NORSE IRISH FERRIES LIMITED

NORSE IRISH FERRIES LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORSE IRISH FERRIES LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC017751
    External Registration Number55360
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is NORSE IRISH FERRIES LIMITED located?

    Registered Office Address
    2nd Floor St Mary's Court
    20 Hill Street
    IM1 1EU Douglas
    Isle Of Man
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORSE IRISH FERRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    NORSE IRISH FERRIES LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityFerry Operating Company
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByThe Isle Of Man Companies Act 1931-1993
    Originating Registry CountryISLE OF MAN
    Place RegisteredIsle Of Man Companies Register
    Company Number55360

    What are the latest filings for NORSE IRISH FERRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Details changed for an overseas company - Merchants House 24 North Quay, Douglas, IM1 4LE, Isle of Man

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Michael Alan Williamson Hendry as a director on Dec 11, 2003

    4 pagesOSTM01

    Termination of appointment of Allister Mulligan as a director on Dec 14, 2001

    4 pagesOSTM01

    Termination of appointment of Trevor Leach as a director on May 01, 2000

    4 pagesOSTM01

    Appointment of Mr Michael Alan Williamson Hendry as a director on Oct 01, 1999

    4 pagesOSAP01

    Appointment of Mr Trevor Leach as a director on Oct 02, 1999

    4 pagesOSAP01

    Appointment of Mr Allister Mulligan as a director on Jun 18, 1996

    4 pagesOSAP01

    Termination of appointment of Ruth Helen Douthwaite as a director on Oct 01, 1999

    4 pagesOSTM01

    Termination of appointment of David John Frederick John Cooil as a director on Oct 01, 1999

    4 pagesOSTM01

    Appointment of Ms Ruth Helen Douthwaite as a director on Aug 15, 1996

    4 pagesOSAP01

    Appointment of Mr David John Frederick John Cooil as a director on Jun 30, 1995

    4 pagesOSAP01

    Termination of appointment of Ridgeway Secretarial Services Limited as secretary on May 03, 2013

    2 pagesOSTM02

    Termination of appointment of Derek Geoffrey Sloan as a director on Nov 04, 2005

    4 pagesOSTM01

    Appointment of Mr Derek Geoffrey Sloan as a director on Dec 11, 2003

    4 pagesOSAP01

    Termination of appointment of David John Capps as a director on Oct 01, 1999

    4 pagesOSTM01

    Termination of appointment of Philip James Hobson as secretary on Jun 30, 1995

    4 pagesOSTM02

    Termination of appointment of Philip James Hobson as a director on Jun 30, 1995

    4 pagesOSTM01

    Termination of appointment of Willy Hakon Jahannesen as a director on Jun 17, 1996

    4 pagesOSTM01

    Termination of appointment of Jan Peter Roed Jr as a director on May 19, 1998

    4 pagesOSTM01

    Termination of appointment of Haydn Edward Brickell as a director on Jan 11, 1999

    4 pagesOSTM01

    Termination of appointment of Phillip Stephen Shepherd as a director on Dec 31, 2011

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of David Michael Spencer as secretary on May 02, 2000

    4 pagesOSTM02

    Appointment of David Michael Spencer as a secretary on Oct 01, 1999

    4 pagesOSAP03

    Who are the officers of NORSE IRISH FERRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLSEN, Torben
    24 North Quay
    IM1 4LE Douglas
    Merchants House
    Isle Of Man
    Director
    24 North Quay
    IM1 4LE Douglas
    Merchants House
    Isle Of Man
    DenmarkDanish251923720001
    ROBDRUP, Kell
    Soevangen 49
    Ishoej
    Dk-2635
    Denmark
    Director
    Soevangen 49
    Ishoej
    Dk-2635
    Denmark
    Danish253389950001
    BRICKELL, Haydn Edward
    North Quay
    Douglas
    Capco House 31/37
    Isle Of Man
    Secretary
    North Quay
    Douglas
    Capco House 31/37
    Isle Of Man
    253388800001
    BRICKWELL, Haydn Edward
    Capco 31/37
    North Quay
    Douglas
    Isle Of Man
    Secretary
    Capco 31/37
    North Quay
    Douglas
    Isle Of Man
    251928850001
    GREGORY, Robert
    Erica Close
    West End
    GU24 9PE Woking
    10
    Surrey
    United Kingdom
    Secretary
    Erica Close
    West End
    GU24 9PE Woking
    10
    Surrey
    United Kingdom
    251929410001
    GREGORY, Robert Paul
    Erica Close
    West End
    GU24 9PE Woking
    10
    Surrey
    United Kingdom
    Secretary
    Erica Close
    West End
    GU24 9PE Woking
    10
    Surrey
    United Kingdom
    253389350001
    HOBSON, Philip James
    10 Christian Close
    Ballastowell Gardens
    ISLE MAN Ramsey
    Isle Of Man
    Secretary
    10 Christian Close
    Ballastowell Gardens
    ISLE MAN Ramsey
    Isle Of Man
    English61913120001
    SEWELL, Jeremy Paul
    Lynwood Grove
    BR6 0BH Orpington
    84
    Kent
    United Kingdom
    Secretary
    Lynwood Grove
    BR6 0BH Orpington
    84
    Kent
    United Kingdom
    251928670001
    SEWELL, Jeremy Paul
    Lynwood Grove
    BR6 0BH Orpington
    84
    Kent
    United Kingdom
    Secretary
    Lynwood Grove
    BR6 0BH Orpington
    84
    Kent
    United Kingdom
    253389480001
    SPENCER, David Michael
    Park Close
    IM4 4HB Glen Vine
    11
    Isle Of Man
    Secretary
    Park Close
    IM4 4HB Glen Vine
    11
    Isle Of Man
    252595370001
    SPENCER, David Michael
    Park Close
    IM4 4HB Glen Vine
    11
    Isle Of Man
    Secretary
    Park Close
    IM4 4HB Glen Vine
    11
    Isle Of Man
    253392470001
    RIDGEWAY SECRETARIAL SERVICES LIMITED
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Isle Of Man
    Secretary
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Isle Of Man
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number99261C
    251929630001
    RIDGEWAY SECRETARIAL SERVICES LIMITED
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Secretary
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    253388630001
    BRICKELL, Haydn Edward
    Karin Bach
    Sulby Glen
    Sulby
    Isle Of Man
    Director
    Karin Bach
    Sulby Glen
    Sulby
    Isle Of Man
    British28224840001
    CAPPS, David John
    Second Floor Sir Walter Raleigh House
    48-50 The Esplanade
    CHANNEL St Helier
    Jersey
    Director
    Second Floor Sir Walter Raleigh House
    48-50 The Esplanade
    CHANNEL St Helier
    Jersey
    British75686940002
    COOIL, David John Frederick John
    31/37 North Quay
    Douglas
    Capco House
    Isle Of Man
    Director
    31/37 North Quay
    Douglas
    Capco House
    Isle Of Man
    British255444650001
    DOUTHWAITE, Ruth Helen
    31/37 North Quay
    Douglas
    Capco House
    Isle Of Man
    Director
    31/37 North Quay
    Douglas
    Capco House
    Isle Of Man
    British60807480002
    HENDRY, Michael Alan Williamson
    Marryat Road
    SW19 5BB Wimbledon
    23
    United Kingdom
    Director
    Marryat Road
    SW19 5BB Wimbledon
    23
    United Kingdom
    British255532000001
    HOBSON, Philip James
    10 Christian Close
    Ballastowell Gardens
    ISLE MAN Ramsey
    Isle Of Man
    Director
    10 Christian Close
    Ballastowell Gardens
    ISLE MAN Ramsey
    Isle Of Man
    English61913120001
    JAHANNESEN, Willy Hakon
    Flat 2, Berkeley Court
    Derryvolgie Avenue
    Belfast
    Northern Ireland
    Director
    Flat 2, Berkeley Court
    Derryvolgie Avenue
    Belfast
    Northern Ireland
    Norwegian46291340001
    LEACH, Trevor
    Bradda Road
    Port Erin
    Bradda House
    Isle Of Man
    Director
    Bradda Road
    Port Erin
    Bradda House
    Isle Of Man
    British255531730001
    MULLIGAN, Allister
    West Bank Road
    BT3 9JN Belfast
    Victoria Terminal 2
    Northern Ireland
    Director
    West Bank Road
    BT3 9JN Belfast
    Victoria Terminal 2
    Northern Ireland
    British255531450001
    ROED JR, Jan Peter
    PO BOX 5727
    Dubai
    United Arab Emirates
    Director
    PO BOX 5727
    Dubai
    United Arab Emirates
    Norwegian58513540001
    SHEPHERD, Phillip Stephen
    9 Riverside
    West Kirby
    CH48 3JB Wirral
    Merseyside
    Director
    9 Riverside
    West Kirby
    CH48 3JB Wirral
    Merseyside
    EnglandBritish109139150001
    SLOAN, Derek Geoffrey
    School Hill
    CH60 0DP Lower Heswell
    3
    Cheshire
    United Kingdom
    Director
    School Hill
    CH60 0DP Lower Heswell
    3
    Cheshire
    United Kingdom
    United KingdomBritish109556360001

    Does NORSE IRISH FERRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge of shares of northern sound shipping limited
    Created On May 14, 1996
    Delivered On May 28, 1996
    Satisfied
    Amount secured
    All indebtedness due or to become due from the company to the bank under a isda master agreement and attached schedules of even date ("the swap documents"); to the bank and bank or ireland ("the lenders"), loans of us$6,250,000 and £2,500,000 and all other indebtedness under a loan agreement of even date and the security documents (as defined); and to the bank, the lenders and the bank, the performance and observance of the compliance with all covenants, agreements, conditions and provisions expressed or implied on the part of northern sound shipping limited to be performed, observed or complied with under the loan agreement, the swap documents and the security documents (as defined)
    Short particulars
    Two ordinary shares of £1 each in the isle of man company northern sound shipping limited. See the mortgage charge document for full details.
    Persons Entitled
    • Nordbanken Ab (Publ)
    Transactions
    • May 28, 1996Registration of a charge (395)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 14, 1996
    Delivered On May 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a guarantee of even date (as from time to time amended or supplemented)
    Short particulars
    .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Nordbanken Ab (Publ)
    Transactions
    • May 28, 1996Registration of a charge (395)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does NORSE IRISH FERRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2003Administration discharged
    Feb 20, 2003Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Shagun Sunil Dubey
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    Michael David Rollings
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Alan Robert Bloom
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    2
    DateType
    Nov 04, 2003Date of meeting to approve CVA
    Mar 22, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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