BRITSHIP TWO LIMITED

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

    Company NameBRITSHIP TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055006
    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 BRITSHIP TWO LIMITED?

    • (7499) /

    Where is BRITSHIP TWO LIMITED located?

    Registered Office Address
    95 Bothwell Street
    G2 7JZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITSHIP TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE STAR LINE MARINE LIMITEDSep 18, 1996Sep 18, 1996
    STAR OFFSHORE SERVICES MARINE LIMITEDFeb 07, 1974Feb 07, 1974

    What are the latest accounts for BRITSHIP TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BRITSHIP TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Secretary's details changed for John Kilby on Dec 22, 2009

    1 pagesCH03

    Director's details changed for John Kilby on Dec 22, 2009

    2 pagesCH01

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Dec 24, 2009

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2009

    LRESSP

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Certificate of change of name

    Company name changed blue star line marine LIMITED\certificate issued on 21/07/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of BRITSHIP TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John, Mr.
    Bothwell Street
    G2 7JZ Glasgow
    95
    Secretary
    Bothwell Street
    G2 7JZ Glasgow
    95
    British76247880001
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    KILBY, John, Mr.
    Bothwell Street
    G2 7JZ Glasgow
    95
    Director
    Bothwell Street
    G2 7JZ Glasgow
    95
    EnglandBritish76247880001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British7865940001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Secretary
    61 Anderson Drive
    AB15 4UA Aberdeen
    British78057600001
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Secretary
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    British40359510005
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Secretary
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001
    ALLEN, Martyn Clive
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    Director
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    United KingdomBritish117739980001
    BRYCE, John Alexander
    Craig Dorney
    Kinellar
    AB21 0SG Aberdeen
    Aberdeenshire
    Director
    Craig Dorney
    Kinellar
    AB21 0SG Aberdeen
    Aberdeenshire
    ScotlandBritish69880420001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Director
    60 St Johns Park
    Blackheath
    SE3 7JP London
    United KingdomBritish7865940001
    COLLINS, John Alexander, Sir
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    Director
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    British53032980001
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    CORK, Barry Philip Arthur
    Wainstones
    1 Riversides Blackhall
    AB31 3PS Banchory
    Grampian
    Director
    Wainstones
    1 Riversides Blackhall
    AB31 3PS Banchory
    Grampian
    British555660003
    CORNTHWAITE, Christopher John
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomBritish34530990002
    DAWS, Christopher
    14 West Glebe
    AB3 2HZ Stonehaven
    Kincardineshire
    Director
    14 West Glebe
    AB3 2HZ Stonehaven
    Kincardineshire
    British555670001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Director
    61 Anderson Drive
    AB15 4UA Aberdeen
    British78057600001
    HABGOOD, David John Cecil
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    Director
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    EnglandBritish29831660001
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Director
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    British40359510005
    MONEY, Timothy John
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritish71374890003
    O'BRIEN, Bernadette Mary
    10 Stormont Road
    Highgate
    N6 4NL London
    Director
    10 Stormont Road
    Highgate
    N6 4NL London
    EnglandIrish95129740001
    PUSEY, Nigel Simon
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    Director
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    British83149350005
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    SPENCER-PAYNE, Christopher David
    1 Beechgrove Gardens
    AB2 4HG Aberdeen
    Aberdeenshire
    Director
    1 Beechgrove Gardens
    AB2 4HG Aberdeen
    Aberdeenshire
    British66395410001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WOODS, Robert Barclay
    Old Rectory
    Frilsham
    RG18 9XH Newbury
    Director
    Old Rectory
    Frilsham
    RG18 9XH Newbury
    EnglandBritish154397820001

    Does BRITSHIP TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General assignment
    Created On Dec 08, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights title and interest in the assigned property mv "brisbane star" to be renamed "singapore star".
    Persons Entitled
    • Credit Agricole Indosuez
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    • Sep 07, 2009Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 08, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights, title and interest to an in th mv "brisbane star" to be renamed "singapore star".
    Persons Entitled
    • Credit Agricole Indosuez
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    • Sep 07, 2009Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Dec 08, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the mv "brisbane star" to be renamed "singapore star".
    Persons Entitled
    • Credit Agricole Indosuez
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    • Sep 07, 2009Statement of satisfaction of a charge in full or part (419a)
    General assignment
    Created On Jan 10, 1996
    Delivered On Jan 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Earnings and requisition compensation of the M.V. "sydney star".
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Jan 31, 1996Registration of a charge (410)
    • Feb 19, 1998Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Jan 10, 1996
    Delivered On Jan 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in M.V. "sydney star"....see ch microfiche.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Jan 25, 1996Registration of a charge (410)
    • Feb 19, 1998Statement of satisfaction of a charge in full or part (419a)
    First priority bahamas stat.mortgage
    Created On Jan 10, 1996
    Delivered On Jan 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in M.V. "sydney star",nassau 343036 and boats,guns,ammunition,small arms and appertunances.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Jan 25, 1996Registration of a charge (410)
    • Feb 19, 1998Statement of satisfaction of a charge in full or part (419a)
    Assignment agreement
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    The earnings....... See ch microfiche for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    "Brisbane star", registered at the port of nassau, bahamas, off no 723468, with the earnings and the requisition compensation....... See ch microfiche for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (419a)
    Second deed of covenants
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Brisbane star", registered at the port of nassau, bahamas, off no 723468, with the earnings and the requisition compensation....... See ch microfiche for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Second priority bahamian ship mortgage
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Brisbane star", registered at the port of nassau, bahamas, off no 723468.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Queensland star", registered at the port of nassau, bahamas, off no 358737, with the earnings and requisition compensation....... See ch microfiche for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "America star", registered at the port of nassau, bahamas, off no 341451, with the earnings and requisition compensation....... See ch microfiche for full details.
    Persons Entitled
    • Lombard Leasing Metropolitan Limited
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (419a)
    Second assignment of earnings
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Assigned monies"....... See ch microfiche for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Assignment of earnings
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Assigned monies"....... See ch microfiche for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    First priority bahamian ship mortgage
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Queensland star", registered at the port of nassau, bahamas, off no 358737.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Assignment of earnings
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Assigned monies"........ See ch microfiche for full details.
    Persons Entitled
    • Lombard Leasing Metropolitan Limited
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (419a)
    First priority bahamian ship mortgage
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "America star", registered at the port of nassau, bahamas, off no 341451.
    Persons Entitled
    • Lombard Leasing Metropolitan Limited
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (419a)
    First priority bahamian ship mortgage
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Brisbane star", registered at the port of nassau, bahamas, off no 723468.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1995Registration of a charge (410)
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (419a)
    First priority statutory mortgage
    Created On Apr 30, 1992
    Delivered On May 07, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the M.V. "star pegasus" official number 702738.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • May 07, 1992Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Second priority statutory mortgage
    Created On Apr 30, 1992
    Delivered On May 07, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the M.V. "star pegasus" official number 702738.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 1992Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Apr 29, 1992
    Delivered On May 07, 1992
    Satisfied
    Amount secured
    £7,400,000
    Short particulars
    64/64TH shares in the M.V. "star pegasus".
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 1992Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Delivery order
    Created On Mar 22, 1991
    Delivered On Mar 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All materials, engines and machinery of yard no. 603.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 1991Registration of a charge
    • Apr 14, 1998Statement of satisfaction of a charge in full or part (419a)
    3RD priority mortgage
    Created On Mar 22, 1991
    Delivered On Mar 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in "star altair" official no. 701173.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 1991Registration of a charge
    • Apr 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Mar 22, 1991
    Delivered On Mar 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in M.V. "star altair" official no 701173.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 1991Registration of a charge
    • Apr 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Mar 22, 1991
    Delivered On Mar 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in M.V. "star capella" official no 701153.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 1991Registration of a charge
    • Apr 14, 1998Statement of satisfaction of a charge in full or part (419a)

    Does BRITSHIP TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2010Dissolved on
    Nov 30, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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