JUBILEE SAILING TRUST LIMITED

JUBILEE SAILING TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJUBILEE SAILING TRUST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01694447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JUBILEE SAILING TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for JUBILEE SAILING TRUST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 22, 2022
    Next Confirmation Statement DueOct 06, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2021
    OverdueYes

    What are the latest filings for JUBILEE SAILING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency filing

    Insolvency:miscellaneous
    19 pagesLIQ MISC

    Order of court to wind up

    3 pagesCOCOMP

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice of a court order ending Administration

    26 pagesAM25

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of administrator's proposal

    38 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Thomas Francey Mckenzie Stewart as a director on Apr 19, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Kevin Patrick Curran as a director on Mar 26, 2021

    1 pagesTM01

    Termination of appointment of James David Philippe Crill as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Charles Humpleby as a director on Jan 01, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Registration of charge 016944470028, created on Jun 13, 2019

    16 pagesMR01

    Who are the officers of JUBILEE SAILING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTWISTLE, Malcolm Graham
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    Secretary
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    British3407980003
    HUMPLEBY, Charles David
    Le Mont Es Croix
    St. Brelade
    JE3 8EH Jersey
    Bauhinia Cottage
    Jersey
    Director
    Le Mont Es Croix
    St. Brelade
    JE3 8EH Jersey
    Bauhinia Cottage
    Jersey
    JerseyBritishDirector Of Financial Services278499740001
    ASHFORD, Anthony Joseph
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    Director
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    United KingdomBritishNon-Executive Director5866260001
    BENNETT, Michael Francis
    10 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    10 Andes Close
    Ocean Village
    SO14 3HS Southampton
    EnglandBritishManagement Consultant36783610002
    BRICE, John
    Little Thatch
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Little Thatch
    The Chase
    KT22 0HR Oxshott
    Surrey
    BritishConsultant83993340001
    BUCHANAN, Peter William, Vice Admiral Sir
    The Harrow North Street
    GU29 9DJ Midhurst
    West Sussex
    Director
    The Harrow North Street
    GU29 9DJ Midhurst
    West Sussex
    BritishInspector For Public Enquiries28623950001
    CATOR, Francis
    Fc Associates Ltd
    The Old House Ranworth
    NR13 6HS Norwich
    Norfolk
    Director
    Fc Associates Ltd
    The Old House Ranworth
    NR13 6HS Norwich
    Norfolk
    BritishMerchant Banker17788460002
    CRILL, James David Philippe
    12 Hazel Road
    SO19 7GA Southampton
    Jubilee Sailing Trust Ltd
    England
    Director
    12 Hazel Road
    SO19 7GA Southampton
    Jubilee Sailing Trust Ltd
    England
    JerseyBritishRetired Solicitor50735240004
    CURRAN, Kevin Patrick
    Hazel Road
    Woolston
    SO19 7GA Southampton
    12
    Director
    Hazel Road
    Woolston
    SO19 7GA Southampton
    12
    EnglandBritishBusiness Consultant45426220006
    DAVIES, Peter Ifor
    Forest Green House
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    Director
    Forest Green House
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    United KingdomBritishManaging Director12777400003
    DAVIES, Robert George
    Many Trees
    41 Cefn Coed Road Cyncoed
    CF23 6AP Cardiff
    South Glamorgan
    Director
    Many Trees
    41 Cefn Coed Road Cyncoed
    CF23 6AP Cardiff
    South Glamorgan
    BritishCompany Director33656770001
    DUNNING, Christopher Alfred Frederick
    110 Moriconium Quay
    Lake Avenue
    BH15 4QS Poole
    Dorset
    Director
    110 Moriconium Quay
    Lake Avenue
    BH15 4QS Poole
    Dorset
    EnglandBritishCompany Director7671730002
    GUINNESS, Jennifer
    Censure House
    IRISH Baily
    Co Dublin
    Ireland
    Director
    Censure House
    IRISH Baily
    Co Dublin
    Ireland
    IrishHousewife49899410001
    HICKLIN, John Anthony
    Beauvoir Lodge Effingham Lane
    Copthorne
    RH10 3HP Crawley
    West Sussex
    Director
    Beauvoir Lodge Effingham Lane
    Copthorne
    RH10 3HP Crawley
    West Sussex
    BritishRetired17788430001
    MAULEVERER, Peter Bruce
    Eliot Vale House
    8 Eliot Vale
    SE3 0UW Blackheath
    London
    Director
    Eliot Vale House
    8 Eliot Vale
    SE3 0UW Blackheath
    London
    EnglandBritishRetired Barrister Qc85895370001
    MUMFORD, David John
    Gainslaw House
    TD15 1SZ Berwick Upon Tweed
    Northumberland
    Director
    Gainslaw House
    TD15 1SZ Berwick Upon Tweed
    Northumberland
    BritishMerchant Banker47265110002
    NEVE, Brian Douglas, Chairman
    Bradgate Manor Abbey Hill
    Netley Abbey
    SO31 5FB Southampton
    Director
    Bradgate Manor Abbey Hill
    Netley Abbey
    SO31 5FB Southampton
    United KingdomBritishConsultant32308480002
    NEVE, Lindsey
    Bradgate Manor Abbey Hill
    Netley Abbey
    SO31 5FB Southampton
    Director
    Bradgate Manor Abbey Hill
    Netley Abbey
    SO31 5FB Southampton
    BritishDirector17788420003
    POWER, John Danvers
    Alexandra House Birmingham Road
    PO31 7BH Cowes
    Isle Of Wight
    Director
    Alexandra House Birmingham Road
    PO31 7BH Cowes
    Isle Of Wight
    United KingdomBritishRetired5508670001
    POWER, John Danvers
    Alexandra House Birmingham Road
    PO31 7BH Cowes
    Isle Of Wight
    Director
    Alexandra House Birmingham Road
    PO31 7BH Cowes
    Isle Of Wight
    United KingdomBritishCompany Director5508670001
    ROBINSON, Timothy James
    River House
    Satchell Lane, Hamble
    SO31 4HL Hampshire
    Director
    River House
    Satchell Lane, Hamble
    SO31 4HL Hampshire
    United KingdomBritishDirector71910860001
    SHUTTLEWORTH, Ian Ashton
    Hazel Road
    Woolston
    SO19 7GA Southampton
    12
    United Kingdom
    Director
    Hazel Road
    Woolston
    SO19 7GA Southampton
    12
    United Kingdom
    United KingdomBritishRetired5038250001
    SHUTTLEWORTH, Ian Ashton
    118 Swan Court
    Chelsea Manor Street
    SW3 5RU London
    Director
    118 Swan Court
    Chelsea Manor Street
    SW3 5RU London
    United KingdomBritishPrivate Secretary5038250001
    SOUSTER, Duncan York Andrew
    Hazel Road
    Woolston
    SO19 7GA Southampton
    12
    United Kingdom
    Director
    Hazel Road
    Woolston
    SO19 7GA Southampton
    12
    United Kingdom
    EnglandBritishConsultant161006020001
    STEWART, Thomas Francey Mckenzie
    16 Lexden Road
    CO6 3BT West Bergholt
    The Grays
    Essex
    Director
    16 Lexden Road
    CO6 3BT West Bergholt
    The Grays
    Essex
    United KingdomBritishRetired Consultant8943140002
    TAGGART, Alexander Gardner
    3 Camstradden Drive West
    Bearsden
    G61 4AJ Glasgow
    Dunbartonshire
    Director
    3 Camstradden Drive West
    Bearsden
    G61 4AJ Glasgow
    Dunbartonshire
    BritishChartered Accountant882350001

    Who are the persons with significant control of JUBILEE SAILING TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jubilee Sailing Trust
    Hazel Road
    SO19 7GA Southampton
    12
    England
    Apr 06, 2016
    Hazel Road
    SO19 7GA Southampton
    12
    England
    No
    Legal FormCharity
    Country RegisteredHampshire
    Legal AuthorityCharities Act 2011
    Place RegisteredCharity Commission For England And Wales
    Registration Number277810
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for JUBILEE SAILING TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016Jan 01, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 13, 2019
    Delivered On Jun 24, 2019
    Outstanding
    Brief description
    M.V. "lord nelson".
    Persons Entitled
    • The Chadwick Charitable Trust
    Transactions
    • Jun 24, 2019Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    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
    • Jacquetta Cator
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    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
    • Jacquetta Cator
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Oct 19, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Nov 30, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Dec 22, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1996Registration of a charge (395)
    • Jun 11, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Jubilee Sailing Trust
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    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
    • Jubilee Sailing Trust
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    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
    • Jubilee Sailing Trust
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    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
    • L M S Distribution Limited.
    Transactions
    • Jan 08, 1988Registration of a charge
    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
    • The Governor and Company of the Bank of England.
    Transactions
    • Jan 07, 1987Registration of a charge (395)
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of England.
    Transactions
    • Jan 07, 1987Registration of a charge
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Jan 07, 1987Registration of a charge
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Jan 07, 1987Registration of a charge
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Dec 15, 1986Registration of a charge
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Oct 20, 1986Registration of a charge
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Oct 20, 1986Registration of a charge
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Oct 20, 1986Registration of a charge

    Does JUBILEE SAILING TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2022Administration started
    Aug 25, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah O'Toole
    11th Floor Landmark St Peters Square
    1 Oxford St
    M1 4PB Manchester
    practitioner
    11th Floor Landmark St Peters Square
    1 Oxford St
    M1 4PB Manchester
    Richard Lewis
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    practitioner
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    2
    DateType
    Aug 18, 2023Petition date
    Aug 25, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southampton
    Spring Place 105 Commercial Road
    SO15 1EG Southampton
    practitioner
    Spring Place 105 Commercial Road
    SO15 1EG Southampton

    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