CARISBROOKE SHIPPING 634 LIMITED

CARISBROOKE SHIPPING 634 LIMITED

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

    Company NameCARISBROOKE SHIPPING 634 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05567824
    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 CARISBROOKE SHIPPING 634 LIMITED?

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

    Where is CARISBROOKE SHIPPING 634 LIMITED located?

    Registered Office Address
    Bridge House
    38 Medina Road
    PO31 7DA Cowes
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARISBROOKE SHIPPING 634 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CARISBROOKE SHIPPING 634 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 Sep 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 2,060,001
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Statement of capital following an allotment of shares on Jan 03, 2012

    • Capital: GBP 2,060,001
    3 pagesSH01

    Registration of charge 055678240007, created on Jan 01, 2015

    13 pagesMR01

    Annual return made up to Sep 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 1,800,001
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of Emily Mcculloch as a secretary

    1 pagesTM02

    Annual return made up to Sep 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 1,800,001
    SH01

    Appointment of Mrs Helen Tveitan-De Jong as a director

    2 pagesAP01

    Termination of appointment of Philip Jones as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Miss Emily Louise Mcculloch as a secretary

    1 pagesAP03

    Termination of appointment of Margaret Riley as a secretary

    1 pagesTM02

    Annual return made up to Sep 19, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Ian Walker as a director

    1 pagesTM01

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Sep 01, 2011

    • Capital: GBP 1,800,000
    4 pagesSH01

    Appointment of Mr Philip Ian Jones as a director

    2 pagesAP01

    Appointment of Mr Ian Alexander Walker as a director

    2 pagesAP01

    Appointment of Mr Ian Alexander Walker as a director

    2 pagesAP01

    Who are the officers of CARISBROOKE SHIPPING 634 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TVEITAN-DE JONG, Helen
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    Director
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    NorwayDutchCompany Director118157650004
    WESTER, Robert Willem
    Pine Tree Close
    PO31 8DX Cowes
    8
    Isle Of Wight
    Director
    Pine Tree Close
    PO31 8DX Cowes
    8
    Isle Of Wight
    EnglandBritish,DutchDirector105203680001
    MCCULLOCH, Emily Louise
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    Secretary
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    175378510001
    RILEY, Margaret Ann
    40 Bittern Place
    Binfield
    PO30 2QE Newport
    Isle Of Wight
    Secretary
    40 Bittern Place
    Binfield
    PO30 2QE Newport
    Isle Of Wight
    British97035410001
    SECRETARIES FORM 10 LIMITED
    1-2 Universal House First Floor
    88-94 Wentworth Street
    E1 7SA London
    Secretary
    1-2 Universal House First Floor
    88-94 Wentworth Street
    E1 7SA London
    85196850001
    JONES, Philip Ian
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    Director
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    EnglandBritishChartering Director162804100001
    WALKER, Ian Alexander
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    Director
    38 Medina Road
    PO31 7DA Cowes
    Bridge House
    Isle Of Wight
    EnglandBritishChartering Director162778340001
    WALKER, Ian Alexander
    Butterflies 53 Fishbourne Lane
    Fishbourne
    PO33 4EX Ryde
    Isle Of Wight
    Director
    Butterflies 53 Fishbourne Lane
    Fishbourne
    PO33 4EX Ryde
    Isle Of Wight
    United KingdomBritishChartering Director58405950001
    DIRECTORS FORM 10 LIMITED
    1-2 Universal House
    88-94 Wentworth Street
    E1 7SA London
    Director
    1-2 Universal House
    88-94 Wentworth Street
    E1 7SA London
    85196840001

    Does CARISBROOKE SHIPPING 634 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 01, 2015
    Delivered On Jan 08, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordea Bank Ab, London Branch
    Transactions
    • Jan 08, 2015Registration of a charge (MR01)
    Deed of covenants
    Created On Mar 01, 2010
    Delivered On Mar 11, 2010
    Outstanding
    Amount secured
    The aggregate of €4,513,600 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 company with full title guarantee mortgages and charges the vessel to the lender. The company with full title guarantee assigns absolutely and unconditionally to the lender all the company's right, title and interest, present and future in and to the "assigned property" see image for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Mar 11, 2010Registration of a charge (MG01)
    Ship mortgage
    Created On Mar 01, 2010
    Delivered On Mar 11, 2010
    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 sixty four sixy-fourth shares of which the company is the owner in the vessel registered in the ownership of the company under the flag of the united kingdom with official number 913648, and in its appurtenances.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Mar 11, 2010Registration of a charge (MG01)
    Amendment and restatement agreement
    Created On Nov 30, 2009
    Delivered On Dec 11, 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
    Right title and interest in and to the assigned property being all benefits accruing under or pursuant to the refund guarantee, the bareboat charter, the building contract, the debt assumption agreement, the master agreement, the transfer agreement, the put option agreement, the put and call option agreement, the insurances, the earnings and the requisition compensation see image for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    Assignment of insurances
    Created On May 16, 2006
    Delivered On May 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of the bank's or the agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The insurances in respect of the 5050 dwt bulk vessel hull no.634. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • May 30, 2006Registration of a charge (395)
    Deed of covenants and assignment
    Created On Feb 07, 2006
    Delivered On Feb 23, 2006
    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 assigned property being all the borrower's right, title and interest in and to, and all benefits accruing under or pursuant to the refund guarantee, the bareboat charter, the building contract, the debt assumption agreement, the master agreement, the transfer agreement, the put option agreement, the put and call option agreement, the insurances, the earnings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    Deed of charge over the earnings account and the retention account
    Created On Feb 07, 2006
    Delivered On Feb 23, 2006
    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
    By way of first fixed charge the account balances and all other rights, titles and interests of the chargor in and to the accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Feb 23, 2006Registration 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