SALTIRE SHIPPING (UK) LIMITED

SALTIRE SHIPPING (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSALTIRE SHIPPING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04218420
    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 SALTIRE SHIPPING (UK) LIMITED?

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

    Where is SALTIRE SHIPPING (UK) LIMITED located?

    Registered Office Address
    1 Finsbury Circus
    EC2M 7SH London
    Undeliverable Registered Office AddressNo

    What were the previous names of SALTIRE SHIPPING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANDYDALE LIMITEDMay 17, 2001May 17, 2001

    What are the latest accounts for SALTIRE SHIPPING (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SALTIRE SHIPPING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    legacy

    7 pagesMG01

    legacy

    6 pagesMG01

    legacy

    7 pagesMG01

    Annual return made up to May 17, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * One St. Paul's Churchyard London EC4M 8SH* on Apr 19, 2011

    2 pagesAD01

    Annual return made up to May 17, 2010 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2009

    3 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    1 pages288b

    Who are the officers of SALTIRE SHIPPING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STABLES, Richard James
    William Mackie Crescent
    AB39 2PR Stonehaven
    3
    Kincardineshire
    Secretary
    William Mackie Crescent
    AB39 2PR Stonehaven
    3
    Kincardineshire
    British134956710001
    BAKKEN, Karl Johan
    6060 Haveid
    Gamle Brandalsvegen
    Norway
    Director
    6060 Haveid
    Gamle Brandalsvegen
    Norway
    NorwayNorwegian135464020001
    JONES, Graham Edward
    15 Golfview Road
    Bieldside
    AB15 9AA Aberdeen
    Aberdeenshire
    Director
    15 Golfview Road
    Bieldside
    AB15 9AA Aberdeen
    Aberdeenshire
    ScotlandBritish64408420001
    MAXWELL, John Richard
    Mid Street
    Johnshaven
    DD10 0HB Montrose
    16
    Angus
    United Kingdom
    Director
    Mid Street
    Johnshaven
    DD10 0HB Montrose
    16
    Angus
    United Kingdom
    ScotlandBritish75717710002
    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
    LEWIN, Alastair Giles
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    Secretary
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    British73905180001
    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
    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
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SWANNELL, David William
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    Director
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    British72665990003

    Does SALTIRE SHIPPING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 09, 2012
    Delivered On Jul 20, 2012
    Outstanding
    Amount secured
    All sums up to a maximum amount of gbp 30,000,000 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 of which the mortgagee od the owner in the ship M.V. far saltire under isle of man flag at the port of douglas 734725 and her boats and appurtenances.
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Jul 20, 2012Registration of a charge (MG01)
    Deed of covenants
    Created On Jul 09, 2012
    Delivered On Jul 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Vessel M.V. far saltire registered in the legal ownership pf the owner under isle of man flag at the port of douglas with offcial number 734725 and includes any share of interest therein and her engines, machinery, boats, tackle see image for full details.
    Persons Entitled
    • Dnb Bank Asa as Agent on Behalf of the Finance Parties
    Transactions
    • Jul 20, 2012Registration of a charge (MG01)
    Insurance assignment
    Created On Jul 06, 2012
    Delivered On Jul 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The insurances and all benefits thereunder in relation the vessel, all policies and contracts of insurance see image for full details.
    Persons Entitled
    • Dnb Bank Asa as Agent on Behalf of the Finance Parties
    Transactions
    • Jul 20, 2012Registration of a charge (MG01)
    First priority isle of man ship mortgage
    Created On Oct 12, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee up to the maximum amount of gbp 84,000,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64 shares in the vessel and in her boats and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    Deed of assignment of insurances
    Created On Oct 12, 2007
    Delivered On Oct 23, 2007
    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
    First priority all amounts due from any underwriters under any policies. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    Deed of covenants
    Created On Oct 12, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the owner's interest present and future in the vessell. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    Mortgage
    Created On Mar 13, 2002
    Delivered On Mar 26, 2002
    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
    Sixty-four sixty fourth (64/64TH) shares in the british registered ship M.V. far saltire with official number 734725.
    Persons Entitled
    • Lloyds Tsb Maritime Leasing (No 4) Limited
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    Mortgage
    Created On Mar 13, 2002
    Delivered On Mar 25, 2002
    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 64/64TH shares of which the mortgagor is the owner of the vessel and in the vessel's boats and appurtenances the vessel being platform supply vessel during construction to be known as hull number 222 and includes any share or interest therein and her hull machinery engines boats tackle outfit fittings equipment spare gear fuel consumable and other stores belongings and appurtenances whether on board or ashore. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa in Its Capacity as Security Trustee for and on Behalf of Itself and Theprimary L/C Providers (The Mortgagee) (the Mortgage)
    Transactions
    • Mar 25, 2002Registration of a charge (395)
    A third priority isle of man statutory ship mortgage
    Created On Mar 13, 2002
    Delivered On Mar 22, 2002
    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 64/64 shares of the vessel of which the mortgagor is owner and the vessel's boats and appurtenances. "Vessel" means M.V. "far saltire" registered in the name of the mortgagor in the isle of man ship register with official number 734725.
    Persons Entitled
    • Farstad Shipping Asa
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    A debenture made by the company in favour of den norske bank asa in its capacity as security trustee for and on behalf of itself and the primary l/c providers (the "security trustee")
    Created On Jun 29, 2001
    Delivered On Jul 13, 2001
    Outstanding
    Amount secured
    Any and all monies liabilities and obligations which are as of the date of the debenture or which may at any time and from time to time thereafter be due owing payable or incurred or expressed to be due owing payable or incurred from or by any of the security parties to the security trustee and the primary l/c providers or any of them under any of the transaction documents and/or any of the other transaction documents and/or any other document entered into from time to time by any security party with one or more of the security trustee and/or the primary l/c providers
    Short particulars
    The whole of the companys undertaking property ans assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future calls the vessel hull no.22 To be named "far saltire" for further details of the property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa as Security Trustee
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    A deed of general assignment and covenant (the "assignment") made by the chargor allco finance limited (the "general partner") allco finance (UK) limited (the "sponsor") and lloysd tsb maritime leasing (no 4) limited (the "investor") in favour of den norske bank asa in its capacity as security trustee for and on behalf of itself and the primary l/c providers
    Created On Jun 29, 2001
    Delivered On Jul 13, 2001
    Outstanding
    Amount secured
    Any and all monies liabilities and obligations which are as of the date of the assignment or which may at any time and from time to time thereafter be due owing payable or incurred or expressed to be due owing payable or incurred from or by any of the security parties to the assignee and any of the primary l/c providers under or in connection with the transaction documents (all terms as de fined)
    Short particulars
    All of the right title and interest present and future actual or contingent of that assignor in to and under the insurances including all payments to that assignor in respect thereof and all claims rights and remedies of that assignor arising therefrom (including all damages and compensation payable for or inrespect thereof) any requisition compensation all sums of money which may now or in the future be standing in the name of that assignor to the credit of an account including without limitation all amounts now or hereafter credited to an account and all proceeds of the foregoing including all cash at any time and from time to time receivable or distributable in respect of or in exchange for any of the foregoing and interest thereon the charterparty and the farstad guarantee of charter all of its right title and interest in and to the vessel known during construction by the seller as hull number 222 for details of the property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa as Security Trustee
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    Deed of general assignment and covenant
    Created On Jun 29, 2001
    Delivered On Jul 12, 2001
    Outstanding
    Amount secured
    All moneys obligations and liabilities from time to time due owing or payable or incurred from or by any of the company, allco finance limited (the "general partner") allco finance (UK) limited ("sponsor"), farstad shipping asa ("guarantor"), farstad shipping limited (the "bareboat charterer") den norske asa and svenska handelsbanken ab (publ) (the "letter of credit providers") to the chargee under or pursuant to the transaction documents as defined in the application of proceeds and participation agreement relating to the saltire shipping (UK) limited partnership (the "appa") dated 29TH june 2001 between the general partner, the sponsor, the company, the assignee, the guarantor and the letter of credit providers which include but are not limited to a)., The appa b).a partnership agreement dated 29TH june 2001 between the company, the sponsor and the assignee
    Short particulars
    All the company's right title and interest in and to a). The benefit of all insurances over the vessel with hull NO222 at orskov christensens staalskibsvaerft a/s (tbn M.V."far saltire") b). Any compensation payable in respect of the compulsory acquisition or requisition for title or hire of such vessel c). The sterling current account (and any account replacing or amending thereof) of the owner with den norske asa, london branch with account number 62385001 and all monies accruing therefrom d). The sterling partnership account (and any account replacing or amending thereof) in the name of thesaltire shipping (UK) limited partnership with den norske bank asa london branch with account no; -62379001 and all moneys accruing therefrom.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Maritime Leasing (No 4) Limited
    Transactions
    • Jul 12, 2001Registration 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