | Director | The Harrow North Street GU29 9DJ Midhurst West Sussex | British | Inspector For Public Enquiries | 28623950001 | |||||
CATOR, Francis | Director | Fc Associates Ltd The Old House Ranworth NR13 6HS Norwich Norfolk | British | Merchant Banker | 17788460002 | |||||
CRILL, James David Philippe | Director | 12 Hazel Road SO19 7GA Southampton Jubilee Sailing Trust Ltd England | Jersey | British | Retired Solicitor | 50735240004 | ||||
CURRAN, Kevin Patrick | Director | Hazel Road Woolston SO19 7GA Southampton 12 | England | British | Business Consultant | 45426220006 | ||||
DAVIES, Peter Ifor | Director | Forest Green House Bank SO43 7FD Lyndhurst Hampshire | United Kingdom | British | Managing Director | 12777400003 | ||||
DAVIES, Robert George | Director | Many Trees 41 Cefn Coed Road Cyncoed CF23 6AP Cardiff South Glamorgan | British | Company Director | 33656770001 | |||||
DUNNING, Christopher Alfred Frederick | Director | 110 Moriconium Quay Lake Avenue BH15 4QS Poole Dorset | England | British | Company Director | 7671730002 | ||||
GUINNESS, Jennifer | Director | Censure House IRISH Baily Co Dublin Ireland | Irish | Housewife | 49899410001 | |||||
HICKLIN, John Anthony | Director | Beauvoir Lodge Effingham Lane Copthorne RH10 3HP Crawley West Sussex | British | Retired | 17788430001 | |||||
MAULEVERER, Peter Bruce | Director | Eliot Vale House 8 Eliot Vale SE3 0UW Blackheath London | England | British | Retired Barrister Qc | 85895370001 | ||||
MUMFORD, David John | Director | Gainslaw House TD15 1SZ Berwick Upon Tweed Northumberland | British | Merchant Banker | 47265110002 | |||||
NEVE, Brian Douglas, Chairman | Director | Bradgate Manor Abbey Hill Netley Abbey SO31 5FB Southampton | United Kingdom | British | Consultant | 32308480002 | ||||
NEVE, Lindsey | Director | Bradgate Manor Abbey Hill Netley Abbey SO31 5FB Southampton | British | Director | 17788420003 | |||||
POWER, John Danvers | Director | Alexandra House Birmingham Road PO31 7BH Cowes Isle Of Wight | United Kingdom | British | Retired | 5508670001 | ||||
POWER, John Danvers | Director | Alexandra House Birmingham Road PO31 7BH Cowes Isle Of Wight | United Kingdom | British | Company Director | 5508670001 | ||||
ROBINSON, Timothy James | Director | River House Satchell Lane, Hamble SO31 4HL Hampshire | United Kingdom | British | Director | 71910860001 | ||||
SHUTTLEWORTH, Ian Ashton | Director | Hazel Road Woolston SO19 7GA Southampton 12 United Kingdom | United Kingdom | British | Retired | 5038250001 | ||||
SHUTTLEWORTH, Ian Ashton | Director | 118 Swan Court Chelsea Manor Street SW3 5RU London | United Kingdom | British | Private Secretary | 5038250001 | ||||
SOUSTER, Duncan York Andrew | Director | Hazel Road Woolston SO19 7GA Southampton 12 United Kingdom | England | British | Consultant | 161006020001 | ||||
STEWART, Thomas Francey Mckenzie | Director | 16 Lexden Road CO6 3BT West Bergholt The Grays Essex | United Kingdom | British | Retired Consultant | 8943140002 | ||||
TAGGART, Alexander Gardner | Director | 3 Camstradden Drive West Bearsden G61 4AJ Glasgow Dunbartonshire | British | Chartered Accountant | 882350001 |
Who are the persons with significant control of JUBILEE SAILING TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jubilee Sailing Trust | Apr 06, 2016 | Hazel Road SO19 7GA Southampton 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for JUBILEE SAILING TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 26, 2016 | Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does JUBILEE SAILING TRUST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 13, 2019 Delivered On Jun 24, 2019 | Outstanding | ||
Brief description M.V. "lord nelson". | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority ship mortgage | Created On Jul 26, 2010 Delivered On Aug 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or jubilee sailing trust (tenacious) limited to the chargee | |
Short particulars 64/64TH shares in the vessel "lord nelson" official number 711655 and registered under british flag, and its appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority deed of covenants | Created On Jul 26, 2010 Delivered On Aug 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or jubilee sailing trust (tenacious) limited to the chargee on any account whatsoever | |
Short particulars By way of first priority mortgage and charge all rights title and interest in and to the mortgaged property and assigns the earnings, insurances and any requisition compensation. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 26, 2010 Delivered On Aug 03, 2010 | Outstanding | 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Sep 14, 2004 Delivered On Sep 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's rights,title,interest and benefits,present and future in and to the s/s lord nelson official number 711655 and the earnings and insurances of the vessel and any compensation payment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A fourth priority statutory mortgage | Created On Sep 14, 2004 Delivered On Sep 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 64/64TH shares in the s/s "lord nelson" official number 711655 and all her appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A first priority statutory mortgage | Created On Aug 15, 2000 Delivered On Sep 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a principal agreement dated 20 may 1999 as amended and novated by a deed of novation dated 15 august 2000, a collateral deed of covenant dated 15 august 2000 in respect of the collateral vessel (as therein defined) | |
Short particulars 64/64TH shares in S.T.S. "lord nelson" registered in the name of the company as a british ship under official number 711655 and all her equipment and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of covenant | Created On Aug 15, 2000 Delivered On Sep 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a principal agreement dated 20 may 1999 as amended and novated by a deed of novation dated 15 august 2000, the collateral deed of covenant and any other documents under the amended agreement | |
Short particulars Rights title and interest in the british ship "lord nelson" number 711655 and in her equipment and appurenances, the benefit of all insurances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Shipowners form | Created On May 20, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the shipowners form | |
Short particulars All moneys payable in accordance with the terms of any of the security documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On May 20, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the agreement and the security documents (as defined) including the deed of covenant | |
Short particulars All right title and interest in and to the vessel "lorn nelson" official number 711655 and all insurances owners earnings in resepct thereof and any new security. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory mortgage | Created On May 20, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee regulated by the agreement and the collateral deed of covenant both dated 20 may 1999 | |
Short particulars 64/64TH shares in the vessel S.T.s "lord nelson" registered under official number 711655. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the debenture and the agreement dated 20 may 1999 | |
Short particulars The vessel being the 65M, 500 + grt, 680+dwt, 3 masted barque reference jst/02 and all her engines equipment etc. undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 05, 1996 Delivered On Sep 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenants | Created On Jul 10, 1996 Delivered On Jul 26, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the seurity documents as defined by the loan agreement dated 10TH july 1996 | |
Short particulars All the company's rights title interest and benefits in and under:- (a) the ship "lord nelson" registered at the port of southampton under official no: 711655 and includes and share or interest therein and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on board or ashore ("vessel"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory mortgage | Created On Jul 10, 1996 Delivered On Jul 26, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on an account current in respect of the principal in manner and at the times set forth in a loan agreement dated 10TH july 1996 and a deed of covenants dated 10TH july 1996 (as each of these documents may from time to time be amended) | |
Short particulars 64/64TH shares in the sailing ship "lord nelson" registered in the name of the company at the port of southampton under official number 711655. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 10, 1996 Delivered On Jul 26, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 10TH july 1996 made between the company and the trust | |
Short particulars All of the f/h and l/h property of the company together with buildings and fixtures thereon and plant and machinery annexed thereto, and the proceeds of sale, licences for the use or benefit of land assets, goodwill whether present or future stocks shares and other securities book debts present and future, all other money debts, the first statutory mortgage on the "lord nelson" and all other undertaking property assets and rights of the company as defined by clause four of the said debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit | Created On Dec 18, 1987 Delivered On Jan 08, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The sum of £2,180 contained in an account at barclays bank PLC 83 borough road london SE1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Dec 23, 1986 Delivered On Jan 07, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current regulated by a finance agreement dated 19/11/85 and an agreement supplemental thereto dated 23/12/86 and a deed of covenant dated 23/12/86. | |
Short particulars 64/64TH shares of and in sts lord nelson registered in the name of the company at the port of southampton under official no.711655. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Dec 23, 1986 Delivered On Jan 07, 1987 | Satisfied | Amount secured £2,043,255 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 19-11-85 and other security documents as therein defined & this charge. | |
Short particulars All the company's rights title & interest in & to all monies now or at any time standing to the credit of the owner in a current account (no. 53560000) (see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge of guarantee | Created On Dec 23, 1986 Delivered On Jan 07, 1987 | Satisfied | Amount secured Further securing £629,551 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 19/11/85 and an agreement supplemental thereto and a deed of covenant both dated 23/12/86 | |
Short particulars All the company's right title & interest in & to the sum of £266,768 deposited by the company in and standing to the credit of a blocked deposit account. (Account no 88548-169 £182) with schroder designated "the jubilee sailing trust LTD" special deposit account and such further amounts as detailed on the form m 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Dec 23, 1986 Delivered On Jan 07, 1987 | Satisfied | Amount secured £2,043,255 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 19/11/85 and an agreement supplemental thereto dated 23/12/86 and this charge. | |
Short particulars Al the company's right title & interest & benefits in & under a) sts "lord nelson" registered at the port of southampton under official no. 711655. (the vessel) b) the earnings & insurances of the vessel & any compensation payment in respect of requisition for title & other compulsory acquisition of the vessel. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Dec 02, 1986 Delivered On Dec 15, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 19/11/86 and a deed of covenant dated 16/10/86 as amended by a supplemental deed dated 2/12/86. | |
Short particulars 64/64TH "share of and in the sts "lord nelson" registered in the name ofthe company of the port of southampton under official no 711655. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Oct 16, 1986 Delivered On Oct 20, 1986 | Satisfied | Amount secured £1,130,961 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 19.11.85 and this charge | |
Short particulars All the company's rights title interest & benefits in & under a) sts "lord nelson" registered at the port of southampton. Official no. 711655. b) the earnings & insurances of the vessel & any compensation payment in respect of requisition for title & other compulsory acquisition of the vessel. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Oct 16, 1986 Delivered On Oct 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 16/10/86 and a financial agreement dated 19/11/85. | |
Short particulars 64/64TH shares of and in sts "lord nelson" registered in the name of the company at the port of southampton under official no 711655. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Oct 16, 1986 Delivered On Oct 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a shipowners agreement dated 19/11/85 and this charge. | |
Short particulars A) any moneys which may be payable to the company in accordance with the terms of clause 9 (b) of the financial agreement dated 19/11/85 or of clause 9(a) of the deed of covenant dated 16/10/86 b) 64/64TH shares of and in sts "lord nelson" registered in the name of the company at the port of southampton under official no 711655. | ||||
Persons Entitled
| ||||
Transactions
|
Does JUBILEE SAILING TRUST LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Compulsory liquidation |
|
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