ATHENA MARITIME LIMITED

ATHENA MARITIME LIMITED

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

    Company NameATHENA MARITIME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04374983
    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 ATHENA MARITIME LIMITED?

    • (6110) /

    Where is ATHENA MARITIME LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATHENA MARITIME LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPELLCLOSE LIMITEDFeb 15, 2002Feb 15, 2002

    What are the latest accounts for ATHENA MARITIME LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ATHENA MARITIME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on Sep 07, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2010

    Statement of capital on Feb 19, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Stephen Lethbridge Fowler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Alexander Nimmo on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr. Nicholas Michael Dent on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David Coxon on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Miscellaneous

    Amend 288B - patrick caron-delion
    1 pagesMISC

    Miscellaneous

    Amend 288B - simon philip kayser
    1 pagesMISC

    Miscellaneous

    Amend 288B - sandip jobanputra
    1 pagesMISC

    Accounts made up to Jun 30, 2009

    7 pagesAA

    Who are the officers of ATHENA MARITIME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ("Kasia") Marie Madeleine, Ms.
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British129779700001
    COXON, David
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    Director
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    United KingdomBritish121539300001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    Upper Street
    CO7 6JH Stratford St Mary
    The Old Kennels
    Suffolk
    England
    Director
    Upper Street
    CO7 6JH Stratford St Mary
    The Old Kennels
    Suffolk
    England
    EnglandBritish135237620001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Director
    36 Spencer Road
    SW18 2SW London
    EnglandBritish33420600001
    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 ATHENA MARITIME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lessor assignment and charge
    Created On Dec 19, 2008
    Delivered On Jan 08, 2009
    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
    Rights title and interest present and future in and to the hull and war insurances, the requisition compensation, the account moneys and the lessor proceeds accounts. See image for full details.
    Persons Entitled
    • Paccship (UK) Limited
    Transactions
    • Jan 08, 2009Registration of a charge (395)
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Dec 19, 2008
    Delivered On Jan 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the athena maritime limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the vessel being M.V. "PAC athena" registered in the ownership of the company. See image for full details.
    Persons Entitled
    • Paccship (UK) Limited
    Transactions
    • Jan 08, 2009Registration of a charge (395)
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02)
    Third priority singapore statutory mortgage
    Created On Aug 15, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or allco finance (UK) limited and/or the athena maritime limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All 64/64TH shares of the M.V. "PAC athena" registered in the ownership of the owner at the port of singapore with official number 389856. see the mortgage charge document for full details.
    Persons Entitled
    • Pcl Investments Inc
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Aug 15, 2002
    Delivered On Aug 29, 2002
    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
    64/64TH shares in the singapore registered ship "PAC athena" o/n 389856 and in her boats, guns, ammunition, small arms and appurtenances.
    Persons Entitled
    • Lloyds Tsb Maritime Leasing (No. 7) Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    First priority singapore mortgage
    Created On Aug 15, 2002
    Delivered On Aug 27, 2002
    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
    All 64/64TH shares in the ship to be known as "PAC athena" with hull no zjboo-085 with all her boats,guns,ammunition,small arms,machinery,engines,fittings,etc. See the mortgage charge document for full details.
    Persons Entitled
    • The Development Bank of Singapore Limited
    Transactions
    • Aug 27, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Second priority deed of general assignment and covenant
    Created On Aug 09, 2002
    Delivered On Aug 29, 2002
    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
    All the company's right, title and interest, present and future, in and to the earnings of the singapore registered ship "PAC athena" o/n 389856. all policies and contracts of insurance and/or reinsurance in relation to the vessel, all the benefits of and any compensation payable, all sums of money in the company's sterling account. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Maritime Leasing (No.7) Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    A third priority deed of assignment of insurances
    Created On Aug 09, 2002
    Delivered On Aug 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from allco UK 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 the insurances including all payments to the mortgagor in respect thereof and all claims rights and remedies of the mortgagor arising therefrom (including all damages amd compensation payable for or in respect thereof (the assigned property). See the mortgage charge document for full details.
    Persons Entitled
    • Pcl Investments Inc
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 09, 2002
    Delivered On Aug 27, 2002
    Satisfied
    Amount secured
    All moneys,liabilities and obligations due or to become due from any of the secrity parties to the chargee or the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Development Bank of Singapore Limited
    Transactions
    • Aug 27, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant and general assignment
    Created On Aug 09, 2002
    Delivered On Aug 27, 2002
    Satisfied
    Amount secured
    All moneys,liabilities and obligations due or to become due from any of the secrity parties to the chargee or the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in and to the earnings and insurances including all payments thereto and all claims,rights and remedirs arising therefrom; any requisition compensation,each account and all sums of money standing to the credit of the assignor's account and all proceeds thereof; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Development Bank of Singapore Limited
    Transactions
    • Aug 27, 2002Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ATHENA MARITIME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2011Dissolved on
    Aug 24, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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