ANDREAS UGLAND & SONS (UK) LIMITED

ANDREAS UGLAND & SONS (UK) LIMITED

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

    Company NameANDREAS UGLAND & SONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02823248
    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 ANDREAS UGLAND & SONS (UK) LIMITED?

    • (9999) /

    Where is ANDREAS UGLAND & SONS (UK) LIMITED located?

    Registered Office Address
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREAS UGLAND & SONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UGLAND CAPITAL INVESTMENTS LIMITEDDec 20, 1995Dec 20, 1995
    UGLAND CAPITAL LIMITEDSep 24, 1993Sep 24, 1993
    INTERCEDE 1035 LIMITEDJun 02, 1993Jun 02, 1993

    What are the latest accounts for ANDREAS UGLAND & SONS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ANDREAS UGLAND & SONS (UK) 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

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2010

    Statement of capital on May 05, 2010

    • Capital: GBP 1,147,002
    SH01

    Director's details changed for John Dennis Hunter on May 01, 2010

    2 pagesCH01

    Secretary's details changed for Aldlex Limited on May 01, 2010

    2 pagesCH04

    Director's details changed for Jane Elizabeth Fleming on May 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    16 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    Who are the officers of ANDREAS UGLAND & SONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDLEX LIMITED
    C/O Peachey & Co Llp
    95 Aldwych
    WC2B 4JF London
    95
    United Kingdom
    Secretary
    C/O Peachey & Co Llp
    95 Aldwych
    WC2B 4JF London
    95
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06889508
    90638820001
    FLEMING, Jane Elizabeth
    127 Whirlwind Drive
    George Town
    Grand Cayman Ky1-1202
    Cayman Islands
    Director
    127 Whirlwind Drive
    George Town
    Grand Cayman Ky1-1202
    Cayman Islands
    Cayman IslandsBritish117937270001
    HUNTER, John Dennis
    Antoinette Avenue
    Walkers Road
    George Town
    51
    Grand Cayman
    Cayman Islands
    Director
    Antoinette Avenue
    Walkers Road
    George Town
    51
    Grand Cayman
    Cayman Islands
    Cayman IslandsBritish1841920003
    BALFOUR, Michael Alan
    Penryn
    High Street, Flimwell
    TN5 7PB Wadhurst
    East Sussex
    Secretary
    Penryn
    High Street, Flimwell
    TN5 7PB Wadhurst
    East Sussex
    British74717560001
    BLACK, Lawrence David
    4 Birch Grove
    AB31 5RG Banchory
    Kincardineshire
    Secretary
    4 Birch Grove
    AB31 5RG Banchory
    Kincardineshire
    British80483100001
    PETTERSON, Lisbeth
    18 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    Secretary
    18 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    Norwegian57444440003
    THOMAS, Marc Jeremy
    PO BOX 30130 Smb
    FOREIGN Grand Cayman
    Cayman Islands
    British West Indies
    Secretary
    PO BOX 30130 Smb
    FOREIGN Grand Cayman
    Cayman Islands
    British West Indies
    British59586880001
    WATCHAM, Adrian Frank
    11 Old Wardsdown
    Flimwell
    TN5 7NN Wadhurst
    East Sussex
    Secretary
    11 Old Wardsdown
    Flimwell
    TN5 7NN Wadhurst
    East Sussex
    British56804970001
    WATCHAM, Adrian Frank
    11 Old Wardsdown
    Flimwell
    TN5 7NN Wadhurst
    East Sussex
    Secretary
    11 Old Wardsdown
    Flimwell
    TN5 7NN Wadhurst
    East Sussex
    British56804970001
    WOODHEAD, John Bertram
    12 Bavant Road
    Preston
    BN1 6RD Brighton
    East Sussex
    Secretary
    12 Bavant Road
    Preston
    BN1 6RD Brighton
    East Sussex
    British1332840001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    GILBERT, Stephen Bruce
    32 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    32 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British44002970002
    GRIFFIN, Kenneth James
    214 Cyncoed Road
    Cyncoed
    CF2 6RS Cardiff
    Director
    214 Cyncoed Road
    Cyncoed
    CF2 6RS Cardiff
    British36597480001
    LOVE, John Patrick, Mr.
    The Walled Garden
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    Director
    The Walled Garden
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    United KingdomEnglish36599700003
    MARTIN, Miles Douglas Holland
    14 Somerset Road
    TW8 8BX Brentford
    Middlesex
    Director
    14 Somerset Road
    TW8 8BX Brentford
    Middlesex
    British44002940001
    PALMER, Jonathan David D`Urban
    PO BOX 31884 Smb
    Grand Cayman
    FOREIGN Cayman Islands
    British West Indies
    Director
    PO BOX 31884 Smb
    Grand Cayman
    FOREIGN Cayman Islands
    British West Indies
    South African60170800001
    PUGSLEY, Bruce John Middleton
    The Corner House Clarendon Gardens
    TN2 5LA Tunbridge Wells
    Kent
    Director
    The Corner House Clarendon Gardens
    TN2 5LA Tunbridge Wells
    Kent
    United KingdomBritish45877230001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    THOMAS, Marc Jeremy
    PO BOX 30130 Smb
    FOREIGN Grand Cayman
    Cayman Islands
    British West Indies
    Director
    PO BOX 30130 Smb
    FOREIGN Grand Cayman
    Cayman Islands
    British West Indies
    British59586880001
    UGLAND, Andreas Ove
    Heathfield Park
    TN21 8RL Heathfield
    East Sussex
    Director
    Heathfield Park
    TN21 8RL Heathfield
    East Sussex
    Norwegian67325860002
    WATCHAM, Adrian Frank
    11 Old Wardsdown
    Flimwell
    TN5 7NN Wadhurst
    East Sussex
    Director
    11 Old Wardsdown
    Flimwell
    TN5 7NN Wadhurst
    East Sussex
    EnglandBritish56804970001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    Does ANDREAS UGLAND & SONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Novation and amendment agreement
    Created On Dec 01, 2003
    Delivered On Dec 17, 2003
    Outstanding
    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 of the right title and interest of the company in to and under the secondary put agreement and the secondary put and call option. See the mortgage charge document for full details.
    Persons Entitled
    • Leif Hoeg & Co. Shipping As
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    Novation and amendment agreement relating to a deed of assignment dated 20 march 2000
    Created On Dec 01, 2003
    Delivered On Dec 17, 2003
    Outstanding
    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 of the right, title and interest, present and future, of the company in, to and under the secondary put agreement and the secondary put call option and all claims, rights and remedies of the company arising therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • Leif Hoegh & Co. Shipping As
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    Deed of assignment
    Created On Mar 20, 2000
    Delivered On Mar 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a tertiary put agreement dated 20 march 2000 (as defined)
    Short particulars
    All right title and interest present and future all claims rights and remedies.
    Persons Entitled
    • Leif Hoegh & Co. Asa
    Transactions
    • Mar 27, 2000Registration of a charge (395)
    Deed of assignment
    Created On Mar 20, 2000
    Delivered On Mar 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a tertiary put agreement dated 20 march 2000 (as defined)
    Short particulars
    All the right title and interest present and future all claims rights and remedies.
    Persons Entitled
    • Leif Hoegh & Co. Asa
    Transactions
    • Mar 27, 2000Registration of a charge (395)
    Deed of covenant
    Created On Nov 16, 1993
    Delivered On Nov 27, 1993
    Outstanding
    Amount secured
    All monies due from the company to the chargee on an account current under the terms of the acqusition agreement dated 21/10/93
    Short particulars
    All the companys interest in and to all the insurances in respect of the bahamian flag vessel hual rolita.
    Persons Entitled
    • Andreas Ugland Autoliners As
    Transactions
    • Nov 27, 1993Registration of a charge (395)
    First statutory mortgage
    Created On Nov 16, 1993
    Delivered On Nov 27, 1993
    Outstanding
    Amount secured
    All monies due from the company to the chargee on an account current under the terms of the purchase agreement dated 21/10/93
    Short particulars
    All the companys 64/64TH of the shares in the bahamian flag vessel hual rolita.
    Persons Entitled
    • Andreas Ugland Autoliners As
    Transactions
    • Nov 27, 1993Registration of a charge (395)
    Deed of covenant
    Created On Nov 16, 1993
    Delivered On Nov 27, 1993
    Outstanding
    Amount secured
    All monies due from the company to the chargee on an account current under the terms of a loan agreement dated 21/10/93
    Short particulars
    All the companys interest in the insurances and all benefits in respect of bahamian flag vessel hual rolita.
    Persons Entitled
    • Andreas Ugland & Sons a/S
    Transactions
    • Nov 27, 1993Registration of a charge (395)
    Second statutory mortgage
    Created On Nov 16, 1993
    Delivered On Nov 27, 1993
    Outstanding
    Amount secured
    All monies due from the company to the chargee on an account current under a loan agreement dated 21/10/93
    Short particulars
    All the companys 64/64TH of shares in the bahamian flag vessel hual rolita.
    Persons Entitled
    • Andreas Ugland & Sons a/S
    Transactions
    • Nov 27, 1993Registration of a charge (395)

    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