CAROLITA SHIPPING LIMITED

CAROLITA SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAROLITA SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03565160
    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 CAROLITA SHIPPING LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is CAROLITA SHIPPING LIMITED located?

    Registered Office Address
    C/O Höegh Capital Partners Services Limited
    5 Young Street
    W8 5EH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAROLITA SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    POTTERCLOSE LIMITEDMay 15, 1998May 15, 1998

    What are the latest accounts for CAROLITA SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CAROLITA SHIPPING 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

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Micro company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher John Everard as a director on Sep 30, 2016

    1 pagesTM01

    Registered office address changed from C/O Leif Hoegh Uk Ltd 150 Minories London EC3N 1LS to C/O Höegh Capital Partners Services Limited 5 Young Street London W8 5EH on Sep 27, 2016

    1 pagesAD01

    Appointment of Mr Kenneth Malcolm Bailey as a director on Sep 16, 2016

    2 pagesAP01

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Appointment of Mr per Oivind Rosmo as a director on Jan 02, 2015

    2 pagesAP01

    Termination of appointment of Olav Sollie as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Olav Sollie as a director on Oct 09, 2014

    2 pagesAP01

    Termination of appointment of Cathrine Kristiseter Marti as a director on Oct 09, 2014

    1 pagesTM01

    Annual return made up to Apr 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Registered office address changed from , C/O Leif Hoegh Uk Ltd, 4 Royal Mint Court, London, EC3N 4HJ, United Kingdom on Jan 14, 2014

    1 pagesAD01

    Annual return made up to Apr 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Erik Norman on Sep 01, 2011

    2 pagesCH01

    Who are the officers of CAROLITA SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Kenneth Malcolm
    5 Young Street
    W8 5EH London
    C/O Höegh Capital Partners Services Limited
    England
    Director
    5 Young Street
    W8 5EH London
    C/O Höegh Capital Partners Services Limited
    England
    United KingdomBritish124641150002
    NORMAN, Erik
    5 Young Street
    W8 5EH London
    C/O Höegh Capital Partners Services Limited
    England
    Director
    5 Young Street
    W8 5EH London
    C/O Höegh Capital Partners Services Limited
    England
    NorwayNorwegian80398380001
    ROSMO, Per Oivind
    5 Young Street
    W8 5EH London
    C/O Höegh Capital Partners Services Limited
    England
    Director
    5 Young Street
    W8 5EH London
    C/O Höegh Capital Partners Services Limited
    England
    NorwayNorwegian193931030001
    CARON DELION, Patrick
    4 Esmond Road
    W4 1JQ London
    Secretary
    4 Esmond Road
    W4 1JQ London
    Other95892040003
    CARON DELION, Patrick
    First Floor Flat
    39 Nevern Square
    SW5 9PE London
    Secretary
    First Floor Flat
    39 Nevern Square
    SW5 9PE London
    British95892040001
    HUGHES, Haydn Philip
    5 Beechen Grove
    HA5 3AH Pinner
    Middlesex
    Secretary
    5 Beechen Grove
    HA5 3AH Pinner
    Middlesex
    British23300890001
    LEWIN, Alastair Giles
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    Secretary
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    British73905180001
    SWANNELL, David William
    5c Hyde Park Mansions
    Transept Street
    NW1 5ES London
    Secretary
    5c Hyde Park Mansions
    Transept Street
    NW1 5ES London
    British72665990002
    THORP, Richard Simon
    26 Murray Mews
    Camden
    NW1 9RJ London
    Secretary
    26 Murray Mews
    Camden
    NW1 9RJ London
    British98514070001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CARON DELION, Patrick
    4 Esmond Road
    W4 1JQ London
    Director
    4 Esmond Road
    W4 1JQ London
    EnglandOther95892040003
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    EVERARD, Christopher John
    c/o Höegh Capital Partners Services Limited
    Young Street
    W8 5EH London
    5
    England
    Director
    c/o Höegh Capital Partners Services Limited
    Young Street
    W8 5EH London
    5
    England
    United KingdomBritish147196820001
    GRIFFIN, Philip Mark
    51 Olola Avenue
    2030 Vaucluse
    Nsw
    Australia
    Director
    51 Olola Avenue
    2030 Vaucluse
    Nsw
    Australia
    Australian49828980005
    HARRIS, Braden
    Flat D
    41 Lancaster Grove
    NW3 4HB London
    Director
    Flat D
    41 Lancaster Grove
    NW3 4HB London
    United KingdomBritish72069860002
    JOBANPUTRA, Sandip
    7 High Holborn
    Flat 110
    WC1V 6DR London
    Director
    7 High Holborn
    Flat 110
    WC1V 6DR London
    UkBritish83069380001
    KAYSER, Simon Philip
    Apartment 91
    Cinnabar Wharf East, 28 Wapping High Street
    E1W 1NG London
    Director
    Apartment 91
    Cinnabar Wharf East, 28 Wapping High Street
    E1W 1NG London
    EnglandBritish99475270002
    MARTI, Cathrine Kristiseter
    c/o Leif Hoegh Uk Ltd
    Minories
    EC3N 1LS London
    150
    England
    Director
    c/o Leif Hoegh Uk Ltd
    Minories
    EC3N 1LS London
    150
    England
    NorwayNorwegian147197110001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SOLLIE, Olav
    c/o Leif Hoegh Uk Ltd
    Minories
    EC3N 1LS London
    150
    Director
    c/o Leif Hoegh Uk Ltd
    Minories
    EC3N 1LS London
    150
    NorwayNorwegian192106790001
    SWANNELL, David William
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    Director
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    British72665990003

    Who are the persons with significant control of CAROLITA SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hoegh Autoliners (Uk) Limited
    Young Street
    W8 5EH London
    5
    England
    Apr 06, 2016
    Young Street
    W8 5EH London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01524900
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAROLITA SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first priority norwegian ship mortgage
    Created On Oct 05, 2006
    Delivered On Oct 23, 2006
    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
    The vessel "hoegh treasure" registered with imo number 9184859 and in her equipment and appurtenances and including the proceeds of all insurance sums for the ship. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Commercial Leasing Limited
    Transactions
    • Oct 23, 2006Registration of a charge (395)
    Deed of general assignment and covenant
    Created On Oct 13, 2005
    Delivered On Oct 18, 2005
    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 right title and interest in and to all policies of insurance in relation to "hual treasure" (the vessel) any compensation payable in respect of the compulsory acquisition or requisition for title of the vessel and all moneys payable which arise out of the use or operation of the vessel. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Commercial Leasing Limited
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    Ship mortgage
    Created On Oct 13, 2005
    Delivered On Oct 18, 2005
    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 sixty-fourth shares in the vessel "hual carolita". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Commercial Leasing Limited
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    Supplemental deed of general assignment
    Created On Dec 01, 2003
    Delivered On Dec 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company; carolita shipping limited; allco finance (UK) limited; aus shipping LTD; allocean limited; or leif hoegh & co asa 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, in, to and under a deed of general assignment dated 20 march 2000. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and lloyds commercial leasing limited (the "investor") in favour of lloyds tsb bank PLC in its capacity as security trustee for and on behalf of itself and certain other beneficiaries (the "security trustee")
    Created On Mar 20, 2000
    Delivered On Apr 03, 2000
    Outstanding
    Amount secured
    All moneys, liabilities and obligations due or to become due from the company and/or any of the other companies named therein to the chargee under or in connection with any documents from time to time designated as "transaction documents" by each of the general partner, the investor, the bank guarantor and uih
    Short particulars
    Right title and interest under a deed of general assignment, a time charter, a guarantee dated 20 march 2000, the benefit of the insurances in respect of the said vessel and any compensation.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2000Registration of a charge (395)
    Ship mortgage
    Created On May 10, 1999
    Delivered On May 18, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee set forth in the participation agreement and the deed and in order to secure the performance of all monies due or to become due from the company to the chargee thereunder (the amount of principal, interest and all other monies due at any given time being ascertainable by reference to the participation agreement , the deed and/or books of accounts or other accounting records of the bank).
    Short particulars
    All sixty-four sixty fourth shares of the company in the vessel "hual carolita" registered under bahamanian flag at the port of nassau with official number 732202. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 18, 1999Registration of a charge (395)
    Debenture creating a floating charge postponed to all other security interest between carolita shipping limited and lloyds bank PLC
    Created On Sep 04, 1998
    Delivered On Sep 22, 1998
    Outstanding
    Amount secured
    All monies liabilities and obligations due or to become due from or by the company and/or all or any of the security parties (as defined) to the chargees under the terms of the transaction documents (as defined)
    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
    • Lloyds Bank PLC(As Security Trustee for Itself and the Beneficiaries)
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    Deed of general assignment and covenant between the company (as owner), allco finance limited (as general partner), allco finance limited (as sponsor), lloyds commercial leasing limited (as investor) and lloyds bank PLC (as assignee)
    Created On Sep 04, 1998
    Delivered On Sep 22, 1998
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a "security party") to the chargees under the terms of the transaction documents (as defined in the deed)
    Short particulars
    All the company's right title and interest in and to a). The insurances b). Any requisition compensation and c). All sums of money on or from the date of creation of the charge standing to the credit of an account and all related rights thereto and thereof d). The charterparty the construction supervision agreement, the uih guarantee of charter and secondary put option and all claims rights and remedies of that assignor arising therefrom (inc. All damages and compensation payable) e). The novated shipbuilding contract and the novation agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Security Chargee for Itself and the Beneficiaries )
    Transactions
    • Sep 22, 1998Registration 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