HAMPSHIRE CHARTERS LLP

HAMPSHIRE CHARTERS LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAMPSHIRE CHARTERS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC323926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is HAMPSHIRE CHARTERS LLP located?

    Registered Office Address
    Suite 12 55 Park Lane
    Mayfair
    W1K 1NA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMPSHIRE CHARTERS LLP?

    Previous Company Names
    Company NameFromUntil
    EOS CHARTERS LLPNov 14, 2006Nov 14, 2006

    What are the latest accounts for HAMPSHIRE CHARTERS LLP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HAMPSHIRE CHARTERS LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Satisfaction of charge 1 in full

    4 pagesLLMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    3 pagesLLAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 14, 2014

    3 pagesLLAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 14, 2013

    2 pagesLLAR01

    Appointment of Vistra Secretary Services Limited as a member

    2 pagesLLAP02

    Termination of appointment of Vistra Nominees Ii Limited as a member

    2 pagesLLTM01

    Termination of appointment of Vistra Nominees I Limited as a member

    2 pagesLLTM01

    Appointment of Vistra (Malta) Limited as a member

    3 pagesLLAP02

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 14, 2012

    8 pagesLLAR01

    Registered office address changed from * Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG* on Dec 10, 2012

    2 pagesLLAD01

    legacy

    3 pagesLLMG02

    legacy

    3 pagesLLMG02

    legacy

    3 pagesLLMG02

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Miscellaneous

    Auditors resignation
    1 pagesLLPMISC

    Annual return made up to Nov 14, 2011

    7 pagesLLAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Who are the officers of HAMPSHIRE CHARTERS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA (MALTA) LIMITED
    The Strand
    Gizra
    114
    Gzr1027
    LLP Designated Member
    The Strand
    Gizra
    114
    Gzr1027
    Identification TypeEuropean Economic Area
    Registration NumberC-28629
    183266760001
    VISTRA SECRETARY SERVICES LIMITED
    Floor
    Sotiri Tofini 4 Agios Athanasios
    Limassol
    2nd
    Cyprus
    LLP Designated Member
    Floor
    Sotiri Tofini 4 Agios Athanasios
    Limassol
    2nd
    Cyprus
    Identification TypeEuropean Economic Area
    Registration NumberHE161523
    183603290001
    CURRIE, Andrew Christopher
    Friars Wood
    Pilley Hill, Pilley
    SO41 5QF Lymington
    LLP Designated Member
    Friars Wood
    Pilley Hill, Pilley
    SO41 5QF Lymington
    38220340003
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    LLP Designated Member
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    England66214720001
    REECE, John
    Little Salterns
    Bucklers Hard
    SO42 7XE Beaulieu
    LLP Designated Member
    Little Salterns
    Bucklers Hard
    SO42 7XE Beaulieu
    United Kingdom142028710001
    IRON TRADING LIMITED
    9 Myrtle Street
    IM1 1ED Douglas
    Isle Of Man
    LLP Designated Member
    9 Myrtle Street
    IM1 1ED Douglas
    Isle Of Man
    142077270001
    VISTRA NOMINEES I LIMITED
    38 Esplanade
    JE1 4TR St Helier
    Jersey
    LLP Designated Member
    38 Esplanade
    JE1 4TR St Helier
    Jersey
    142265830001
    VISTRA NOMINEES II LIMITED
    38 Esplanade
    JE1 4TR St Helier
    Jersey
    LLP Designated Member
    38 Esplanade
    JE1 4TR St Helier
    Jersey
    142265840001

    Does HAMPSHIRE CHARTERS LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    General assignment
    Created On Jul 06, 2011
    Delivered On Jul 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2011Registration of a charge (LLMG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (LLMG02)
    Mortgage
    Created On Jul 01, 2011
    Delivered On Jul 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sixty four sixty-fourth shares in the ship being motor yacht, official number 734582 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2011Registration of a charge (LLMG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (LLMG02)
    Deed of covenant
    Created On Jul 01, 2011
    Delivered On Jul 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Th yacht see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2011Registration of a charge (LLMG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (LLMG02)
    Deed of assignment
    Created On Jun 08, 2010
    Delivered On Jun 12, 2010
    Satisfied
    Amount secured
    Eur 100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and interest in respect of earnings, insurances and compensation requisitions in the yacht "hampshire" as defined in the loan agreement see image for full details.
    Persons Entitled
    • Fortis Lease UK Limited
    Transactions
    • Jun 12, 2010Registration of a charge (LLMG01)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (LLMG02)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (LLMG02)
    Deed of covenants
    Created On Jun 08, 2010
    Delivered On Jun 12, 2010
    Satisfied
    Amount secured
    Eur 100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in respect of the yacht "hampshire".
    Persons Entitled
    • Fortis Lease UK Limited
    Transactions
    • Jun 12, 2010Registration of a charge (LLMG01)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (LLMG02)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (LLMG02)
    Statutory cayman islands ship mortgage
    Created On Jun 08, 2010
    Delivered On Jun 12, 2010
    Satisfied
    Amount secured
    Eur 100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    ALL64/64 shares, rights and interest in respect of the yacht "hampshire" see image for full details.
    Persons Entitled
    • Fortis Lease UK Limited
    Transactions
    • Jun 12, 2010Registration of a charge (LLMG01)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (LLMG02)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (LLMG02)
    Security interest agreement
    Created On Jul 27, 2009
    Delivered On Aug 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 1028-50680822 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Aug 04, 2009Registration of a charge (LLP395)
    • Apr 11, 2016Satisfaction of a charge (LLMR04)

    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