FB TANKSHIP II LIMITED
Overview
| Company Name | FB TANKSHIP II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05216672 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FB TANKSHIP II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FB TANKSHIP II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Director's details changed for Mr Graeme Paul Sheach on Apr 17, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Evert Derk Engelbartus Maandag as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Harvie as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Endeavour Secretary Limited on Oct 06, 2014 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FB TANKSHIP II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ENDEAVOUR SECRETARY LIMITED | Secretary | St Mark's Court Teesdale Business Park TS17 6QW Teesside Tobias House, United Kingdom |
| 128677730001 | ||||||||||
| HARVIE, Craig | Director | Regent Centre Regent Road AB11 5NS Aberdeen 4th Floor United Kingdom | Scotland | British | 209076690001 | |||||||||
| SHEACH, Graeme Paul | Director | Regent Centre Regent Road AB11 5NS Aberdeen 4th Floor United Kingdom | Scotland | Scottish | 159586950002 | |||||||||
| PULLEN, Tracey | Secretary | 3 Southview Warren Corner Ewshot GU10 5AT Farnham Surrey | British | 95007530002 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAARS, Johannes Petrus Nicolaas | Director | Dempsey Court, Queens Lane North AB15 4DY Aberdeen 30 Scotland | Scotland | Dutch | 135607500002 | |||||||||
| BLOTT, Peter Rowden | Director | Malt House Newby Wiske DL7 9EX Northallerton North Yorkshire | British | 73614630001 | ||||||||||
| MAANDAG, Evert Derk Engelbartus | Director | St Mark's Court Teesdale Business Park TS17 6QW Teesside Tobias House, United Kingdom | Scotland | Dutch | 166106910001 | |||||||||
| MARKS, Herman Frans Mathilde | Director | 4511 Rb FOREIGN Breskens Promenade 1-11 Netherlands | The Netherlands | Dutch | 108105260004 | |||||||||
| PULLEN, Tracey | Director | 3 Southview Warren Corner Ewshot GU10 5AT Farnham Surrey | United Kingdom | British | 95007530002 | |||||||||
| SLATTERY, Vincent Alfred | Director | Oldmeldrum AB51 0EN Inverurie Errolbank Cowgate Aberdeenshire | Scotland | Irish | 176000950001 | |||||||||
| VERBURGT, Robert Gijsbert | Director | Hare Dene GU5 9DB Albury Heath Surrey | Uk | British | 95007270001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FB TANKSHIP II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vroon Shipping U.K. Limited | Apr 06, 2016 | St Mark's Court Teesdale Business Park TS17 6QW Teesside Tobias House, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FB TANKSHIP II LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FB TANKSHIP II LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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