KATRINE LEASING LIMITED
Overview
| Company Name | KATRINE LEASING LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC026411 |
| External Registration Number | 91782 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is KATRINE LEASING LIMITED located?
| Registered Office Address | 47 Esplanade St Helier Jersey Je1 Obd Channel Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KATRINE LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
KATRINE LEASING 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 | The Owning, Leasing And/Or Chartering Of Vessels |
| Legal Form | Private Company Limited By Share |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991 (As Amended) |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | The Companies Registry, Jersey |
| Company Number | 91782 |
What are the latest filings for KATRINE LEASING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR008548 and overseas company FC026411 on Aug 31, 2019 | 2 pages | OSDS01 | ||
Satisfaction of charge 7 in full | 3 pages | MR04 | ||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||
Termination of appointment of Andrew John Kemp as a director on Jul 02, 2018 | pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Appointment of Alyson Elizabeth Mulholland as a secretary on Dec 18, 2017 | 3 pages | OSAP03 | ||
Termination of appointment of Michelle Antoinette Angela Johnson as secretary on Dec 18, 2017 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||
Termination of appointment of Simon Gledhill as a director | 2 pages | OSTM01 | ||
Termination of appointment of John Morrissey as a director | 2 pages | OSTM01 | ||
Termination of appointment of Paul Gittens as secretary | 2 pages | OSTM02 | ||
Appointment of Michelle Antoinette Angela Johnson as a secretary | 3 pages | OSAP03 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Andrew Cumming as a director | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR008548 Person Authorised to Represent terminated 30/09/2011 lambertus hendrik veldhuizen | 2 pages | OSTM03 | ||
Termination of appointment of Lambertus Veldhuizen as a director | 2 pages | OSTM01 | ||
Who are the officers of KATRINE LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Stansfield House United Kingdom | 241675350001 | |||||||
| DOWSETT, Colin Graham | Director | Aldershot Road GU51 3NN Fleet 26a Hampshire | England | British | 152332230001 | |||||
| FOX, Gerard Ashley | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 179100520001 | |||||
| GITTENS, Paul | Secretary | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | British | 86496390001 | ||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Charterhall Drive CH88 3AN Chester 1st Floor East Tower House Cheshire | British | 181592900001 | ||||||
| CRILLIS SECRETARIES LIMITED | Secretary | 44 Esplanade JE4 8PN St. Helier Jersey | 111877100001 | |||||||
| CARLSSON, Svante Wilhelm | Director | Terragatan 5 FOREIGN Se 411 83 Gothenburg Sweden | Sweden | Swedish | 126524710001 | |||||
| COWIE, George Albert | Director | 25 Dubford Terrace Bridge Of Don AB23 8GE Aberdeen Aberdeenshire | United Kingdom | British | 10280510001 | |||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 46297770002 | |||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 | United Kingdom | British | 152766650001 | |||||
| KEMP, Andrew John | Director | 125 London Wall EC2Y 5AS London 4th Floor United Kingdom | England | British | 222042280001 | |||||
| MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | 94094650001 | |||||
| PERCY, Michael Hugh | Director | 32 Hazlewell Road SW15 6LH London | England | British | 20962040001 | |||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||
| VELDHUIZEN, Lambertus Hendrik | Director | Old Broad Street EC2N 1HZ London 33 | United Kingdom | Dutch | 152683120001 | |||||
| WELO, Tom Peter Andreas Wiel | Director | 5 The Policies Dalmuinzie Road Bieldside AB15 9EB Aberdeen | United Kingdom | Norwegian | 45981990003 | |||||
| WILLIAMS, Richard Owen | Director | Old Broad Street EC2N 1HZ London 6th Floor 33 England | England | British | 164554190001 |
Does KATRINE LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A first priority dutch ship mortgage | Created On Jan 19, 2011 Delivered On Jan 27, 2011 | 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 A first priority non-possesory right of pledge over each of its related moveable assets; and a non-possesory first priority right of pledge in advance of its future related movebale assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor proceeds account charge | Created On Jan 18, 2011 Delivered On Jan 20, 2011 | 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 All the rights, title and interest in and to the interest bearing euro account of the company with svenska handelsbanken ab (publ) london with account number 17723002 and all moneys, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Jan 18, 2011 Delivered On Jan 20, 2011 | 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 dutch registered 4,050 lane metre ropax M.V. stena transporter imo number 9469376 and in its equipment and appurtenances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor proceeds account charge | Created On Dec 31, 2007 Delivered On Jan 17, 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 The lessor proceeds account moneys and the lessor proceeds account and other related instruments or securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage re M.V. "stena drillmax" | Created On Dec 31, 2007 Delivered On Jan 17, 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 64/64 shares in the ship and her appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant re M.V. "stena drillmax" | Created On Dec 31, 2007 Delivered On Jan 17, 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 All present and future interest in the ship , total loss proceeds, sale proceeds and any sale proceeds receivable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A novation of a receivables purchase agreement | Created On Dec 01, 2005 Delivered On Dec 19, 2005 | 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 All rights, title and interest in and to its rights under or pursuant to a loan agreement dated 25 november 2005 and its rights to any payments or repayments to be made to the company under such loan agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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