NORSE IRISH FERRIES LIMITED
Overview
| Company Name | NORSE IRISH FERRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC017751 |
| External Registration Number | 55360 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORSE IRISH FERRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
NORSE IRISH FERRIES LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Ferry Operating Company |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | The Isle Of Man Companies Act 1931-1993 |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | Isle Of Man Companies Register |
| Company Number | 55360 |
What are the latest filings for NORSE IRISH FERRIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Details changed for an overseas company - Merchants House 24 North Quay, Douglas, IM1 4LE, Isle of Man | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Termination of appointment of Michael Alan Williamson Hendry as a director on Dec 11, 2003 | 4 pages | OSTM01 | ||
Termination of appointment of Allister Mulligan as a director on Dec 14, 2001 | 4 pages | OSTM01 | ||
Termination of appointment of Trevor Leach as a director on May 01, 2000 | 4 pages | OSTM01 | ||
Appointment of Mr Michael Alan Williamson Hendry as a director on Oct 01, 1999 | 4 pages | OSAP01 | ||
Appointment of Mr Trevor Leach as a director on Oct 02, 1999 | 4 pages | OSAP01 | ||
Appointment of Mr Allister Mulligan as a director on Jun 18, 1996 | 4 pages | OSAP01 | ||
Termination of appointment of Ruth Helen Douthwaite as a director on Oct 01, 1999 | 4 pages | OSTM01 | ||
Termination of appointment of David John Frederick John Cooil as a director on Oct 01, 1999 | 4 pages | OSTM01 | ||
Appointment of Ms Ruth Helen Douthwaite as a director on Aug 15, 1996 | 4 pages | OSAP01 | ||
Appointment of Mr David John Frederick John Cooil as a director on Jun 30, 1995 | 4 pages | OSAP01 | ||
Termination of appointment of Ridgeway Secretarial Services Limited as secretary on May 03, 2013 | 2 pages | OSTM02 | ||
Termination of appointment of Derek Geoffrey Sloan as a director on Nov 04, 2005 | 4 pages | OSTM01 | ||
Appointment of Mr Derek Geoffrey Sloan as a director on Dec 11, 2003 | 4 pages | OSAP01 | ||
Termination of appointment of David John Capps as a director on Oct 01, 1999 | 4 pages | OSTM01 | ||
Termination of appointment of Philip James Hobson as secretary on Jun 30, 1995 | 4 pages | OSTM02 | ||
Termination of appointment of Philip James Hobson as a director on Jun 30, 1995 | 4 pages | OSTM01 | ||
Termination of appointment of Willy Hakon Jahannesen as a director on Jun 17, 1996 | 4 pages | OSTM01 | ||
Termination of appointment of Jan Peter Roed Jr as a director on May 19, 1998 | 4 pages | OSTM01 | ||
Termination of appointment of Haydn Edward Brickell as a director on Jan 11, 1999 | 4 pages | OSTM01 | ||
Termination of appointment of Phillip Stephen Shepherd as a director on Dec 31, 2011 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Termination of appointment of David Michael Spencer as secretary on May 02, 2000 | 4 pages | OSTM02 | ||
Appointment of David Michael Spencer as a secretary on Oct 01, 1999 | 4 pages | OSAP03 | ||
Who are the officers of NORSE IRISH FERRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARLSEN, Torben | Director | 24 North Quay IM1 4LE Douglas Merchants House Isle Of Man | Denmark | Danish | 251923720001 | |||||||||||||
| ROBDRUP, Kell | Director | Soevangen 49 Ishoej Dk-2635 Denmark | Danish | 253389950001 | ||||||||||||||
| BRICKELL, Haydn Edward | Secretary | North Quay Douglas Capco House 31/37 Isle Of Man | 253388800001 | |||||||||||||||
| BRICKWELL, Haydn Edward | Secretary | Capco 31/37 North Quay Douglas Isle Of Man | 251928850001 | |||||||||||||||
| GREGORY, Robert | Secretary | Erica Close West End GU24 9PE Woking 10 Surrey United Kingdom | 251929410001 | |||||||||||||||
| GREGORY, Robert Paul | Secretary | Erica Close West End GU24 9PE Woking 10 Surrey United Kingdom | 253389350001 | |||||||||||||||
| HOBSON, Philip James | Secretary | 10 Christian Close Ballastowell Gardens ISLE MAN Ramsey Isle Of Man | English | 61913120001 | ||||||||||||||
| SEWELL, Jeremy Paul | Secretary | Lynwood Grove BR6 0BH Orpington 84 Kent United Kingdom | 251928670001 | |||||||||||||||
| SEWELL, Jeremy Paul | Secretary | Lynwood Grove BR6 0BH Orpington 84 Kent United Kingdom | 253389480001 | |||||||||||||||
| SPENCER, David Michael | Secretary | Park Close IM4 4HB Glen Vine 11 Isle Of Man | 252595370001 | |||||||||||||||
| SPENCER, David Michael | Secretary | Park Close IM4 4HB Glen Vine 11 Isle Of Man | 253392470001 | |||||||||||||||
| RIDGEWAY SECRETARIAL SERVICES LIMITED | Secretary | 14 Athol Street IM1 1JA Douglas Top Floor Isle Of Man |
| 251929630001 | ||||||||||||||
| RIDGEWAY SECRETARIAL SERVICES LIMITED | Secretary | 14 Athol Street IM1 1JA Douglas Top Floor | 253388630001 | |||||||||||||||
| BRICKELL, Haydn Edward | Director | Karin Bach Sulby Glen Sulby Isle Of Man | British | 28224840001 | ||||||||||||||
| CAPPS, David John | Director | Second Floor Sir Walter Raleigh House 48-50 The Esplanade CHANNEL St Helier Jersey | British | 75686940002 | ||||||||||||||
| COOIL, David John Frederick John | Director | 31/37 North Quay Douglas Capco House Isle Of Man | British | 255444650001 | ||||||||||||||
| DOUTHWAITE, Ruth Helen | Director | 31/37 North Quay Douglas Capco House Isle Of Man | British | 60807480002 | ||||||||||||||
| HENDRY, Michael Alan Williamson | Director | Marryat Road SW19 5BB Wimbledon 23 United Kingdom | British | 255532000001 | ||||||||||||||
| HOBSON, Philip James | Director | 10 Christian Close Ballastowell Gardens ISLE MAN Ramsey Isle Of Man | English | 61913120001 | ||||||||||||||
| JAHANNESEN, Willy Hakon | Director | Flat 2, Berkeley Court Derryvolgie Avenue Belfast Northern Ireland | Norwegian | 46291340001 | ||||||||||||||
| LEACH, Trevor | Director | Bradda Road Port Erin Bradda House Isle Of Man | British | 255531730001 | ||||||||||||||
| MULLIGAN, Allister | Director | West Bank Road BT3 9JN Belfast Victoria Terminal 2 Northern Ireland | British | 255531450001 | ||||||||||||||
| ROED JR, Jan Peter | Director | PO BOX 5727 Dubai United Arab Emirates | Norwegian | 58513540001 | ||||||||||||||
| SHEPHERD, Phillip Stephen | Director | 9 Riverside West Kirby CH48 3JB Wirral Merseyside | England | British | 109139150001 | |||||||||||||
| SLOAN, Derek Geoffrey | Director | School Hill CH60 0DP Lower Heswell 3 Cheshire United Kingdom | United Kingdom | British | 109556360001 |
Does NORSE IRISH FERRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NORSE IRISH FERRIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| |||||||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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