CAROLITA SHIPPING LIMITED
Overview
| Company Name | CAROLITA SHIPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03565160 |
| 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 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 Address | No |
What were the previous names of CAROLITA SHIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| POTTERCLOSE LIMITED | May 15, 1998 | May 15, 1998 |
What are the latest accounts for CAROLITA SHIPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CAROLITA SHIPPING 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 | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Everard as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Kenneth Malcolm Bailey as a director on Sep 16, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr per Oivind Rosmo as a director on Jan 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olav Sollie as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Olav Sollie as a director on Oct 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cathrine Kristiseter Marti as a director on Oct 09, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Erik Norman on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of CAROLITA SHIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Kenneth Malcolm | Director | 5 Young Street W8 5EH London C/O Höegh Capital Partners Services Limited England | United Kingdom | British | 124641150002 | |||||
| NORMAN, Erik | Director | 5 Young Street W8 5EH London C/O Höegh Capital Partners Services Limited England | Norway | Norwegian | 80398380001 | |||||
| ROSMO, Per Oivind | Director | 5 Young Street W8 5EH London C/O Höegh Capital Partners Services Limited England | Norway | Norwegian | 193931030001 | |||||
| CARON DELION, Patrick | Secretary | 4 Esmond Road W4 1JQ London | Other | 95892040003 | ||||||
| CARON DELION, Patrick | Secretary | First Floor Flat 39 Nevern Square SW5 9PE London | British | 95892040001 | ||||||
| HUGHES, Haydn Philip | Secretary | 5 Beechen Grove HA5 3AH Pinner Middlesex | British | 23300890001 | ||||||
| LEWIN, Alastair Giles | Secretary | 19 Severnake Close Isle Of Dogs E14 9WE London | British | 73905180001 | ||||||
| SWANNELL, David William | Secretary | 5c Hyde Park Mansions Transept Street NW1 5ES London | British | 72665990002 | ||||||
| THORP, Richard Simon | Secretary | 26 Murray Mews Camden NW1 9RJ London | British | 98514070001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CARON DELION, Patrick | Director | 4 Esmond Road W4 1JQ London | England | Other | 95892040003 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| EVERARD, Christopher John | Director | c/o Höegh Capital Partners Services Limited Young Street W8 5EH London 5 England | United Kingdom | British | 147196820001 | |||||
| GRIFFIN, Philip Mark | Director | 51 Olola Avenue 2030 Vaucluse Nsw Australia | Australian | 49828980005 | ||||||
| HARRIS, Braden | Director | Flat D 41 Lancaster Grove NW3 4HB London | United Kingdom | British | 72069860002 | |||||
| JOBANPUTRA, Sandip | Director | 7 High Holborn Flat 110 WC1V 6DR London | Uk | British | 83069380001 | |||||
| KAYSER, Simon Philip | Director | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street E1W 1NG London | England | British | 99475270002 | |||||
| MARTI, Cathrine Kristiseter | Director | c/o Leif Hoegh Uk Ltd Minories EC3N 1LS London 150 England | Norway | Norwegian | 147197110001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SOLLIE, Olav | Director | c/o Leif Hoegh Uk Ltd Minories EC3N 1LS London 150 | Norway | Norwegian | 192106790001 | |||||
| SWANNELL, David William | Director | 55 Albion Gate Hyde Park Place W2 2LG London | British | 72665990003 |
Who are the persons with significant control of CAROLITA SHIPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hoegh Autoliners (Uk) Limited | Apr 06, 2016 | Young Street W8 5EH London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAROLITA SHIPPING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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