FOSSE WAY SHIPPING LIMITED

FOSSE WAY SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOSSE WAY SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06472321
    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 FOSSE WAY SHIPPING LIMITED?

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

    Where is FOSSE WAY SHIPPING LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOSSE WAY SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FOSSE WAY SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 25 Moorgate London EC2R 6AY to 150 Aldersgate Street London EC1A 4AB on Apr 18, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2018

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 20, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of FOSSE WAY SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Nigel Rowland
    47 Mark Lane
    EC3R 7QQ London
    6th Floor
    United Kingdom
    Director
    47 Mark Lane
    EC3R 7QQ London
    6th Floor
    United Kingdom
    EnglandBritish93367260001
    JOSEPHY, Nicholas Lawrence
    2-4 South Street
    Aldbourne
    SN8 2DW Marlborough
    Ivy House
    Wiltshire
    Secretary
    2-4 South Street
    Aldbourne
    SN8 2DW Marlborough
    Ivy House
    Wiltshire
    British98777550002
    MCLOUGHLIN, Carmel Marie
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    Other98614730002
    MIR, Taqi Ullah
    Henley Drive
    KT2 7EB Kingston Upon Thames
    22
    Surrey
    Secretary
    Henley Drive
    KT2 7EB Kingston Upon Thames
    22
    Surrey
    Other135617390001
    ATHENAEUM SECRETARIES LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Secretary
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    83098630001
    AITKEN, Joseph
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    Director
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    ScotlandBritish136546930001
    DAVIS, John Gordon
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish11455100002
    DAVIS, John Gordon
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    Director
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    United KingdomBritish11455100002
    DEAN, Anthony Michael
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish131254660002
    DEAN, Anthony Michael
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    Director
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    EnglandBritish131254660001
    HARDING, Stephen Richard
    25 Moorgate
    London
    EC2R 6AY
    Director
    25 Moorgate
    London
    EC2R 6AY
    United KingdomBritish155373890001
    JOSEPHY, Nicholas Lawrence
    2-4 South Street
    Aldbourne
    SN8 2DW Marlborough
    Ivy House
    Wiltshire
    Director
    2-4 South Street
    Aldbourne
    SN8 2DW Marlborough
    Ivy House
    Wiltshire
    EnglandBritish98777550002
    LERMINIAUX, Guy Richard Asteer
    25 Moorgate
    London
    EC2R 6AY
    Director
    25 Moorgate
    London
    EC2R 6AY
    BelgiumBelgian89909320001
    VAN-DEN-BROECK, Dirk Ernestus Jozef
    Leo De Bethunelean 79
    9300 Aalst
    Belgium
    Director
    Leo De Bethunelean 79
    9300 Aalst
    Belgium
    Belgian123375620001
    WHITE, Nicholas James
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish82453300001
    WHITE, Nicholas James
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    Director
    Floor
    24 Upper Brook Street
    W1K 7QB London
    4th
    United Kingdom
    United KingdomBritish82453300001
    ATHENAEUM DIRECTORS LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Director
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    83098620001

    What are the latest statements on persons with significant control for FOSSE WAY SHIPPING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FOSSE WAY SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second priority french ship mortgage
    Created On Mar 21, 2012
    Delivered On Apr 11, 2012
    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 vessel "norman voyager" under no: 930667 see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag, Deutsche Schiffsbank Aktiengesellschaft and Dvb Bank SE
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    A first priority french ship mortgage
    Created On Mar 21, 2012
    Delivered On Apr 11, 2012
    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 vessel "norman voyager" under no: 930667 see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag, Deutsche Schiffsbank Aktiengesellschaft and Dvb Bank SE
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    First priority british ship mortgage
    Created On Dec 01, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sixty four sixty fourth shares in the motor vessel norman voyager, see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Dec 01, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights present and future in the assigned property being the earnings insurances and requisition compensation in relation to m v norman voyager, see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Dec 01, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest present and future in the vessel.
    Persons Entitled
    • Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    Account charge
    Created On Nov 26, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right in the credit balance in respect of each of the accounts numbered 1000461202 and 1000461249, see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    An accounts charge
    Created On Jun 26, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    Up to €182,260,000 and all other monies due or to become due from the borrowers to the chargee, the lenders and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balance in respect of each of the account, numbered 1000458673, see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Jul 18, 2008
    • Mar 22, 2018Satisfaction of a charge (MR04)
    An accounts charge
    Created On May 23, 2008
    Delivered On Jun 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    One hundred and eighty two million two hundred and sixty thousand euros (€182,260,000) the pledgors have opened with the security trustee with account number 1000458673.
    Persons Entitled
    • Hsh Nordbank Ag
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    • Mar 22, 2018Satisfaction of a charge (MR04)

    Does FOSSE WAY SHIPPING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2018Dissolved on
    Mar 28, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Stacey Brown
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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