RIVER BULK SHIPPING LTD

RIVER BULK SHIPPING LTD

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

    Company NameRIVER BULK SHIPPING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06025777
    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 RIVER BULK SHIPPING LTD?

    • (6110) /
    • (6322) /

    Where is RIVER BULK SHIPPING LTD located?

    Registered Office Address
    BDO STOY HAYWARD
    2 City Place Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVER BULK SHIPPING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for RIVER BULK SHIPPING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Jul 08, 2011

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Administrator's progress report to Jan 05, 2010

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 05, 2009

    11 pages2.24B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    3 pages395

    legacy

    3 pages395

    Who are the officers of RIVER BULK SHIPPING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THEOBALD, David Stanley
    1 Eagles Road
    Greenhithe Quay
    DA9 9QZ Greenhithe
    Kent
    Secretary
    1 Eagles Road
    Greenhithe Quay
    DA9 9QZ Greenhithe
    Kent
    British44327870001
    LOWRY, Timothy Robert
    14 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    Director
    14 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    United KingdomBritish94703260001
    YEOMAN, John Foster
    Lodge Hill Manor
    Downhead
    BA4 4LG Shepton Mallet
    Somerset
    Director
    Lodge Hill Manor
    Downhead
    BA4 4LG Shepton Mallet
    Somerset
    EnglandBritish1566830004
    BEAK, Terence John
    5 Hamilton Close
    TN28 8NU New Romney
    Kent
    Secretary
    5 Hamilton Close
    TN28 8NU New Romney
    Kent
    British47277710002
    GRAEME, Paul Gordon
    Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    61
    Kent
    Secretary
    Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    61
    Kent
    British44222490002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British89417720001

    Does RIVER BULK SHIPPING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    An account assignment
    Created On Dec 01, 2008
    Delivered On Dec 03, 2008
    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 credit balance on the account by way of first floating charge all rights to the account and in particular to the credit balance on the account see image for full details.
    Persons Entitled
    • Bracken (Aircraft) Limited
    Transactions
    • Dec 03, 2008Registration of a charge (395)
    An insurance assignment
    Created On Nov 19, 2008
    Delivered On Nov 25, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee the owner under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and interests in or in connection with the insurances and any requisition compensation see image for full details.
    Persons Entitled
    • Bracken (Aircraft) Limited
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    Mortgage of a ship
    Created On Jun 24, 2008
    Delivered On Jun 26, 2008
    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
    Sixty four shares in the vessel name martin o/no 709792 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    Deed of covenant
    Created On Jun 24, 2008
    Delivered On Jun 26, 2008
    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
    Sixty four shares in the vessel name martin o/no 709792.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    Deed of assignment of earnings and insurance
    Created On Jun 24, 2008
    Delivered On Jun 26, 2008
    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 earnings; the insurances and the requisition compensation in relation to the vessel name martin o/no 709792 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    • Jun 30, 2008
    Deed of assignment
    Created On Jan 16, 2008
    Delivered On Jan 19, 2008
    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
    Sixty four shares in the vessel name hoofort 701514 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Mar 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship
    Created On Jan 16, 2008
    Delivered On Jan 19, 2008
    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
    Sisxty four shares in the vessel name hoofort 701514 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Mar 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jan 16, 2008
    Delivered On Jan 19, 2008
    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
    Sixty four shares in the vessel name hoofort 701514 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Mar 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship
    Created On Jan 15, 2008
    Delivered On Jan 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64 shares in the vessel name swallow 709744 and in her boats and apurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jan 15, 2008
    Delivered On Jan 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64 shares in the vessel name swallow 709744 and in her boats and apurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of earnings & insurance
    Created On Jan 15, 2008
    Delivered On Jan 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64 shares in the vessel name swallow 709744 and in her boats and apurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 2007
    Delivered On Jul 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2007Registration of a charge (395)

    Does RIVER BULK SHIPPING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2010Administration ended
    Jan 06, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    2
    DateType
    Aug 23, 2012Dissolved on
    Jul 09, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex

    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