GRAIG SHIP MANAGEMENT LIMITED
Overview
Company Name | GRAIG SHIP MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02962034 |
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 GRAIG SHIP MANAGEMENT LIMITED?
- Building of ships and floating structures (30110) / Manufacturing
- Cargo handling for water transport activities (52241) / Transportation and storage
Where is GRAIG SHIP MANAGEMENT LIMITED located?
Registered Office Address | 1st Floor, 63 Queen Victoria Street EC4N 4UA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAIG SHIP MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GRAIG SHIP MANAGEMENT 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Sep 16, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alison Jane Henriksen as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Scott Evitt as a director on Oct 16, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Appointment of Mrs Alison Jane Henriksen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Grimason as a secretary on Aug 01, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Vallance as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Gwyn Williams as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Deborah Grimason as a secretary on Sep 25, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Vallance as a secretary on Sep 25, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Simon Paul Stephens as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 029620340010, created on Jul 05, 2018 | 16 pages | MR01 | ||||||||||
Registration of charge 029620340008, created on May 17, 2018 | 16 pages | MR01 | ||||||||||
Who are the officers of GRAIG SHIP MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDERMOTT, Edward Anthony | Director | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | Scotland | British | Chartered Accountant | 207026920001 | ||||
BEVAN, Anthony William | Secretary | 32 Dyfed Northcliffe CF64 1DX Penarth Vale Of Glamorgan | British | Chartered Accountant | 1897310001 | |||||
DAVIES, John Gerard | Secretary | 30 The Shires Marshfield CF3 8AX Cardiff Gwent Wales | British | 50347600001 | ||||||
DWYER, Victoria Maureen | Secretary | 100 Western Avenue North CF14 2SB Cardiff South Glamorgan | British | Company Secretary | 49540510002 | |||||
GRIMASON, Deborah | Secretary | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | 250821060001 | |||||||
HETHERTON, Allison | Secretary | St Denis Road Heath CF14 2NA Cardiff 20 South Glamorgan | British | Personal Assistant | 101689910002 | |||||
VALLANCE, Ian | Secretary | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | 236792480001 | |||||||
ARKELL, John David | Director | Charnwood 38 Croome Drive CH48 8AH West Kirby Merseyside | United Kingdom | British | Operations Director | 89767910001 | ||||
ATKINSON, Philip Desmond | Director | 5 Grosmont Way Celtic Horizon NP10 8UQ Newport Gwent | United Kingdom | British | Non Executive Director | 102327350001 | ||||
BELL, Mark Royston | Director | 1 Caspian Point Caspian Way CF10 4DQ Cardiff South Glamorgan | United Kingdom | British | Business Director | 170838850001 | ||||
BEVAN, Anthony William | Director | 32 Dyfed Northcliffe CF64 1DX Penarth Vale Of Glamorgan | United Kingdom | British | Chartered Accountant | 1897310001 | ||||
CALLENDER, Matthew James | Director | 24 Lon Mafon Sketty SA2 9ER Swansea West Glamorgan | United Kingdom | British | Operations Director | 106260910001 | ||||
CHANNING, Lewin Edwin | Director | Hatchescrote Church End Broxted CM6 2BX Dunmow Essex | England | British | Insurance Broker | 12194180002 | ||||
COFFIN, John Andrew | Director | Waters Edge 5 Heol Isaf CF15 8AF Radyr Cardiff | Wales | British | Project Director | 88060890001 | ||||
COKER, Michael John | Director | 11 Camden Close BR7 5PH Chislehurst Kent | British | Company Director | 40691990001 | |||||
COONEY, Peter Martin | Director | 1 Caspian Point Caspian Way CF10 4DQ Cardiff South Glamorgan | Scotland | British | Non Executive Director | 28909870001 | ||||
DAVIES, Christopher James Gibson | Director | 13 Llwyn Y Grant Road Penylan CF23 9ET Cardiff South Glamorgan | Wales | British | Director | 67760260001 | ||||
DAVIES, Steven John | Director | 1 Caspian Point Caspian Way CF10 4DQ Cardiff South Glamorgan | United Kingdom | British | Ship Manager | 156676000001 | ||||
ELLIS, David | Director | Apartment 5 Worcester House Cyncoed Gardens CF23 5SL Cardiff | British | Chief Executive | 63263170005 | |||||
EVITT, Alastair Scott | Director | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | England | British | Executive Manager | 97539580002 | ||||
GRIFFITH-JONES, David Colin | Director | 7 Woodham Park CF62 8JF Barry South Glamorgan | British | Company Director | 8409640001 | |||||
HENRIKSEN, Alison Jane | Director | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | United Kingdom | Australian,British | Cfo | 261824390001 | ||||
JOHN, David Frederick | Director | 10 Sycamore Close Llandough CF64 2NP Penarth South Glamorgan | British | Fleet Personnel Director | 75344020001 | |||||
MORGAN, Ian James | Director | Birch Trees Bassaleg NP10 8LZ Newport 5 Wales United Kingdom | Wales | British | Chief Executive Officer | 123721460002 | ||||
OWENS, Nicholas David | Director | 1 Caspian Point Caspian Way CF10 4DQ Cardiff South Glamorgan | Wales | British | Director | 156677120001 | ||||
PRICE, Hugh Stanley | Director | Lloyd's Avenue 6 Lloyd's Avenue EC3N 3AX London Graig Shipping Plc England | England | British | London Office Manager | 41728900001 | ||||
SHAW, Trevor, Captain | Director | Pant Y Rhiw Cottage Hillside NP8 1LG Llangattock Powys Powys | United Kingdom | British | Operations Director | 157022950001 | ||||
STEPHENS, Michael Simon Paul | Director | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | Wales | British | General Manager | 236793450001 | ||||
VALLANCE, Ian | Director | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | England | British | Chartered Accountant | 149231500001 | ||||
WILLIAMS, Christopher Lloyd | Director | The Iii Tuns CF5 6SH St Nicholas The Iii Tuns Vale Of Glamorgan United Kingdom | Wales | British | Director | 85045330001 | ||||
WILLIAMS, Hugh Gwyn | Director | Palace Road CF5 2AH Cardiff 46 United Kingdom | Wales | British | Director | 34892040011 |
Who are the persons with significant control of GRAIG SHIP MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vouvray Acquisition Limited | Aug 10, 2017 | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vouvray Acquisition Limited | Aug 10, 2017 | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GRAIG SHIP MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 08, 2016 | Aug 10, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does GRAIG SHIP MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 05, 2018 Delivered On Jul 17, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 17, 2018 Delivered On May 29, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 17, 2018 Delivered On May 29, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 16, 2017 Delivered On Oct 16, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 26, 2017 Delivered On Oct 04, 2017 | Outstanding | ||
Brief description Assignment of insurances in relation to the following ship: M. V. herun zhoushan registered under hong kong flag with official number hk-4748 and imo number 9715490. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2017 Delivered On Jun 16, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of assignment of insurances | Created On Nov 12, 2012 Delivered On Nov 14, 2012 | Outstanding | Amount secured All monies due or to become due from the borrowers or any of them to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The technical manager with full title guarantee assigns and agrees to assign absolutely and unconditionally to the security agent all our right title and interest present and future in and to the insurances save to the extent that we shall not assign our right title and interest present and future in any protection and indemnity insurances effected or to be effected by any protection and indemnity association in respect of vessel a. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of assignment of insurances | Created On Oct 25, 2012 Delivered On Nov 02, 2012 | Outstanding | Amount secured All monies due or to become due from the borrowers or any of them to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the insurances in respect of the vessel b being the motor vessel "graig rotterdam" under the flag if the united kingdom with official number 918683 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2004 Delivered On Mar 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 14, 2002 Delivered On Mar 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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