BLENHEIM SHIPPING UK LIMITED

BLENHEIM SHIPPING UK LIMITED

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

    Company NameBLENHEIM SHIPPING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04548270
    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 BLENHEIM SHIPPING UK LIMITED?

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

    Where is BLENHEIM SHIPPING UK LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLENHEIM SHIPPING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLENHEIM SHIP MANAGEMENT UK LIMITEDSep 30, 2002Sep 30, 2002

    What are the latest accounts for BLENHEIM SHIPPING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BLENHEIM SHIPPING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 11, 2020

    20 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Duplicate of Court Order deferral to 08042021
    2 pagesLIQ MISC

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 11, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 11, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 11, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 11, 2016

    13 pages4.68

    Registered office address changed from 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ to Devonshire House 60 Goswell Road London EC1M 7AD on Aug 25, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 12, 2015

    LRESEX

    Termination of appointment of Gianmarco Marangoni as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 5,427,417
    SH01

    Registration of charge 045482700057, created on Sep 22, 2014

    19 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Dir authority and other company business 27/08/2014
    RES13

    Full accounts made up to Dec 31, 2012

    27 pagesAA

    Appointment of Mr Gianmarco Marangoni as a director

    2 pagesAP01

    Termination of appointment of Ian Wilkins as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 5,427,417
    SH01

    Termination of appointment of Colin Johnston as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Colin Gordon Johnston as a director

    2 pagesAP01

    Termination of appointment of John Evanson as a director

    1 pagesTM01

    Who are the officers of BLENHEIM SHIPPING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNE, Valentine Martin Christopher Stephen
    5 Kings Avenue
    IG8 0JD Woodford Green
    Essex
    Secretary
    5 Kings Avenue
    IG8 0JD Woodford Green
    Essex
    BritishSolicitor7338990002
    BROWNE, Valentine Martin Christopher Stephen
    5 Kings Avenue
    IG8 0JD Woodford Green
    Essex
    Director
    5 Kings Avenue
    IG8 0JD Woodford Green
    Essex
    EnglandBritishSolicitor7338990002
    MATTIOLI, Mario, Dr
    Via Monte Di Dio 25
    FOREIGN Naples 80132
    Italy
    Director
    Via Monte Di Dio 25
    FOREIGN Naples 80132
    Italy
    ItalyItalianShip Manager80520560001
    MATTIOLI, Paola
    Via Nevio 19
    FOREIGN Naples
    80122
    Italy
    Director
    Via Nevio 19
    FOREIGN Naples
    80122
    Italy
    ItalyItalianFinancial Analyst85063130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EVANSON, John Peter, Captain
    3rd Floor Birkett House
    27 Albemarle Street
    W1S 4HZ London
    Director
    3rd Floor Birkett House
    27 Albemarle Street
    W1S 4HZ London
    United KingdomBritishShipping Manager101323240001
    EVANSON, John Peter, Captain
    15 Southdown Drive
    Wimbledon
    SW20 8EZ London
    Director
    15 Southdown Drive
    Wimbledon
    SW20 8EZ London
    United KingdomBritishShipping Manager101323240001
    JOHNSTON, Colin Gordon
    3rd Floor Birkett House
    27 Albemarle Street
    W1S 4HZ London
    Director
    3rd Floor Birkett House
    27 Albemarle Street
    W1S 4HZ London
    United KingdomBritishRetired58747550001
    MARANGONI, Gianmarco
    3rd Floor Birkett House
    27 Albemarle Street
    W1S 4HZ London
    Director
    3rd Floor Birkett House
    27 Albemarle Street
    W1S 4HZ London
    EnglandItalianCommercial Director182552840001
    SEAL, Peter Douglas
    22 Wellington Square
    SW3 4NR London
    Director
    22 Wellington Square
    SW3 4NR London
    United KingdomBritishShip Agent50248440001
    SEAL, Robert Paul
    15 Carew Road
    W13 9QL Ealing
    London
    Director
    15 Carew Road
    W13 9QL Ealing
    London
    BritishShipbroker96543660001
    WILKINS, Ian Paul
    The Green
    SM4 4HL Morden
    74
    Surrey
    Director
    The Green
    SM4 4HL Morden
    74
    Surrey
    United KingdomBritishAccountant85063080002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BLENHEIM SHIPPING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2014
    Delivered On Sep 25, 2014
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 2014Registration of a charge (MR01)
    General assignment
    Created On Apr 18, 2012
    Delivered On May 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property being the earnings, the insurances and the requisition compensation in respect of the vessel M.V. sharp lady" with official number 742824 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    Mortgage
    Created On Apr 18, 2012
    Delivered On May 02, 2012
    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 64/64 shares in the vessel M.V. "sharp lady" under official number 742824 and in her boats and appurtenances see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    A deed of covenant
    Created On Apr 18, 2012
    Delivered On May 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest to and in the ship being the vessel M.V. sharp lady" with official number 742824 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    Mortgage
    Created On Oct 26, 2011
    Delivered On Nov 01, 2011
    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 64/64 shares in the vessel M.V. "smart lady" with official number 742823 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2011Registration of a charge (MG01)
    General assignment
    Created On Oct 26, 2011
    Delivered On Nov 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and all monies due or to become due from the company to the chargee or any receiver on any account whatsoever and all monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property being the earnings, the insurances and requisition compensation in respect of the ship being M.V. "smart lady" see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2011Registration of a charge (MG01)
    Deed of covenant
    Created On Oct 26, 2011
    Delivered On Nov 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and all monies due or to become due from the company to the chargee or any receiver on any account whatsoever and all monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest to and in the ship being the vessel M.V. "smart lady" with official number 742823 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2011Registration of a charge (MG01)
    Mortgage
    Created On Jan 27, 2011
    Delivered On Feb 01, 2011
    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 64/64 shares in the vessel M.V. "moon breeze" registered under the isle of man flag at the port of douglas under official number 741973 and in her boats and appurtenances.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2011Registration of a charge (MG01)
    A deed of covenant
    Created On Jan 27, 2011
    Delivered On Feb 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest present and future to and in the ship being the vessel M.V."moon breeze" registered under the isle of man flag at the port of douglas under official no:741973 and includes any share or interest therein and her engines machinery boats tackle outfit spare gear fuel consumption see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2011Registration of a charge (MG01)
    A general assignment
    Created On Jan 27, 2011
    Delivered On Feb 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and interests present and future to and in the assigned property being the earnings the insurances and requisition compensation relating to the vessel M.V. "moon breeze" official no:741973 registered under the isle of man flag at the port of douglas see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2011Registration of a charge (MG01)
    Deed of covenant
    Created On Nov 29, 2010
    Delivered On Dec 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security for the secured indebtedness the owner to the full extent of its interest hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its rights title and interest present and future to and in the ship. Ship means the vessel M.V. star breeze official number 741974 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 2010Registration of a charge (MG01)
    Mortgage
    Created On Nov 29, 2010
    Delivered On Dec 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 64/64 shares of which the mortgagor owns in the vessel M.V. star breeze registered under the isle of man flag at the port of doulgas under official number 741974 (the ship) and in her boats and appurtenances see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 2010Registration of a charge (MG01)
    General assignment
    Created On Nov 29, 2010
    Delivered On Dec 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security for the secured indebtedness the owner with full title guarantee hereby assigns absolutley and agrees to assign absolutley to the mortgagee all rights and interes present and future to and in the assigned property including claims of whatsoever natur in respect of the insurances and return of premiums. Ship means the vessel M.V. star breeze official number 741974 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 2010Registration of a charge (MG01)
    Predelivery security assignment
    Created On Dec 11, 2009
    Delivered On Dec 21, 2009
    Outstanding
    Amount secured
    All monies and liabilities present and future from the company to the chargee under the terms of any of the security documents as defined in the assignment
    Short particulars
    All the company’s right title and interest in and to the “assigned property” see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2009Registration of a charge (MG01)
    Predelivery security assignment
    Created On Dec 11, 2009
    Delivered On Dec 21, 2009
    Outstanding
    Amount secured
    All monies and liabilities present and future from the company to the chargee under the terms of any of the security documents as defined in the assignment
    Short particulars
    All the company’s right title and interest in and to the “assigned property” see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2009Registration of a charge (MG01)
    Predelivery security assignment
    Created On Dec 11, 2009
    Delivered On Dec 21, 2009
    Outstanding
    Amount secured
    All monies and liabilities present and future from the company to the chargee under the terms of any of the security documents as defined in the assignment
    Short particulars
    All the company’s right title and interest in and to the “assigned property” see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2009Registration of a charge (MG01)
    Predelivery security assignment
    Created On Dec 11, 2009
    Delivered On Dec 21, 2009
    Outstanding
    Amount secured
    All monies and liabilities present and future from the company to the chargee under the terms of any of the security documents as defined in the assignment
    Short particulars
    All the company’s right title and interest in and to the “assigned property” see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2009Registration of a charge (MG01)
    Mortgage
    Created On Oct 22, 2009
    Delivered On Oct 30, 2009
    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 64/64TH shares in the vessel M.V.moon lady official number 741904.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    A general assignment
    Created On Oct 22, 2009
    Delivered On Oct 30, 2009
    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 rights and interests present and future to and in the assigned property see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    Deed of covenant
    Created On Oct 22, 2009
    Delivered On Oct 30, 2009
    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 its rights,title and interest present and future to and in the ship moon lady official number 741904.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    Deed of covenant
    Created On May 18, 2009
    Delivered On Jun 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64TH shares in the ship the vessel M.V. sea breeze registered under the isle of man flag official number 740833, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    General assignment
    Created On May 18, 2009
    Delivered On Jun 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property being the earnings the insurances and requisition compensation of the ship, the M.V. sea breeze official number 740833, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    First priority isle of man ship mortgage
    Created On May 18, 2009
    Delivered On Jun 02, 2009
    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
    64/64TH shares in the ship the M.V. sea breeze official number 740833 and her boats and appurtenances.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    A first priority isle of man ship mortgage
    Created On Jan 06, 2009
    Delivered On Jan 15, 2009
    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
    64/64TH shares in the ship mv ocean breeze official number 740832 and in her boats and appurtenances.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    A general assignment
    Created On Jan 06, 2009
    Delivered On Jan 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and interests, present and future in the assigned property see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2009Registration of a charge (395)

    Does BLENHEIM SHIPPING UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2015Commencement of winding up
    Apr 08, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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