FB TANKSHIP II LIMITED

FB TANKSHIP II LIMITED

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

    Company NameFB TANKSHIP II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05216672
    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 FB TANKSHIP II LIMITED?

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

    Where is FB TANKSHIP II LIMITED located?

    Registered Office Address
    Dakota House
    25 Falcon Court
    TS18 3TX Preston Farm Industrial Estate
    Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FB TANKSHIP II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FB TANKSHIP II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Mr Graeme Paul Sheach on Apr 17, 2018

    2 pagesCH01

    Registered office address changed from Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on Oct 05, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2017

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Evert Derk Engelbartus Maandag as a director on Jun 01, 2016

    1 pagesTM01

    Appointment of Mr Craig Harvie as a director on Jun 01, 2016

    2 pagesAP01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Endeavour Secretary Limited on Oct 06, 2014

    1 pagesCH04

    Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on Oct 03, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of FB TANKSHIP II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENDEAVOUR SECRETARY LIMITED
    St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Tobias House,
    United Kingdom
    Secretary
    St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Tobias House,
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3382522
    128677730001
    HARVIE, Craig
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    ScotlandBritish209076690001
    SHEACH, Graeme Paul
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    ScotlandScottish159586950002
    PULLEN, Tracey
    3 Southview Warren Corner
    Ewshot
    GU10 5AT Farnham
    Surrey
    Secretary
    3 Southview Warren Corner
    Ewshot
    GU10 5AT Farnham
    Surrey
    British95007530002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAARS, Johannes Petrus Nicolaas
    Dempsey Court,
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    Director
    Dempsey Court,
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    ScotlandDutch135607500002
    BLOTT, Peter Rowden
    Malt House
    Newby Wiske
    DL7 9EX Northallerton
    North Yorkshire
    Director
    Malt House
    Newby Wiske
    DL7 9EX Northallerton
    North Yorkshire
    British73614630001
    MAANDAG, Evert Derk Engelbartus
    St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Tobias House,
    United Kingdom
    Director
    St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Tobias House,
    United Kingdom
    ScotlandDutch166106910001
    MARKS, Herman Frans Mathilde
    4511 Rb
    FOREIGN Breskens
    Promenade 1-11
    Netherlands
    Director
    4511 Rb
    FOREIGN Breskens
    Promenade 1-11
    Netherlands
    The NetherlandsDutch108105260004
    PULLEN, Tracey
    3 Southview Warren Corner
    Ewshot
    GU10 5AT Farnham
    Surrey
    Director
    3 Southview Warren Corner
    Ewshot
    GU10 5AT Farnham
    Surrey
    United KingdomBritish95007530002
    SLATTERY, Vincent Alfred
    Oldmeldrum
    AB51 0EN Inverurie
    Errolbank Cowgate
    Aberdeenshire
    Director
    Oldmeldrum
    AB51 0EN Inverurie
    Errolbank Cowgate
    Aberdeenshire
    ScotlandIrish176000950001
    VERBURGT, Robert Gijsbert
    Hare Dene
    GU5 9DB Albury Heath
    Surrey
    Director
    Hare Dene
    GU5 9DB Albury Heath
    Surrey
    UkBritish95007270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FB TANKSHIP II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vroon Shipping U.K. Limited
    St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Tobias House,
    United Kingdom
    Apr 06, 2016
    St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Tobias House,
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number05006748
    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 FB TANKSHIP II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second priority three party deed
    Created On Nov 17, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from vroon shipping UK LTD, a&l cf june (5) limited and a&l cf march (7) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property, being- all ploicies and contracts of insurance in respect of M.v "nor'easter" see image for full details.
    Persons Entitled
    • Santander Asset Finance PLC
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Account pledge
    Created On Nov 17, 2011
    Delivered On Nov 28, 2011
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to all moneys credited to account number 25.33.04.865 and any sub-account thereof and all interest in respect of the earnings account see image for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Nov 28, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Lessee assignment
    Created On Nov 17, 2011
    Delivered On Nov 28, 2011
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings of the marshall islands registered ship nor'easter with official number 2219 the benefits of all insurance any compensation and all benefits and interest therein see image for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Nov 28, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Sub-lessee earnings account pledge
    Created On Mar 07, 2005
    Delivered On Mar 15, 2005
    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
    The collateral meaning all claims the company has or will have against the earnings account bank being account no. 25.33.04.865. see the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nederland) N.V.
    Transactions
    • Mar 15, 2005Registration of a charge (395)
    • Oct 08, 2013Satisfaction of a charge (MR04)
    Sub-lessee assignment relating to M.T. "nor'easter"
    Created On Mar 07, 2005
    Delivered On Mar 15, 2005
    Satisfied
    Amount secured
    The aggregate of all sums of money from time to time owing to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right, title and interest present and future to the sub-lessee assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank (Nerderland) N.V., in Its Capacity as Agent and Security Trustee for and on Behalfof the Beneficiaries (the Security Trustee)
    Transactions
    • Mar 15, 2005Registration of a charge (395)
    • Oct 08, 2013Satisfaction of a charge (MR04)

    Does FB TANKSHIP II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2018Dissolved on
    Sep 20, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Iain Townsend
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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