WAVENEY SHIPPING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWAVENEY SHIPPING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03424691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAVENEY SHIPPING PLC?

    • (6110) /

    Where is WAVENEY SHIPPING PLC located?

    Registered Office Address
    C/O Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAVENEY SHIPPING PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for WAVENEY SHIPPING PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for WAVENEY SHIPPING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 07, 2014

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 15, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 15, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 15, 2013

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 03, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jul 15, 2010

    5 pages4.68

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of WAVENEY SHIPPING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSTRON, Peter James
    St Peters House
    Cattle Market Street
    NR1 3DY Norwich
    Norfolk
    Secretary
    St Peters House
    Cattle Market Street
    NR1 3DY Norwich
    Norfolk
    British10092480002
    COBB, David Bilsland
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    Director
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    British73830490002
    ROYDS, David John George
    Lyford Road
    SW18 3LU London
    21
    Director
    Lyford Road
    SW18 3LU London
    21
    EnglandBritish141447410001
    HARRIS, Michael Lionel
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    Secretary
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    British18692980001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DOUGLAS, John Campbell
    Kingswear House
    Church Hill, Kingswear
    TQ6 0BX Dartmouth
    Devon
    Director
    Kingswear House
    Church Hill, Kingswear
    TQ6 0BX Dartmouth
    Devon
    United KingdomBritish1822320003
    LISTER, Charles Lees
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    Director
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    British36741080009
    ROSTRON, Peter James
    373 Unthank Road
    NR4 7QG Norwich
    Norfolk
    Director
    373 Unthank Road
    NR4 7QG Norwich
    Norfolk
    EnglandBritish10092480004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Does WAVENEY SHIPPING PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of assignment
    Created On Aug 27, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    An aggregate principal amount not exceeding £18,750,000 and all other monies due or to become due from any of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the assigned property k/a the insurances, earnings, the charter rights and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority british ship mortgage
    Created On Aug 27, 2003
    Delivered On Sep 01, 2003
    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
    64/64 shares in the vessel, length 72.00 metres, breadth 16.00 metres, depth 7.00 metres, tons gross 2161.00 and tons net 1073.00 and any interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance and Leicester Commercial Bank PLC
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    A deed of covenants
    Created On Aug 27, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    An aggregate principal amount not exceeding £18,750,000 and all other monies due or to become due from any of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64TH shares in a vessel, length 72.00 metres, breadth 16.00 metres, depth 7.00 metres, tons gross 2161.00 and tons net 1073.00 and any interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 11, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property meaning the insurances the earnings the charter rights and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Apr 11, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64TH/64TH shares in the vessel, a motor vessel of the following dimensions and tonnages length overall: 66.30 metres, breadth: 16.00 metres, depth: 7.00 metres, tons gross: 2161.00, tons net: 1073.00 and includes any interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    First priority british ship mortgage
    Created On Apr 11, 2003
    Delivered On Apr 24, 2003
    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
    64TH/64TH shares in the vessel, a motor vessel of the following dimensions and tonnages length overall: 66.30 metres, breadth: 16.00 metres, depth: 7.00 metres, tons gross: 2161.00, tons net: 1073.00 and includes any interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Account security deed
    Created On Sep 30, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    £18,750,000 due or to become due from the company and waveney shipping ii PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account balances and all other rights titles and interests of the borrowers in and to the accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of shipbuilding contract and refund guarantee
    Created On Sep 30, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All moneys, liabilities and obligations due or to become due from waveney shipping PLC ("waveney I") and waveney shipping ii PLC ("waveney ii") (the "borrowers") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in and to all benefits under or pursuant to the building contract and the refund guarantee and all sums payable thereon and all the buyer's rights in and to the vessel with hull no 98. see the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Apr 28, 2000
    Delivered On May 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 28TH november 1997 and/or any of the other agreements as defined
    Short particulars
    And any patent,copyright,design,trade mark,invention,drawing,etc; the benefit of any licence. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2000Registration of a charge (395)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Account charge
    Created On Apr 28, 2000
    Delivered On May 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 28TH november 1997 and/or any of the other agreements as defined
    Short particulars
    All right,title and interest whatsoever in all amounts from time to time and credited to the credit of various account numbers as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2000Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Second statutory mortgage
    Created On Jun 02, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 28TH november 1997 and a deed of covenants dated 2ND june 1999
    Short particulars
    64/64TH shares of the M.V. waveney castle official no.901884 And its appurtenances.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 15, 1999Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Second deed of covenants
    Created On Jun 02, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    The aggregate of all amounts due or to become due from the company to the chargee under the loan agreement dated 28TH november 1997 and the security documents (as defined in the deed of covenants)
    Short particulars
    M.V. waveney castle official no. 901884 including any share or interest therein and all freight hire and any other amounts earned or payable for the account of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 15, 1999Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Second account charge
    Created On Jun 02, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    The aggregate of all amounts due or to become due from the company to the chargee under the loan agreement dated 28TH november 1997, the security documents and the second security documents (as defined in the supplemental agreement)
    Short particulars
    All amounts from time to time credited to or standing to the credit of the account number 0745311 into which the earnings are to be paid. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 15, 1999Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of covenants
    Created On Mar 19, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    The aggregate of all amounts due or to become due from the company to the chargee under the loan agreement dated 28TH november 1997 pursuant to which the bank has agreed to make available to the company, inter alia, a loan of up to £6,750,000 and the security documents (as defined)
    Short particulars
    M.V. waveney castle official no. 901884 including any share or interest therein and all freight hire and any other amounts earned or payable for the account of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Account charge
    Created On Mar 19, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    The aggregate of all amounts due or to become due from the company to the chargee under the loan agreement dated 28TH november 1997 pursuant to which the bank has agreed to make available to the company, inter alia, a loan of up to £6,750,000 and the security documents (as defined)
    Short particulars
    All amounts from time to time credited to or standing to the credit of the account number 0745311 into which the earnings are to be paid. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    First statutory mortgage
    Created On Mar 19, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 28TH november 1997 and a deed of covenants dated 19TH march 1999
    Short particulars
    64/64TH shares of the M.V. waveney castle official no.901884 And its appurtenances.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment agreement
    Created On Nov 28, 1997
    Delivered On Dec 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the security documents (as defined)
    Short particulars
    The company's right, title and interest in and under a shipbuilding contract dated 28TH august 1997. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does WAVENEY SHIPPING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2008Commencement of winding up
    Jul 17, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Vivian Murray Bairstow
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London

    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