MONARCH STEAMSHIP COMPANY LIMITED

MONARCH STEAMSHIP COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMONARCH STEAMSHIP COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013989
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONARCH STEAMSHIP COMPANY LIMITED?

    • (7499) /

    Where is MONARCH STEAMSHIP COMPANY LIMITED located?

    Registered Office Address
    Computershare Investor Services
    Plc, Lochside House
    EH12 9DJ 7 Lochside Avenue, Edinburgh
    Park, Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONARCH STEAMSHIP COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MONARCH STEAMSHIP COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pages288c

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Who are the officers of MONARCH STEAMSHIP COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanish116091010001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritish30168510002
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Australian121666370002
    CUNNINGHAM, Charles Howard
    50 Bathgate Road
    SW19 5PJ London
    Secretary
    50 Bathgate Road
    SW19 5PJ London
    British1095260001
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    DENCHFIELD, Michael David
    Mount Pleasant
    Chediston
    IP19 Halesworth
    Suffold
    Secretary
    Mount Pleasant
    Chediston
    IP19 Halesworth
    Suffold
    British12732130001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritish41093970001
    CUNNINGHAM, Charles Howard
    50 Bathgate Road
    SW19 5PJ London
    Director
    50 Bathgate Road
    SW19 5PJ London
    British1095260001
    DENCHFIELD, Michael David
    Mount Pleasant
    Chediston
    IP19 Halesworth
    Suffold
    Director
    Mount Pleasant
    Chediston
    IP19 Halesworth
    Suffold
    British12732130001
    DUNLOP, Graeme Dermott Stuart
    Baylisden House
    Bethersden
    TN26 3EY Kent
    Director
    Baylisden House
    Bethersden
    TN26 3EY Kent
    British429340001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritish8207040001
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    British39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    American114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritish75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritish114437060001
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritish154424260001

    Does MONARCH STEAMSHIP COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    1ST priority statutory mortgage
    Created On May 01, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64 shares of and in the M.V. "baltic ferry" reg'd port of london official no. 379708.
    Persons Entitled
    • International Westminster Bank PLC and Another
    Transactions
    • May 14, 1986Registration of a charge
    1ST priority statutory mortgage
    Created On May 01, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64 shares of and in the M.V. "nordic ferry" regd port of london official no 379667.
    Persons Entitled
    • International Westminster Bank PLC and Another
    Transactions
    • May 14, 1986Registration of a charge
    Deed of covenant
    Created On Apr 23, 1986
    Delivered On Aug 12, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor vessel "nordic ferry" and all the company's interest in the vessel.
    Persons Entitled
    • International Westminster Bank PLC and Another
    Transactions
    • Aug 12, 1986Registration of a charge
    Deed of covenant
    Created On Apr 23, 1986
    Delivered On May 12, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor vessel "baltic ferry" and all the company's interest in the vessel.
    Persons Entitled
    • International Westminster Bank PLC and Another
    Transactions
    • May 12, 1986Registration of a charge
    Statutory mortgage
    Created On Oct 22, 1985
    Delivered On Oct 28, 1985
    Satisfied
    Amount secured
    All sums due or to become due by larne harbour LTD
    Short particulars
    64/64TH shares of and in M.V. "european enterprise".
    Persons Entitled
    • Deutsche Bank Aktiengesellschaft Filiale Bremen
    Transactions
    • Oct 28, 1985Registration of a charge
    Deed
    Created On Oct 22, 1985
    Delivered On Oct 28, 1985
    Satisfied
    Amount secured
    All sums due or to become due by larne harbour LTD
    Short particulars
    M.V. "european enterprise" all the company's interest in the vessel.
    Persons Entitled
    • Deutsche Bank Aktiengesellschaft Filiale Bremen
    Transactions
    • Oct 28, 1985Registration of a charge
    Deed of covenant
    Created On Nov 17, 1980
    Delivered On Dec 04, 1980
    Satisfied
    Amount secured
    D. fl. 7360,000 & all sums due or to become due
    Short particulars
    64/64TH shares in the motor vessel "european gateway" registered under official no. 363725.
    Persons Entitled
    • N V Export Financiering Maatschappij
    Transactions
    • Dec 04, 1980Registration of a charge
    Statutory mortgage
    Created On Nov 17, 1980
    Delivered On Dec 04, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel M.V. "european gateway" nos 363725.
    Persons Entitled
    • N V Export Financiering Maatschappij
    Transactions
    • Dec 04, 1980Registration of a charge
    Letter of set-off
    Created On Aug 29, 1978
    Delivered On Sep 08, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1978Registration of a charge
    • Sep 15, 2009Statement of satisfaction of a charge in full or part (419a)
    Mutual letter
    Created On Aug 29, 1978
    Delivered On Sep 08, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1978Registration of a charge
    • Sep 15, 2009Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Apr 28, 1978
    Delivered On May 09, 1978
    Satisfied
    Amount secured
    All moneys due, or to become due from the company and or european ferries LTD
    Short particulars
    All the charge's rights, title and interest in an to motor vessel "european enterprise".
    Persons Entitled
    • Deutsche Bank Aktiengesellschaft
    Transactions
    • May 09, 1978Registration of a charge
    Statutory mortgage
    Created On Apr 28, 1978
    Delivered On May 09, 1978
    Satisfied
    Amount secured
    All moneys due, or to become due from the company and/or european ferries LTD
    Short particulars
    64 64TH shares in "european enterprise no 362879.
    Persons Entitled
    • Deutsche Bank Aktienge Sellschaft
    Transactions
    • May 09, 1978Registration of a charge
    Deed of covenant
    Created On May 13, 1976
    Delivered On May 18, 1976
    Satisfied
    Amount secured
    For further securing dkr £104,800,000 all sums due or to become due
    Short particulars
    The above vessel's insurances earnings etc.
    Persons Entitled
    • Aktieselekabet Dansk Skibsfinanslering
    Transactions
    • May 18, 1976Registration of a charge
    Statutory mortgage
    Created On May 13, 1976
    Delivered On May 18, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64 shares in viking viscount.
    Persons Entitled
    • Aktieselekabet Dansk Skibsflnanslering
    Transactions
    • May 18, 1976Registration of a charge

    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