KATRINE LEASING LIMITED

KATRINE LEASING LIMITED

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

    Company NameKATRINE LEASING LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC026411
    External Registration Number91782
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is KATRINE LEASING LIMITED located?

    Registered Office Address
    47 Esplanade
    St Helier
    Jersey
    Je1 Obd
    Channel Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KATRINE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    KATRINE LEASING 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 ActivityThe Owning, Leasing And/Or Chartering Of Vessels
    Legal FormPrivate Company Limited By Share
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991 (As Amended)
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredThe Companies Registry, Jersey
    Company Number91782

    What are the latest filings for KATRINE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR008548 and overseas company FC026411 on Aug 31, 2019

    2 pagesOSDS01

    Satisfaction of charge 7 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Termination of appointment of Andrew John Kemp as a director on Jul 02, 2018

    pagesOSTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Alyson Elizabeth Mulholland as a secretary on Dec 18, 2017

    3 pagesOSAP03

    Termination of appointment of Michelle Antoinette Angela Johnson as secretary on Dec 18, 2017

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017

    3 pagesOSAP01

    Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Simon Gledhill as a director

    2 pagesOSTM01

    Termination of appointment of John Morrissey as a director

    2 pagesOSTM01

    Termination of appointment of Paul Gittens as secretary

    2 pagesOSTM02

    Appointment of Michelle Antoinette Angela Johnson as a secretary

    3 pagesOSAP03

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Andrew Cumming as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR008548 Person Authorised to Represent terminated 30/09/2011 lambertus hendrik veldhuizen

    2 pagesOSTM03

    Termination of appointment of Lambertus Veldhuizen as a director

    2 pagesOSTM01

    Who are the officers of KATRINE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    241675350001
    DOWSETT, Colin Graham
    Aldershot Road
    GU51 3NN Fleet
    26a
    Hampshire
    Director
    Aldershot Road
    GU51 3NN Fleet
    26a
    Hampshire
    EnglandBritish152332230001
    FOX, Gerard Ashley
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish179100520001
    GITTENS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Secretary
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    British86496390001
    JOHNSON, Michelle Antoinette Angela
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East Tower House
    Cheshire
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East Tower House
    Cheshire
    British181592900001
    CRILLIS SECRETARIES LIMITED
    44 Esplanade
    JE4 8PN St. Helier
    Jersey
    Secretary
    44 Esplanade
    JE4 8PN St. Helier
    Jersey
    111877100001
    CARLSSON, Svante Wilhelm
    Terragatan 5
    FOREIGN Se 411 83 Gothenburg
    Sweden
    Director
    Terragatan 5
    FOREIGN Se 411 83 Gothenburg
    Sweden
    SwedenSwedish126524710001
    COWIE, George Albert
    25 Dubford Terrace
    Bridge Of Don
    AB23 8GE Aberdeen
    Aberdeenshire
    Director
    25 Dubford Terrace
    Bridge Of Don
    AB23 8GE Aberdeen
    Aberdeenshire
    United KingdomBritish10280510001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish46297770002
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomBritish152766650001
    KEMP, Andrew John
    125 London Wall
    EC2Y 5AS London
    4th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    4th Floor
    United Kingdom
    EnglandBritish222042280001
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritish94094650001
    PERCY, Michael Hugh
    32 Hazlewell Road
    SW15 6LH London
    Director
    32 Hazlewell Road
    SW15 6LH London
    EnglandBritish20962040001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    British56296720007
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    VELDHUIZEN, Lambertus Hendrik
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomDutch152683120001
    WELO, Tom Peter Andreas Wiel
    5 The Policies Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    5 The Policies Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    United KingdomNorwegian45981990003
    WILLIAMS, Richard Owen
    Old Broad Street
    EC2N 1HZ London
    6th Floor 33
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    6th Floor 33
    England
    EnglandBritish164554190001

    Does KATRINE LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Stena Simplon LTD
    Transactions
    • Jan 27, 2011Registration of a charge (MG01)
    • Aug 29, 2019Satisfaction of a charge (MR04)
    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
    • Stena Simplon LTD. (Lessee)
    Transactions
    • Jan 20, 2011Registration of a charge (MG01)
    • Aug 29, 2019Satisfaction of a charge (MR04)
    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
    • Stena Simplon LTD
    Transactions
    • Jan 20, 2011Registration of a charge (MG01)
    • Aug 29, 2019Satisfaction of a charge (MR04)
    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
    • Stena Drillmax I Limited
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • May 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Stena Drillmax I Limited
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • May 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Stena Drillmax I Limited
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • May 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Stena (Switzerland) Ag (the Receivables Purchaser)
    Transactions
    • Dec 19, 2005Registration of a charge (395)
    • Aug 29, 2019Satisfaction of a charge (MR04)

    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