GRAIG SHIP MANAGEMENT LIMITED

GRAIG SHIP MANAGEMENT LIMITED

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

    Company NameGRAIG SHIP MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02962034
    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 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 AddressNo

    What are the latest accounts for GRAIG SHIP MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRAIG SHIP MANAGEMENT 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

    1 pagesDS01

    Statement of capital on Sep 16, 2021

    • Capital: USD 1.00
    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alison Jane Henriksen as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Alastair Scott Evitt as a director on Oct 16, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    24 pagesAA

    Appointment of Mrs Alison Jane Henriksen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Deborah Grimason as a secretary on Aug 01, 2019

    1 pagesTM02

    Termination of appointment of Ian Vallance as a director on Aug 16, 2019

    1 pagesTM01

    Termination of appointment of Hugh Gwyn Williams as a director on Mar 18, 2019

    1 pagesTM01

    Confirmation statement made on May 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mrs Deborah Grimason as a secretary on Sep 25, 2018

    2 pagesAP03

    Termination of appointment of Ian Vallance as a secretary on Sep 25, 2018

    1 pagesTM02

    Termination of appointment of Michael Simon Paul Stephens as a director on Aug 13, 2018

    1 pagesTM01

    Registration of charge 029620340010, created on Jul 05, 2018

    16 pagesMR01

    Registration of charge 029620340008, created on May 17, 2018

    16 pagesMR01

    Who are the officers of GRAIG SHIP MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDERMOTT, Edward Anthony
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    ScotlandBritishChartered Accountant207026920001
    BEVAN, Anthony William
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    Secretary
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    BritishChartered Accountant1897310001
    DAVIES, John Gerard
    30 The Shires
    Marshfield
    CF3 8AX Cardiff
    Gwent
    Wales
    Secretary
    30 The Shires
    Marshfield
    CF3 8AX Cardiff
    Gwent
    Wales
    British50347600001
    DWYER, Victoria Maureen
    100 Western Avenue North
    CF14 2SB Cardiff
    South Glamorgan
    Secretary
    100 Western Avenue North
    CF14 2SB Cardiff
    South Glamorgan
    BritishCompany Secretary49540510002
    GRIMASON, Deborah
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Secretary
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    250821060001
    HETHERTON, Allison
    St Denis Road
    Heath
    CF14 2NA Cardiff
    20
    South Glamorgan
    Secretary
    St Denis Road
    Heath
    CF14 2NA Cardiff
    20
    South Glamorgan
    BritishPersonal Assistant101689910002
    VALLANCE, Ian
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Secretary
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    236792480001
    ARKELL, John David
    Charnwood 38 Croome Drive
    CH48 8AH West Kirby
    Merseyside
    Director
    Charnwood 38 Croome Drive
    CH48 8AH West Kirby
    Merseyside
    United KingdomBritishOperations Director89767910001
    ATKINSON, Philip Desmond
    5 Grosmont Way
    Celtic Horizon
    NP10 8UQ Newport
    Gwent
    Director
    5 Grosmont Way
    Celtic Horizon
    NP10 8UQ Newport
    Gwent
    United KingdomBritishNon Executive Director102327350001
    BELL, Mark Royston
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    United KingdomBritishBusiness Director170838850001
    BEVAN, Anthony William
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    Director
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    United KingdomBritishChartered Accountant1897310001
    CALLENDER, Matthew James
    24 Lon Mafon
    Sketty
    SA2 9ER Swansea
    West Glamorgan
    Director
    24 Lon Mafon
    Sketty
    SA2 9ER Swansea
    West Glamorgan
    United KingdomBritishOperations Director106260910001
    CHANNING, Lewin Edwin
    Hatchescrote Church End
    Broxted
    CM6 2BX Dunmow
    Essex
    Director
    Hatchescrote Church End
    Broxted
    CM6 2BX Dunmow
    Essex
    EnglandBritishInsurance Broker12194180002
    COFFIN, John Andrew
    Waters Edge
    5 Heol Isaf
    CF15 8AF Radyr
    Cardiff
    Director
    Waters Edge
    5 Heol Isaf
    CF15 8AF Radyr
    Cardiff
    WalesBritishProject Director88060890001
    COKER, Michael John
    11 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    11 Camden Close
    BR7 5PH Chislehurst
    Kent
    BritishCompany Director40691990001
    COONEY, Peter Martin
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    ScotlandBritishNon Executive Director28909870001
    DAVIES, Christopher James Gibson
    13 Llwyn Y Grant Road
    Penylan
    CF23 9ET Cardiff
    South Glamorgan
    Director
    13 Llwyn Y Grant Road
    Penylan
    CF23 9ET Cardiff
    South Glamorgan
    WalesBritishDirector67760260001
    DAVIES, Steven John
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    United KingdomBritishShip Manager156676000001
    ELLIS, David
    Apartment 5 Worcester House
    Cyncoed Gardens
    CF23 5SL Cardiff
    Director
    Apartment 5 Worcester House
    Cyncoed Gardens
    CF23 5SL Cardiff
    BritishChief Executive63263170005
    EVITT, Alastair Scott
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    EnglandBritishExecutive Manager97539580002
    GRIFFITH-JONES, David Colin
    7 Woodham Park
    CF62 8JF Barry
    South Glamorgan
    Director
    7 Woodham Park
    CF62 8JF Barry
    South Glamorgan
    BritishCompany Director8409640001
    HENRIKSEN, Alison Jane
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    United KingdomAustralian,BritishCfo261824390001
    JOHN, David Frederick
    10 Sycamore Close
    Llandough
    CF64 2NP Penarth
    South Glamorgan
    Director
    10 Sycamore Close
    Llandough
    CF64 2NP Penarth
    South Glamorgan
    BritishFleet Personnel Director75344020001
    MORGAN, Ian James
    Birch Trees
    Bassaleg
    NP10 8LZ Newport
    5
    Wales
    United Kingdom
    Director
    Birch Trees
    Bassaleg
    NP10 8LZ Newport
    5
    Wales
    United Kingdom
    WalesBritishChief Executive Officer123721460002
    OWENS, Nicholas David
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    WalesBritishDirector156677120001
    PRICE, Hugh Stanley
    Lloyd's Avenue
    6 Lloyd's Avenue
    EC3N 3AX London
    Graig Shipping Plc
    England
    Director
    Lloyd's Avenue
    6 Lloyd's Avenue
    EC3N 3AX London
    Graig Shipping Plc
    England
    EnglandBritishLondon Office Manager41728900001
    SHAW, Trevor, Captain
    Pant Y Rhiw Cottage
    Hillside
    NP8 1LG Llangattock Powys
    Powys
    Director
    Pant Y Rhiw Cottage
    Hillside
    NP8 1LG Llangattock Powys
    Powys
    United KingdomBritishOperations Director157022950001
    STEPHENS, Michael Simon Paul
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    WalesBritishGeneral Manager236793450001
    VALLANCE, Ian
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    EnglandBritishChartered Accountant149231500001
    WILLIAMS, Christopher Lloyd
    The Iii Tuns
    CF5 6SH St Nicholas
    The Iii Tuns
    Vale Of Glamorgan
    United Kingdom
    Director
    The Iii Tuns
    CF5 6SH St Nicholas
    The Iii Tuns
    Vale Of Glamorgan
    United Kingdom
    WalesBritishDirector85045330001
    WILLIAMS, Hugh Gwyn
    Palace Road
    CF5 2AH Cardiff
    46
    United Kingdom
    Director
    Palace Road
    CF5 2AH Cardiff
    46
    United Kingdom
    WalesBritishDirector34892040011

    Who are the persons with significant control of GRAIG SHIP MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Aug 10, 2017
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07705030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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.
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Aug 10, 2017
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07705030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GRAIG SHIP MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Aug 10, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2018
    Delivered On Jul 17, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Joh. Berenberg, Gossler & Co. Kg as Security Agent
    Transactions
    • Jul 17, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2018
    Delivered On May 29, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Joh. Berenberg, Gossler & Co. Kg as Security Agent
    Transactions
    • May 29, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2018
    Delivered On May 29, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Joh. Berenberg, Gossler & Co. Kg as Security Agent
    Transactions
    • May 29, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 16, 2017
    Delivered On Oct 16, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Factoring (UK) Limited
    Transactions
    • Oct 16, 2017Registration of a charge (MR01)
    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
    • The Export-Import Bank of China (As Facility Agent and Security Agent)
    Transactions
    • Oct 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2017
    Delivered On Jun 16, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Factoring (UK) Limited
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Nov 14, 2012Registration of a charge (MG01)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Nov 02, 2012Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2002Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)

    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