TYNEDALE SHIPPING COMPANY LIMITED
Vue d'ensemble
Nom de la société | TYNEDALE SHIPPING COMPANY LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00639535 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe TYNEDALE SHIPPING COMPANY LIMITED ?
Adresse du siège social | Oocl House, Levington Park Bridge Road, Levington IP10 0NE Ipswich, Suffolk |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de TYNEDALE SHIPPING COMPANY LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2021 |
Quels sont les derniers dépôts pour TYNEDALE SHIPPING COMPANY LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Modification des coordonnées de l'administrateur Ms Siu Ping Lau le 10 sept. 2022 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2021 | 9 pages | AA | ||||||||||
Cessation de Coquet Shipping Company Limited en tant que personne disposant d'un contrôle significatif le 11 août 2022 | 1 pages | PSC07 | ||||||||||
Notification de Kenwake Ltd en tant que personne disposant d'un contrôle significatif le 11 août 2022 | 2 pages | PSC02 | ||||||||||
Modification des coordonnées de l'administrateur Mr Junguang Xiao le 11 août 2022 | 2 pages | CH01 | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
État du capital au 23 août 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 01 août 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2020 | 9 pages | AA | ||||||||||
Déclaration de confirmation établie le 01 août 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mr Mark Richard Banham en tant qu'administrateur le 01 janv. 2021 | 2 pages | AP01 | ||||||||||
Nomination de Mr Junguang Xiao en tant qu'administrateur le 01 nov. 2020 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Chee Fun Lee en tant que directeur le 01 nov. 2020 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2019 | 9 pages | AA | ||||||||||
Déclaration de confirmation établie le 01 août 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Tuen Pei Pius Lam en tant que directeur le 01 mars 2020 | 1 pages | TM01 | ||||||||||
Nomination de Ms Siu Ping Lau en tant qu'administrateur le 01 mars 2020 | 2 pages | AP01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2018 | 9 pages | AA | ||||||||||
Déclaration de confirmation établie le 01 août 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Qui sont les dirigeants de TYNEDALE SHIPPING COMPANY LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
OOCL SECRETARIAL SERVICES LIMITED | Secrétaire | Harbour Centre 25 Harbour Road Wanchai 31/F Hong Kong | 76693230001 | |||||||
BANHAM, Mark Richard | Administrateur | Oocl House, Levington Park Bridge Road, Levington IP10 0NE Ipswich, Suffolk | England | British | Accountant | 57940780001 | ||||
LAU, Siu Ping | Administrateur | One Harbour Square,181 Hoi Bun Road,Kwun Tong Kowloon 15/F Hong Kong Hong Kong | Hong Kong | Chinese | Director | 268294940002 | ||||
XIAO, Junguang | Administrateur | Harbour Centre 25 Harbour Road Wanchai 31/F Hong Kong Hong Kong | China | Chinese | Director | 277280010002 | ||||
MORRISON, William Stuart | Secrétaire | Timbertops Purdis Farm Lane IP3 8UF Ipswich Suffolk | British | 37064540002 | ||||||
RUSSELL, Howard Neil | Secrétaire | 3 Happisburgh House Priory Road IP11 7NE Felixstowe Suffolk | British | 3000800001 | ||||||
BANHAM, Mark Richard | Administrateur | 6 Mannington Close Rushmere St Andrew IP4 5PW Ipswich | England | British | Accountant | 57940780001 | ||||
FUNG, Kit Man | Administrateur | 26d Tower 5-Rambler Crest 1 Tsing Yi Road Tsing Yi Hong Kong | Chinese | Accountant | 76693040002 | |||||
HSIA, John Welfen | Administrateur | 23 Conduit Road FOREIGN Hong Kong | American | Company Director | 32121220001 | |||||
LAM, Tuen Pei Pius | Administrateur | 181 Hoi Bun Road Kwun Tong Kowloon Hong Kong 15/F One Harbour Square Hong Kong | Hong Kong | Australian | Group Financial Controller | 208569380001 | ||||
LEE, Chee Fun | Administrateur | Oocl House, Levington Park Bridge Road, Levington IP10 0NE Ipswich, Suffolk | Hong Kong | Malaysian | Group Legal Advisor | 76693610002 | ||||
MOK, Paul Yun Lee | Administrateur | Oocl House, Levington Park Bridge Road, Levington IP10 0NE Ipswich, Suffolk | British | Group Financial Controller | 131049380001 | |||||
MORRISON, William Stuart | Administrateur | Timbertops Purdis Farm Lane IP3 8UF Ipswich Suffolk | United Kingdom | British | Chartered Accountant | 37064540002 | ||||
ROBINSON, Frank William | Administrateur | 33 Sebastian Avenue Shenfield CM15 8PW Brentwood Essex | British | Company Director | 2664580001 | |||||
RUSSELL, Howard Neil | Administrateur | 3 Happisburgh House Priory Road IP11 7NE Felixstowe Suffolk | British | Company Secretary | 3000800001 |
Qui sont les personnes ayant un contrôle significatif sur TYNEDALE SHIPPING COMPANY LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kenwake Ltd | 11 août 2022 | Bridge Road Levington IP10 0NE Ipswich Oocl House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Coquet Shipping Company Limited | 06 avr. 2016 | Bridge Road Levington IP10 0NE Ipswich Oocl House Suffolk England | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
|
TYNEDALE SHIPPING COMPANY LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of covenants | Créé le 29 déc. 1983 Livré le 04 janv. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account current under the terms of a loan agreement of even date | |
Brèves mentions All policies and contracts of insurance in respect of manchester challenge and her freights disbursments & projects (please see doc M72). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Ships mortgage | Créé le 29 déc. 1983 Livré le 04 janv. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account current under the terms of a loan agreements & a deed of covenant each dated 29.12.83 | |
Brèves mentions 64/64TH shares in the british flag vessel k/a: M.V. manchester challenge reg: at port of bristol with official no: 33746 and her boats & appurtenances. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenant | Créé le 31 juil. 1981 Livré le 04 août 1981 | Totalement satisfaite | Montant garanti For further securing all monies due or to become due from thecompany to the chargee secured by a charge dated 31/7/81 under the terms of a loan agreement dated 31/7/81 and the deed of covenants dated 31/7/81 | |
Brèves mentions 64/64TH shares in M.V. daart america official no.337546 Registered at port of bristol all the insurances & earnings requisition compensations as effected in the deed of covenants. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Statutory ship mortgage | Créé le 31 juil. 1981 Livré le 04 août 1981 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargee on any account current under the terms of a guarantee, the loan agreement and deed of covenants dated 31/7/81 | |
Brèves mentions 64/64TH shares in M.V. dart america official no. 337546 port of registration bristol. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed of covenant | Créé le 19 mai 1981 Livré le 03 juin 1981 | Totalement satisfaite | Montant garanti For further securing £9,650,000 and all other monies due or to become due from the company to the chargee secured by a statutory mortgage dated 19/5/81 under the terms of a loan agreement and deed of covenant dated 15/no/79 amended by a loan agreement of even date. | |
Brèves mentions The vessel "dart america" reg at port of bristol no 11 in 1970 official no 337546. earnings and requisition compensation. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Statutory mortgage | Créé le 19 mai 1981 Livré le 03 juin 1981 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargee on any accounts current under the terms of a loan agreement and deed of covenant both dated 15/10/79 amended by a loan agreement and deedof covenant of even date | |
Brèves mentions 64/64TH shares in M.V. "dart america" reg in port of bristol no: 11 in 1970 official no 337546. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenant | Créé le 15 oct. 1979 Livré le 30 oct. 1979 | Totalement satisfaite | Montant garanti For securing all monies due or to become due from the company to the chargee secured by agreement dated 9/11/79 supplemental to a statutory mortgage 19/8/79 | |
Brèves mentions M.V. "dart america" british ship registered tynedale at port of bristol no.337546.the vessel all interests, rights,title and in tynedaleand to the insurances effected on the vessel and charterhire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Statutory ship mortgage | Créé le 15 oct. 1979 Livré le 23 oct. 1979 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on an ac count current under the terms of a loan agreement and a deed of covenant both dated 15/10/79. | |
Brèves mentions M.V. "dart america" registered at bristol with official no. 337546. (for full details see doc M65). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenant | Créé le 11 nov. 1974 Livré le 02 déc. 1974 | Totalement satisfaite | Montant garanti Dated 11.12.74 further securing all monies due or to bec ome due secured by two other charges. Both dated 11.11.74 registered pursuant tosection 95 of companies act 1948 on 2.12.74. | |
Brèves mentions A) all policies contracts of insuranace. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Statutory ship mortgage | Créé le 11 nov. 1974 Livré le 02 déc. 1974 | Totalement satisfaite | Montant garanti All monies due or to become due form the company to the chargee on an ac count current under terms of an agreement & deed of covenants both dated 11.11.74 | |
Brèves mentions The vessel "dart america". | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Statutory ship mortgage | Créé le 11 nov. 1974 Livré le 02 déc. 1974 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account current under terms of an agreement & deed of covenants both dated 11/11/1974. | |
Brèves mentions The vessel " atlantic phoenix". | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Stat. Mortgage | Créé le 08 nov. 1974 Livré le 18 nov. 1974 | Totalement satisfaite | Montant garanti 35,681,887.98 french francs and all other monies due or to become due from the co. To the changee under the terms of a credit agreement dtd. 10.9.70 as amended & transferred and of a deed of covenant dtd 8.11.70 | |
Brèves mentions Sixty four sixty-fourth shares in mv atlantic phoenix. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenants. | Créé le 08 nov. 1974 Livré le 18 nov. 1974 | Totalement satisfaite | Montant garanti 35,681,887.98 french francs and all other monies due or to become due from the company to the chargee under the terms of a credit agreemnt dtd 10.9.70 asamended & transferred and secured by a charg dtd 8.11.74 | |
Brèves mentions The ship and all policies of insurance. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 11 nov. 1971 Livré le 12 nov. 1971 | Totalement satisfaite | Montant garanti Securing £5,680,000 all other monies due etc. pursu ant to an agreement dated 23RD may 1969 and deeds supplemental thereto | |
Brèves mentions Monies payable to the company under a container chester dated 29TH june 1970. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of agreement | Créé le 11 nov. 1971 Livré le 12 nov. 1971 | Totalement satisfaite | Montant garanti For securing 5,680,000 and all other monies due or to become du e from the company to the chargee pursuant to the terms of a financial agreementdated 23RD may 1969 and deeds supplemental thereto | |
Brèves mentions All the company rights title & interest in any monies payable to them under an agreement dated 11-11-71 under a further agreement of even date. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Agreement | Créé le 11 nov. 1971 Livré le 12 nov. 1971 | Totalement satisfaite | Montant garanti For securing £5,680,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a financial agre ement dated 23RD may 1969 and deeds supplemental thereto. | |
Brèves mentions All the company rights title & interest in any monies payable to them under an agreement dated 11-11-71. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 11 nov. 1971 Livré le 11 nov. 1971 | Totalement satisfaite | Montant garanti Deed of assignment securing £5,680,000 and all other monies due etc. pursuantto an any agreement dated 23RD may 1969 and dated supplemental thereto. | |
Brèves mentions Monies payable to the company under a container chester dated 29TH june 1970 and any further containers. See co 32 for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 30 nov. 1970 Livré le 04 déc. 1970 | Totalement satisfaite | Montant garanti £5,680,000 and all other moneys due pursuant to the terms of the financial agreement dated 23.5.69 and deeds supplemental thereto | |
Brèves mentions For details of two sums of money deposited with the bank see doc (30). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Financial agreement | Créé le 30 nov. 1970 Livré le 04 déc. 1970 | Totalement satisfaite | Montant garanti For securing £5,680,000 and all other monies due et C. pursuant to the terms of the financial agreement dated 23RD may 1969 and deeds suppllemental thereto | |
Brèves mentions The containers, supplied or to be supplied by swan hunter ship builders LTD. For "dart america". | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 30 nov. 1970 Livré le 04 déc. 1970 | Totalement satisfaite | Montant garanti Securing £5,680,000 and all other monies due or to become due under the financial agreement, the mortgage the deed of covenant & the deed of assignment | |
Brèves mentions All the companys right title & interest in any monies payable by dart containerline company LTD under a time charterparty dated 2.5.69 and addendum dated 4.11.70 and all other rights & benefits due to the company (for full details see doc 29). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenant | Créé le 30 nov. 1970 Livré le 04 déc. 1970 | Totalement satisfaite | Montant garanti For securing £5,680,000 and all other monies due etc. pursuant to the terms of a financial agreement dated 23RD may 1969, & change dated 30-11-70 & further securing all monies due or to become due to morgan grenfell & co LTD under the terms of a facility letter 14TH january 69 and another deed dated 23RD may 1969 | |
Brèves mentions The mortgaged premises being the ship, the containers, insurances, earnings of the ship & requisition, compensation as defined in the deed of covenant. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Ships mortgage | Créé le 30 nov. 1970 Livré le 04 déc. 1970 | Totalement satisfaite | Montant garanti Securing all monies due or to become due on an account curr ent pursuant to a financial agreement dated 23-5-69 and a deed of covenant dated 30 november 1970 and another deed dated 23RD may 69 | |
Brèves mentions The motor vessel "deut america" official no 337546. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Financial agreement | Créé le 23 mai 1969 Livré le 29 mai 1969 | Totalement satisfaite | Montant garanti £5,040,000 tog: with a commitment of 1% and all other monies due from theco.LTD to the bank pursuant to the terms of the agreement as well as all monies due to morgan grenfell & co. Under the terms of a facility letter dated 14/1/69 and another deed dated 23/3/63 | |
Brèves mentions (1) all the owners beneficial interest and all its benefits rights and titles in a building contract dated 30 july 1968 for the ship being built and known during construction as yard no 14 (the vessel) as she is constructed (2) all monies payable to the owner in respect of the insurance effected by the builder (see doc 26 for further details). | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0