ANDREW WEIR SHIPPING LIMITED

ANDREW WEIR SHIPPING LIMITED

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

    Company NameANDREW WEIR SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC005991
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANDREW WEIR SHIPPING LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is ANDREW WEIR SHIPPING LIMITED located?

    Registered Office Address
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREW WEIR SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK LINE LIMITED (THE)Oct 20, 1905Oct 20, 1905

    What are the latest accounts for ANDREW WEIR SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ANDREW WEIR SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pages2.26B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    legacy

    2 pages2.18B(Scot)

    Statement of administrator's proposal

    45 pages2.16B(Scot)

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 191 West George Street Glasgow G2 2LJ on Dec 16, 2014

    2 pagesAD01

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    17 pages2.15B(Scot)

    Appointment of an administrator

    5 pages2.11B(Scot)

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 12,100,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    28 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    29 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    31 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Nicholas John Walters as a secretary

    1 pagesAP03

    Group of companies' accounts made up to Dec 31, 2009

    33 pagesAA

    Termination of appointment of Michael Parker as a director

    1 pagesTM01

    Termination of appointment of Adrian Jones as a director

    1 pagesTM01

    Appointment of Mr Nicholas John Walters as a director

    3 pagesAP01

    Who are the officers of ANDREW WEIR SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTERS, Nicholas John
    West George Street
    G2 2LJ Glasgow
    191
    Secretary
    West George Street
    G2 2LJ Glasgow
    191
    159318180001
    CORKHILL, Stephen John
    6 Butlers Cottages
    Nounsley Road, Hatfield Peverel
    CM3 2NG Chelmsford
    Essex
    Director
    6 Butlers Cottages
    Nounsley Road, Hatfield Peverel
    CM3 2NG Chelmsford
    Essex
    EnglandBritishCompany Director70372560001
    WALTERS, Nicholas John Cordeaux
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United KingdomBritishChartered Accountant38462890006
    COVE, John Alexander
    38a Shooters Hill Road
    SE3 7BG London
    Secretary
    38a Shooters Hill Road
    SE3 7BG London
    British586830002
    HAMILTON, Graham
    6 Epsom Close
    CM11 1SJ Billericay
    Essex
    Secretary
    6 Epsom Close
    CM11 1SJ Billericay
    Essex
    British60630001
    ASH, Alan John
    7 Downsbridge Road
    BR3 5HX Beckenham
    Kent
    Director
    7 Downsbridge Road
    BR3 5HX Beckenham
    Kent
    United KingdomBritishCompany Director586870002
    BALDWIN, Anthony William Wells
    Little Rignall Broombarn Lane
    HP16 9PF Great Missenden
    Buckinghamshire
    Director
    Little Rignall Broombarn Lane
    HP16 9PF Great Missenden
    Buckinghamshire
    BritishCompany Director586860001
    CASTENSKIOLD, Holger
    1 The Broad Walk
    HA6 2XF Northwood
    Middlesex
    Director
    1 The Broad Walk
    HA6 2XF Northwood
    Middlesex
    DanishCompany Director586850001
    COOKE, Anthony Roderick Chichester Bancroft
    Poland Court
    RG29 1JL Odiham
    Hampshire
    Director
    Poland Court
    RG29 1JL Odiham
    Hampshire
    EnglandBritishChartered Accountant5503780001
    FINN, Michael St. John
    Rose Tree Cottage
    Fishers Green, Utkinton
    CW6 0JG Tarporley
    Cheshire
    Director
    Rose Tree Cottage
    Fishers Green, Utkinton
    CW6 0JG Tarporley
    Cheshire
    EnglandBritishDirector86417860001
    GLASS, Duncan Colin
    405 Drake House
    Dolphin Square
    SW1V 3NN London
    Director
    405 Drake House
    Dolphin Square
    SW1V 3NN London
    BritishChief Marine Superintendent586890002
    HAMILTON, Graham
    6 Epsom Close
    CM11 1SJ Billericay
    Essex
    Director
    6 Epsom Close
    CM11 1SJ Billericay
    Essex
    United KingdomBritishShipping Executive60630001
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritishDirector21824070005
    MACVEAN, Alasdair, Captain
    5 Cherrywood Gardens
    Flackwell Heath
    HP10 9AX High Wycombe
    Buckinghamshire
    England
    Director
    5 Cherrywood Gardens
    Flackwell Heath
    HP10 9AX High Wycombe
    Buckinghamshire
    England
    BritishDeep Sea Trade Director24914840001
    MCINTYRE BROWN, Roger David
    Glebe House Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    Director
    Glebe House Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    United KingdomBritishChartered Accountant443610001
    MOSS, Robert Martin
    14 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Director
    14 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    BritishCompany Director28571610002
    PARKER, Michael George
    Ridgway
    Pyrford
    GU22 8PN Woking
    Broadwell
    Surrey
    Director
    Ridgway
    Pyrford
    GU22 8PN Woking
    Broadwell
    Surrey
    United KingdomBritishCompany Director137991240001
    RUNCIMAN, Walter Garrison, Viscount
    44 Clifton Hill
    NW8 0QG London
    Director
    44 Clifton Hill
    NW8 0QG London
    United KingdomBritishCompany Director34662510001
    RUNCIMAN, Walter Garrison, Viscount
    44 Clifton Hill
    NW8 0QG London
    Director
    44 Clifton Hill
    NW8 0QG London
    United KingdomBritishCompany Director34662510001
    SESSIONS, Keith Santiago Scott
    Oletalde 52
    Urbanizacion Monte Berriaga
    48100 Laukariz Mungula
    Vizcaya
    Spain
    Director
    Oletalde 52
    Urbanizacion Monte Berriaga
    48100 Laukariz Mungula
    Vizcaya
    Spain
    BritishCompany Director13595940002
    SHAW, Alan Frederick Lister
    24 Penny Croft
    AL5 2PB Harpenden
    Hertfordshire
    Director
    24 Penny Croft
    AL5 2PB Harpenden
    Hertfordshire
    BritishShipping Executive454010001
    SIMMONDS, Robert George
    121 High Street
    Linton
    CB1 6JT Cambridge
    Cambridgeshire
    Director
    121 High Street
    Linton
    CB1 6JT Cambridge
    Cambridgeshire
    EnglandBritishDirector69401110001
    SMITH, Geoffrey Stephen
    Chilston Mews, North Street
    Winkfield
    SL4 4TH Windsor
    Berkshire
    Director
    Chilston Mews, North Street
    Winkfield
    SL4 4TH Windsor
    Berkshire
    EnglandBritishCompany Director8866680001
    WEIR, John Vincent
    85 Whitehall Court
    SW1A 2EL London
    Director
    85 Whitehall Court
    SW1A 2EL London
    BritishCompany Director49103120001
    WHITE, Arthur William
    62 Beverley Gardens
    Emerson Park
    RM11 3NX Hornchurch
    Essex
    Director
    62 Beverley Gardens
    Emerson Park
    RM11 3NX Hornchurch
    Essex
    BritishCompany Director586880001
    WILLIAMS, Brian Peter
    7 St Michaels Road
    Blundellands
    L23 8SB Liverpool
    Director
    7 St Michaels Road
    Blundellands
    L23 8SB Liverpool
    EnglandBritishShipping Agent127461730001

    Does ANDREW WEIR SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 30, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sixty-four sixty-fourth (64/64TH) shares in the british registered ship mv tiger breeze official number 730478.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Apr 30, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right title and interest in and to M.V. tiger breeze official number 730478, the benefits of all insurances and earnings and compensation in respect of compulsory acquisition or requisition of the ship.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Charter assignment
    Created On Apr 28, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All moneys, rights in respect of the charter.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Account charge
    Created On Apr 28, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest present and future in and to the earnings account of the company with the bank and the moneys interest and amounts on such accounts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Ship mortgage
    Created On Dec 14, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor ship single screw "foylebank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft
    Transactions
    • Dec 28, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Dec 14, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor ship single screw "arunbank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft
    Transactions
    • Dec 28, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Dec 14, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motorship single screw "speybank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft
    Transactions
    • Dec 28, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of assignment
    Created On Dec 14, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Earnings & requisition compensation over M.V. "speybank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft and Another
    Transactions
    • Dec 27, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of assignment
    Created On Dec 14, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Earnings & requisition compensation over M.V."arunbank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft and Another
    Transactions
    • Dec 27, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of assignment
    Created On Dec 14, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The earnings & requisition compensation over M.V. "foylebank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft and Another
    Transactions
    • Dec 27, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Dec 14, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor vessel "foylebank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft and Another
    Transactions
    • Dec 27, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Dec 14, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor vessel "speybank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft and Another
    Transactions
    • Dec 27, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Dec 14, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor vessel "arunbank".
    Persons Entitled
    • Vereins-Und Westbank Aktiengesellschaft and Another
    Transactions
    • Dec 27, 2001Registration of a charge (410)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (419a)
    First priority statutory ship mortgage
    Created On Mar 21, 2001
    Delivered On Apr 02, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship mv cgm caravelle.
    Persons Entitled
    • Landesbank Schleswig-Holstein Girozentrale
    Transactions
    • Apr 02, 2001Registration of a charge (410)
    • May 30, 2008Statement of satisfaction of a charge in full or part (419a)
    • May 30, 2008Statement of satisfaction of a charge in full or part (419a)
    • Jun 02, 2008
    • Jun 02, 2008
    Earnings assignment agreement
    Created On Mar 21, 2001
    Delivered On Apr 02, 2001
    Satisfied
    Amount secured
    The aggregate of all amounts due as in the agreement
    Short particulars
    All freights, hires and any other amounts whatsoever which may at any time be earned.
    Persons Entitled
    • Landesbank Schleswig-Holstein Girozentrale
    Transactions
    • Apr 02, 2001Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Mar 21, 2001
    Delivered On Apr 02, 2001
    Satisfied
    Amount secured
    The aggregate of all amounts as contained in the agreement
    Short particulars
    The vessel "cgm caravelle" and all the earnings.
    Persons Entitled
    • Landesbank Schleswig-Holstein Girozentrale
    Transactions
    • Apr 02, 2001Registration of a charge (410)
    • May 30, 2008Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right, title and interest in and to the benefit of all insurances of the isle of man registered ship "city of manchester" 379965.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (A) the isle of man registered ship "city of manchester" and in her equip ment and appurtenances.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Deed of convenant
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    81
    Short particulars
    The company's right title and interest in and to the benefit of all insurances of the isle of man registered ship "pacheco" official number 379751.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (A) isle of man registered ship pacheco.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the isle of man registered ship "pacheco" (ex city of lisbon) with official number 379751 and in her equipment and appurtenances.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the isle of man registered ship "city of manchester" with official numer 379965AND in her equipment and appurtenances.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Deed of assignment
    Created On Dec 21, 1998
    Delivered On Dec 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The earnings and the requisition compensation of the ship.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 1998Registration of a charge (410)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 21, 1998
    Delivered On Dec 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the company's rights title and interest to and in the vessel M.V. "baltic tern".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 1998Registration of a charge (410)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (419a)
    First priority statutory mortgage
    Created On Dec 21, 1998
    Delivered On Dec 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel M.V. "baltic tern".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 1998Registration of a charge (410)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (419a)

    Does ANDREW WEIR SHIPPING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2014Administration started
    Aug 30, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    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