Newcastle Upon Tyne
NE1 8AQ
Director Name | Miss Anna Louise Emily Magri |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(98 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Current |
Appointed | 08 November 2018(98 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Miss Anna Magri |
---|---|
Status | Current |
Appointed | 01 September 2022(102 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(72 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Shipping Manager |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 1995) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 1995) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1998) |
Role | Company Executive |
Correspondence Address | Flat 4 63 Millbank Terraces London SW1P 4RW |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Victor Laurentius Bijvoets |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 3 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Bremhorstlaan 16 Wassenaar 2244 Es |
Director Name | Mr Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfield Hall Catfield Great Yarmouth Norfolk NR29 5DB |
Director Name | Hendrik Hadewyn Meijer |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Economist |
Correspondence Address | Emiliahof 35 Rotterdam 3062 Ht |
Director Name | Rutger Paul Marie Van Slobbe |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Oranje Nassaulaan 54b 1075 Ar Amsterdam Foreign |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury RG18 9XH |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(78 years after company formation) |
Appointment Duration | 7 years (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Barry Martin Victor Williams |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(80 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Mill House Newton Green Sudbury Suffolk CO10 0QY |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Roslyns Water Lane Helions Bumpstead Suffolk CB9 7AL |
Director Name | Mr Guy Robert Cheeseman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2005) |
Role | Acountant & Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 148 Peperharow Road Godalming Surrey GU7 2PW |
Secretary Name | Kaarina Ann Zimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(85 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(86 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(89 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(90 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Terence Eric Cornick |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(93 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Resigned |
Appointed | 08 November 2018(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | maersk.co.uk |
---|
Registered Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Maersk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2023 (7 months, 1 week from now) |
9 July 1996 | Delivered on: 18 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: Us$12,000,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 26TH june 1996 and the deed of covenant. Particulars: The charterparty earnings being that part of theearnings constituted by all moneys due or to become due to or for the account of the company under or arising out of the time charterparty. See the mortgage charge document for full details. Outstanding |
---|---|
9 July 1996 | Delivered on: 18 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: $12,000,000 and all other monies due or to becomee due from the company to the chargee under the terms of the loan agreement dated 26TH june 1996 and the deed of covenant. Particulars: All rights title and interest present and future to and in M.V. "choyang sydney" registered in the name of the company on hong kong flag with o/n:-hk-0316. See the mortgage charge document for full details. Outstanding |
2 July 1996 | Delivered on: 8 July 1996 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings and time charter of M.V. "snow cape" Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All the assignor's right title and interest in and to:-(a) the charter including without limitation any moneys whatsoever payable to or on account of the assignor under the charter and all other rights powers and benefits whatsoever accruing to the assignor under the charter including (but without prejudice to the generality of the foregoing) all claims for damages in respect of any breach by the charterer of the charter and all powers to terminate the same;. See the mortgage charge document for full details. Outstanding |
23 April 1996 | Delivered on: 29 April 1996 Persons entitled: Banque Indosuez Classification: General assignment Secured details: The secured indebtedness being the aggregate of the loan of $13,000,000 due from the company to the chargee pursuant to a loan agreement dated 10TH january 1996 and the deed of covenants. Particulars: All monies whatsoever due or to become due to or for the account of the company. See the mortgage charge document for full details. Outstanding |
23 April 1996 | Delivered on: 29 April 1996 Persons entitled: Banque Indosuez Classification: Deed of covenants Secured details: The secured indebtedness being the aggregate of $13,000,000 due from the company to the chargee pursuant to a loan agreement dated 10TH january 1996 and this deed. Particulars: The motor vessel M.V. "australia star" registered no hk-0308 and her engines machinery boats tackle outfit spare gear fuel etc. Outstanding |
23 April 1996 | Delivered on: 29 April 1996 Persons entitled: Banque Indosuez Classification: First priority hong kong mortgage Secured details: The secured indebtedness being the aggregate of the loan of $13,000,000 due from the company to the chargee pursuant to a loan agreement dated 10TH january 1996 and the deed of covenants. Particulars: The company's right title and interest in M.V. "australia star" registered number hk-0308 and her engines machinery boats tackle outfit spare gear fuel or other stores. Outstanding |
22 May 1992 | Delivered on: 10 June 1992 Persons entitled: Lombard Leasing Metropolitan Limited Classification: First priority assignment of sub-earnings Secured details: All monies due or to become due from the company to the chargee pursuant to a charterparty dated 30TH september 1983 (as amended by various addendums),and a deed of amendment dated 17TH january 1992. Particulars: All of the company's right,title and interest in and to:- a)all freights,charterhire and other earnings of whatsoever nature which may at any time be or become owing or due to the company arising out of or as a result of the company's beneficial ownership of lombard's bahamian flag vessel "scottish star". B)all moneys,claims for moneys,causes of action or damage arising out of the breach of any charterparty. C)any proceeds of the foregoing. Outstanding |
22 May 1992 | Delivered on: 10 June 1992 Persons entitled: Lombard Leasing Metropolitan Limited Classification: First priority assignment of sub- earnings Secured details: All monies due or to become due from the company to the chargee pursuant to a charterparty dated 30TH september 1983 (as amended by various addendums) and a deed of amendment dated 24TH january 1992. Particulars: All of the company's right,title and interest in and to:- a)all freights,charterhire and other earnings of whatsoever nature which may at any time be owing to the company arising out of or as a result of the company's beneficial ownership of lombard's bahamian flag vessel "english star". B)all moneys,claims for moneys,causes of action or damage arising out of the breach of any charterparty. C)any proceeds of the foregoing. Outstanding |
22 May 1992 | Delivered on: 10 June 1992 Persons entitled: Lombard Leasing Metropolitan Limited Classification: Charge over deposit Secured details: For securing the obligations of the company to make adjustment payments (as defined) due from the company to the chargee. Particulars: The deposit and all the right,title,benefit and interest of the company whatsoever present and future therein. Please see doc M23L for full details. Outstanding |
22 May 1992 | Delivered on: 10 June 1992 Persons entitled: Lombard Leasing Metropolitan Limited Classification: Charge over deposit Secured details: For securing the obligations of the company to make adjustment payments (as defined)due from the company to the chargee. Particulars: The deposit and all the right,title,benefit and interest of the company whatsoever present and future therein. Please see doc M22L for full details. Outstanding |
9 July 1996 | Delivered on: 18 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: First priority hong kong mortgage Secured details: Us $12,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement and deed of covenant (as defined). Particulars: All the company's right title and interest present and future in and to M.V."choyang sydney" registered in the name of the company on hong kong flag with O.N. H4-0316 and all fixtures and fittings thereon. See the mortgage charge document for full details. Outstanding |
26 January 1996 | Delivered on: 15 February 1996 Satisfied on: 20 May 1998 Persons entitled: Banque Indosuez Classification: A first preferred liberian mortgage Secured details: Us$13,000,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 10TH january 1996. Particulars: The companys right title and interest in M.V. "australia star" official no. 9809. see the mortgage charge document for full details. Fully Satisfied |
26 January 1996 | Delivered on: 9 February 1996 Satisfied on: 20 May 1998 Persons entitled: Banque Indosuez Classification: General assignment Secured details: The aggregate of the loan us$ 13,000,000 made available under a loan agreement dated 10TH january 1996 and all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys due or to become due from the company to the chargee under the charge. Particulars: The earnings, insurances and the requisition compensation in respect of the ship. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 13 January 1994 Satisfied on: 16 March 1995 Persons entitled: Fennoscandia Bank Limited Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a chattel mortgage dated 29 november 1990. Particulars: All right,title and interest in and to the containers specified in the schedule to the deed. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 1 May 1997 Persons entitled: Midland Bank PLC Classification: General assignment Secured details: The principal amount of us $6,175,000 and all other monies due from the company to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title,interest and monies in relation to M.V."santiago star".............see form 395. Fully Satisfied |
12 February 1952 | Delivered on: 19 February 1952 Satisfied on: 2 April 1998 Persons entitled: John Brown & Company LTD Classification: Mortgage Secured details: For securing sums not exceeding sterling pounds 644,000. Particulars: Sixty-four sixty fourth shares motgeship "adelaide stall" official number 184324. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 1 May 1997 Persons entitled: Midland Bank PLC Classification: General assignment Secured details: The prinvipal amount of us $6,175,000 and all other monies due from the company to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title and interest in relation to M.V."santos star"................all hire and freight monies........all policies of contracts and insurance.............see form 395. Fully Satisfied |
7 January 1993 | Delivered on: 26 January 1993 Satisfied on: 1 May 1997 Persons entitled: Midland Bank PLC Classification: Loan agreenment Secured details: $6,175,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 7TH january 1993 and this charge. Particulars: All the companys right title and interest in and to the operating account and the retention account (see form 395 ref M469C). Fully Satisfied |
11 January 1993 | Delivered on: 26 January 1993 Satisfied on: 1 May 1997 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: $6,175,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 7TH january 1993 and this charge. Particulars: All the companys right title and interest in and to earnings insurances charter earnings and all requisition compensation in respect of M.V. "santiago star". Fully Satisfied |
19 January 1993 | Delivered on: 23 January 1993 Satisfied on: 1 May 1997 Persons entitled: Midland Bank PLC Classification: General assignment Secured details: All monies due or to become due from the company and/or austasia maritime pte. Limited to the chargee being USD6,175,000 and all other monies due pursuant to a loan agreement dated 7TH january 1993 and under the security documents as defined therein. Particulars: All right title and interest in and all the benefit of the earnings in respect of M.V. "santos star" (the "ship"),the insurances,charter earnings and compensation (see doc ref M664C for full details). Fully Satisfied |
22 May 1992 | Delivered on: 10 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: First priority assignment of lessee's rebates Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee under the assignment and in its capacity as the co-ordinator under an override agreement dated 22ND may 1992) and all or any of the lenders named therein on any account whatsoever. Particulars: All of the company's right,title and interest in and to any and all proceeds of a charter by demise of british flag vessel "argentina star" dated 28TH march 1991 made between the company and hambros industrial leasing limited (the owner). Fully Satisfied |
22 May 1992 | Delivered on: 10 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: First priority assignment of lessee's rebates Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee under the assignment and in its capacity as the co-ordinator under an override agreement dated 22ND may 1992) and all or any of the lenders named therein on any account whatsoever. Particulars: All of the company's right,title and interest in and to any and all proceeds of a charter by demise of a bahamian vessel "scottish star" dated 30TH september 1983 made between the company and lombard leasing metropolitan limited (the owner)for full details please see doc M20L. Fully Satisfied |
22 May 1940 | Delivered on: 27 May 1940 Satisfied on: 2 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: For securing the sum of sterling pounds 1,236,100 part of sterling pounds 2,750,000 debenture stock secured by a trust deed dated 24TH mar 1926 and all other money which shall become due and payable under the provision of the said deed. Particulars: Sixty-four shares of the steamship "pacific store" official number 132763, registered at london no. 358 in 1938. Fully Satisfied |
22 May 1992 | Delivered on: 10 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: First priority assignment of lessee's rebates Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee under the assignment and in its capacity as the co-ordinator under an override agreement dated 22ND may 1992) and all or any of the lenders named therein on any account whatsoever. Particulars: All of the company's right,title and interest in and to any and all proceeds of a charter by demise of the bahamian flag vessel "english star" dated 30TH september 1983 made between the company and lombard leasing metropolitan limited (the owner) for full details please see doc M19L. Fully Satisfied |
22 May 1992 | Delivered on: 10 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: First priority assignment of lessee's rebates Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee under the assignment and in its capacity as the co-ordinator under an override agreement dated 22ND may 1992) and all or any of the lenders named therein on any account whatsoever. Particulars: All of the company's right,title and interest in and to any and all proceeds of a charter by demise of the bahamian flag vessel "canterbury star" dated 20TH january 1984 made between the company and 3I PLC (the owner). For full details please see doc M18L. Fully Satisfied |
22 May 1992 | Delivered on: 10 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: First priority assignment of lessee's rebates Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee under the assignment and in its capacity asthe co-ordinator under an override agreement dated 22ND may 1992) and all or any of the lenders named therein on any account whatsoever. Particulars: All of the company's right,title and interest in and to any and all proceeds of a charter by demise of the bahamian flag vessel"auckland star" dated 20TH january made between the company and 3I PLC (the owner) as amended from time to time.please see doc M17L for full details. Fully Satisfied |
22 May 1992 | Delivered on: 8 June 1992 Satisfied on: 14 September 2022 Persons entitled: Hambros Industrial Leasing Limited Classification: Charge over a deposit Secured details: For securing the adjustment obligations (as defined)due from the company to the chargee under the terms of various leases and agreements (as defined). Particulars: The deposit being all monies from time to time standing to the credit of an account of the company with the bank being hambros bank limited.the account is designated "blue star line limited cash collateral account re.hambros industrial leasing limited-adjustment security". Fully Satisfied |
22 May 1992 | Delivered on: 8 June 1992 Satisfied on: 14 September 2022 Persons entitled: Hambros Industrial Leasing Limited Classification: Assignment of sub-earnings Secured details: All of the company's obligations under the charterparty dated 28TH march 1991 and made between the company and the chargee (as may be amended from time to time). Particulars: All the company's right,title and interest in and to the assigned moneys being a)all freights,charterhire and other earnings due to the company as a result of the beneficial ownership of the vessel.b)all moneys,claims for moneys,causes of action arising out of the breach of any charter. C)any proceeds of the foregoing. Fully Satisfied |
22 May 1992 | Delivered on: 8 June 1992 Satisfied on: 14 September 2022 Persons entitled: 3I PLC Classification: Charge over a deposit Secured details: For securing the adjustment obligations (as defined)due from the company to the chargee under the terms of various leases and agreements (as defined). Particulars: The deposit(being all monies from time to time standing to the credit of an account of the company with the bank(being national westminster bank PLC)which is designated "blue star line limited cash collateral account re.3IPLC-adjustment security". Fully Satisfied |
22 May 1992 | Delivered on: 8 June 1992 Satisfied on: 14 September 2022 Persons entitled: 3I PLC Classification: Assignment of sub-earnings Secured details: All of the company's obligations under the charterparty dated 20TH january 1984 and made between the company and the chargee (as may be amended from time to time). Particulars: All the company's right,title and interest in and to the assigned moneys being; a)all freights,charterhire and other earnings due to the company as a result of the beneficial ownership of the vessel.b)all moneys,claims for moneys,causes of action arising out of the breach of any charter. C)any proceeds of the foregoing. Fully Satisfied |
22 May 1992 | Delivered on: 8 June 1992 Satisfied on: 14 September 2022 Persons entitled: 3I PLC Classification: Assignment of sub-earnings Secured details: All of the company's obligations under the charterparty dated 20TH january 1984 and made between the company and 3I PLC (as may be amended from time to time). Particulars: All the company's right ,title and interest in and to the assigned moneys being; a)all freights,charterhire and other earnings due and payable to the company as a result of the beneficial ownership of the vessel. B)all money's,claims for moneys,causes of action arising out of the breach of any charter. C) any proceeds of the foregoing. Fully Satisfied |
22 May 1992 | Delivered on: 4 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined) and to the co-ordinator,the lenders and the other beneficiaries (as defined) pursuant to the security documents (as defined in the deeed). Particulars: For full details please see doc M6 for full details.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 January 1992 | Delivered on: 29 January 1992 Satisfied on: 14 September 2022 Persons entitled: Lombard North Central PLC Classification: Deed of covenants Secured details: £4,294,116 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 30TH september 1983 as amended by supplemental; agreements dated 30 september 1985 and 7 january 1986 and deed of amendment dated 24TH january 1992. Particulars: All the companys right title and interest in and to the vessel "english star" see form 395 ref M99. Fully Satisfied |
22 May 1940 | Delivered on: 27 May 1940 Satisfied on: 2 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: For securing the sum of sterling pounds 1,236,100 part of sterling pounds 2,750,000 debenture stock secured by a trust deed dated 24TH march 1926 and all other money which shall become due and payable under the provisions of the said deed. Particulars: Sixty-four-sixty fourth shares of the motgu vessel "california star" official number 166614, registered london no. 343 in 1938. Fully Satisfied |
17 January 1992 | Delivered on: 29 January 1992 Satisfied on: 14 September 2022 Persons entitled: Lombard North Central PLC Classification: Deed of covenants Secured details: £4,159,998 and all other monies due or to become due from lombard leasing metropolitan limited to the chargee under the terms of a loan agreement dated 30TH september 1983 (as amended by a deed of amendment dated 17TH january 1992). Particulars: All the company's right,title and interest present and future in and to:-the bahamian flag vessel "scottish star"owned by lombard leasing metropolitan limited and of which the company is the demise charterer and any share or interest therein.please see M4L for full details. Fully Satisfied |
24 January 1992 | Delivered on: 27 January 1992 Satisfied on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from lombard leasing metropolitan limited to the chargee under the terms of the secutrity documents (as defined) or any of them. Particulars: All the company's interests present and future in the charterer's insurances,defined in the deed of covenant.please SEEM18L for full details. Fully Satisfied |
17 January 1992 | Delivered on: 24 January 1992 Satisfied on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from lombard leasing metropolitan limited to the chargee under the terms of the security documents (as defined) or any of them. Particulars: All the company's interests present and future in the charterer's insurances,defined in the deed of covenant as being all the company's joint and other interest in all policies and contracts of insurance which are from time to time taken out or entered into by the company and/or the owner in respect of the ship and her earnings or otherwise howsoever in connection with the ship.please see 125L for full details. Fully Satisfied |
10 December 1990 | Delivered on: 14 December 1990 Satisfied on: 16 March 1995 Persons entitled: Fenno Scandia Bank Limited Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The containers specified in the schedule to the supplemental legal mortgage. Fully Satisfied |
30 November 1990 | Delivered on: 11 December 1990 Satisfied on: 16 March 1995 Persons entitled: Fenno Scandia Bank Limited Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a chattel mortgage dated 29.11.90. Particulars: The containers specified in the schedule to the supplemental legal mortgage. (Please see doc M395 for full details). Fully Satisfied |
29 November 1990 | Delivered on: 11 December 1990 Satisfied on: 16 March 1995 Persons entitled: Fenno Scandia Bank Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property rights and assets and includes any part thereof and any interest therein insulated containers (and/or each and any of them) together with all appliances parts, spare parts instruments or other equipment. (Please see doc M395 for full details). Fully Satisfied |
23 July 1986 | Delivered on: 12 August 1986 Satisfied on: 1 May 1997 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of any fo the security documents. Particulars: The vessel 'california star' and all monies which may be due owing or payable to the company arising out of or as a result of the ownership (for full details see document). Fully Satisfied |
23 July 1986 | Delivered on: 12 August 1986 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: First prionty statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the tems of a loan agreement and deed of covenants. Particulars: 64/64TH shares in the vessel 'california star' registered in london no. 199 in 1971 with official number 341358 and in her books and appertenances. Fully Satisfied |
27 March 1986 | Delivered on: 11 April 1986 Satisfied on: 14 September 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: Deed of covenant Secured details: Sterling pounds 13,257.035 and all other moneys due or to become due from lombard leasing metropolitan limited to the national westminster bank public limited company under the tems of a financial agreement d/d 30/9/83 as amended and supplementad by an agreement dated 27/3/86 and this deed. Particulars: All the company's interest present and future in the insurances of M.V. "scottish star" registered at the part of london under official number 705941. Fully Satisfied |
21 January 1986 | Delivered on: 23 January 1986 Satisfied on: 27 March 1998 Persons entitled: Air Lease International(See Doc for Full Details) Classification: Assignment at modification contractors refund guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the modification contract. Particulars: I) all monies and claims ii) a refund guarantee iii) all policies and conwatts at insuraces iv) all other benefits (please see doc M338 for full details). Fully Satisfied |
19 August 1938 | Delivered on: 30 August 1938 Satisfied on: 2 April 1998 Persons entitled: Midland Bank PLC Classification: Deed of security Secured details: For securing the sum of £775,000 provided that should the total cost actually paid for the two new ships under construction be either greater or less than the sum of £1,134,800 the amount ofthe loan shall be raised or reduced proportionately so that the amount of the loan shall be 775,000/1,134,800THS of the actual total cost paid for the two new ships. Particulars: A covenent by blue star line limited, that as soon as the two new ships now being built for that company by harland & wolff limited, and numbered respectively 1016 and 1017 in the ship building yard of harland & wolff limited at belfast. Fully Satisfied |
7 January 1986 | Delivered on: 20 January 1986 Satisfied on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: Sterling pounds 13,120,000 and all other moneys due or to become due from lombard leasing metropolitan limited to the chargee under the terms of the financial agreement and the deed. Particulars: All the company's joint or other interst in all policies and contracts of insurance in respect of M.V. "english star" registered at the part of london under official number 709738 or her earnings or ortherwise hausever in connection with her. Fully Satisfied |
7 January 1986 | Delivered on: 20 January 1986 Satisfied on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: Sterling pounds 145,600 and all other moneys due or to become due from lombard leasing metropolitan limited to the chargee under the terms of the deed. Particulars: All the company's joint on other interest in all policies and contracts of insurance in respect of M.V. "english star" registered at the part of london under official number 709738 or her earnings or otherwise hansoever in connection with her. Fully Satisfied |
2 April 1985 | Delivered on: 19 April 1985 Satisfied on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All moneys due or to become due from lombard leasing metropolitan limited to the chargee on an account current supplemental to the financial agreement 30.9.83 and mortgage of ever date. Particulars: All the companys interst in the M.v scottish star registered number 705941 and her earnings please see doctor details. Fully Satisfied |
6 April 1984 | Delivered on: 25 April 1984 Satisfied on: 1 May 1997 Persons entitled: Investors in Industry PLC Classification: Deed of covenant Secured details: Sterling pounds 2,368,465 and all monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of security documents d/d 25.4.84. Particulars: The mortgaged premises being the ship her earnings her insurances and all benefits (see doc M333 for full details.). Fully Satisfied |
6 April 1984 | Delivered on: 25 April 1984 Persons entitled: Investors in Industry PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee current underr the tems of a loan agreement and deed of covenant of even date. Particulars: 64TH 64TH shares in the heavy lift ro ro vessel "starman anglia" official no 377487. Fully Satisfied |
13 September 1982 | Delivered on: 15 September 1982 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee or an account current under the terms of a loan agreement d/d 13/9/82 and of deed of covenants of even date. Particulars: 64/64TH shares in the british ship M.V. "columbia star" regd no. 342843. Fully Satisfied |
13 September 1982 | Delivered on: 15 September 1982 Satisfied on: 1 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Deed of covenants Secured details: Sterling pounds 2,000,000 and all other monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a loan agreement of even date. Particulars: 64/64TH shares in the british ship M.V. "columbia star." Regd no: 342843. all charter hire & earnings of the vessel. All insurances & entries in & indemnity & war risks associations effected in respect of the vessel: all requisition compensation received in respect of the vessel. Fully Satisfied |
24 July 1980 | Delivered on: 31 July 1980 Satisfied on: 1 May 1997 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Deed of covenant Secured details: For further securing all monies due or to become due from due company to the chargee under the terms of a financial agreement d/d 22/11/76, as amended by supplemental agreements d/d 22/5/79 & 24/7/80 & a deed of covenant d/d 25/11/76. Particulars: Ship known as "the california star' owned by the mortgager registered at the port of london under official no. 341358. Fully Satisfied |
24 July 1980 | Delivered on: 31 July 1980 Satisfied on: 1 May 1997 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Deed of covenant Secured details: For further securing all monies due or to become due from due company to the chargee under the terms of a financial agreement d/d 22/11/76, as amended by supplemental agreements d/d 22/5/79 & 24/7/80 & a deed of covenant d/d 25/11/76. Particulars: Ship known as 'the america star' & owned by the mortgagor registered at the port of london. Official no. 305890. Fully Satisfied |
9 May 1979 | Delivered on: 22 May 1979 Satisfied on: 1 May 1997 Persons entitled: Western United Investment Co. LTD Classification: Mortgage Secured details: Sterling pounds 1,615,000. Particulars: 64/64TH shares in the british flag motor vessel 'halifax star' reg. At the part of london (no. 102 in 1973) official no. 305894. Fully Satisfied |
4 March 1935 | Delivered on: 27 May 1935 Satisfied on: 2 April 1998 Persons entitled: Harland and Wolff LTD Classification: Mortgage registered pursuant to an order of court dated 24TH may 1935 Secured details: For securing the sums for the time being due an account current. Particulars: Motor ship newzealand stock. Fully Satisfied |
11 September 1978 | Delivered on: 28 September 1978 Satisfied on: 1 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Timpartite agreement Secured details: For securing all monies due or to become due from brodies (london) LTD. To the charge under the terms of a loan agreement dated 27.feb.1978. Particulars: All insurances and entries in protection and indemnity and war risks associations effected in respect of the ship. Fully Satisfied |
11 September 1978 | Delivered on: 18 September 1978 Satisfied on: 1 May 1997 Persons entitled: Bank of Scotland LTD Classification: Tripartue deed of covenant. Secured details: For further securing sterling pounds 10,889,607 and all other monies due or to become due from brodies (london) LTD to the chargee under the terms of a loan agreement dated 16/2/78 as amended and the deed of covenant secured by a charge dated 11/9/78. Particulars: All the companys beneficial interest in the charteners insurances. Fully Satisfied |
28 June 1978 | Delivered on: 4 July 1978 Satisfied on: 1 May 1997 Persons entitled: International Westminster Bank Limited Classification: Deed of covenant Secured details: For further securing sterling pounds 2,067,055 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 28-6-78 under the terms of a loan agreement dated 1-2-78. Particulars: The mortgaged premises (being the "southland star & the "wellington star' thier respective earnings insurances & requisition compensation as defined in the deed of covenant). Fully Satisfied |
28 June 1978 | Delivered on: 4 July 1978 Satisfied on: 14 September 2022 Persons entitled: Intenational Westminster Bank Limited Classification: Deed of covenant Secured details: For further securing us $ 4,451,986 & sterling pounds 2,176,945 and all other monies due from the company to the chargee secured by a mortgage dated 28-6-78 under the terms of a loan agreement dated 1-2-78. Particulars: The mortgaged premises (being the "southland star & wellington star) their respective earnings insurances & requisition compensation as defined in the deed of convenant. Fully Satisfied |
27 February 1978 | Delivered on: 13 March 1978 Satisfied on: 1 May 1997 Persons entitled: The Govenor and Company of the Bank of Scotland. Classification: Deed of covenants Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a guarantee dated 27 february 1978 securing the monies due from brodies (london) limited under the terms of a loan agreement dated 27 february 1978 and all othe monies due under the terms of the deed of covenants and secured by a charge dated 27 february 1978 war registered pursuant to sealian 95 of the companies act 1948. Particulars: 64/64TH shares in the british ship mv. America star registered at london with official number 305890 (the ship). Ii) all charterhire and earnings of the ship iii) all insurances and entries in protection and indemnity and wor risks associations effected in respect of the ship. Iv) all requisition compensation received in respect of the ship v) all moneys from time to time standing to the credit of a blocked account with the book constituted pursuant to clouse 10 of the said deed of covenants. Fully Satisfied |
27 February 1978 | Delivered on: 13 March 1978 Satisfied on: 1 May 1997 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Deed of covenants Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a guarantee dated 27 february 1978 the monies due from broclies (london) limitd under the terms of a loan agreement dated 27 february 1978 and all other monies due under the terms of a deed of covenants and secured by a charge dated 27 february 1978. Particulars: 64/64TH shares in the british ship M.V. california star registered in london with official number 341358 (the ship) ii) all chortenhire and earnings of the ship. Iii) all insurances and entries in protection & indemnity and wor risks association effected in respect of the ship. Iv) all requisition compensation received in respect of the ship. V) all moneys from time to time standing to the credit of a blocked account with the blocked account with the book constituted pursuant to clouse 10 of the said deed of covenants. Fully Satisfied |
27 February 1978 | Delivered on: 13 March 1978 Satisfied on: 1 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenants Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a guarantee dated 27 february 1978 securing the monies due from broches (london) limited under the terms of a loan agreement dated 27 february 1978 and all other monies due under the terms of the deed of covenants and secured by a charge dated 27 february 1978. Particulars: 64/64 shares in the british ship M.V. montreol star registered in london with official number 304662 ("the ship") ii) all charterhine and earnings of the ship. Iii) all insurances and entries in protection and indemnity and wor risks associations effected in respect of the ship. Iv) all requisition compensation received in respect of the ship v) all moneys from time to time standing to the credit of a blocked account with the bank constituted pursuant to clouse 10 of the said deed of covenants. Fully Satisfied |
27 February 1978 | Delivered on: 13 March 1978 Satisfied on: 1 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenants Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a guarantee dated 27 febuary 1978 securing the names due from brodres (london) limited under the terms of a loan agreement dated 27 february 1978 and all other monies due under the terms of the deed of covenants & secured by a charge dated 27 feb 1978. Particulars: 1) 64/64 shares in the british ship mv. New york star registered in london with official number 307920 (the ship) ii) all the chorterhise and earnings of the ship. Iii) all insurances and entries in protection and indemnity and wor risks associations effected in respect of the ship. Iv) all requisition compensation received in respect of the ship. V) all moneys from time to time standing to the credit of a blocked account with the bank constituted pursuant to close 10 of the said deed of covenants. Fully Satisfied |
16 December 1977 | Delivered on: 20 December 1977 Satisfied on: 1 May 1997 Persons entitled: A/S Laneinstit Uttet for Skipsbyggeriene Classification: Deed of covenant Secured details: For futher securing 6.4M norwegian kroner a all other monies etc. Particulars: The ship (as above) and insurances and earnings and the owners' requisition compansation as defined in the deed of covenant. Fully Satisfied |
28 November 1977 | Delivered on: 30 November 1977 Satisfied on: 14 September 2022 Persons entitled: Lloyds Bank PLC Classification: Tripartile deed of covenant Secured details: All monies due or to become deed of due on an covenant account current from the transport excharge company LTD to the chargee under the terms of a financial agreement dated 17/7/74, a statutory mortgage and a deed of covenant both dated 12/11/76. Particulars: All the companyes beneficial interest in the charterers insurances. Fully Satisfied |
8 February 1935 | Delivered on: 27 May 1935 Satisfied on: 2 April 1998 Persons entitled: Harland and Wolff LTD Classification: Mortgage registered parsuant to an order of court dated 24TH may-193K Secured details: For securing the sums for the time being due on account current. Particulars: Motor ship imperial stock. Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Satisfied on: 14 September 2022 Persons entitled: International Westminster Bank Limited Classification: Deed of covenant Secured details: Deed of covenant for further securing sterling pounds 12,338,760 and dm 2,014,500 and all other monies due or to become due from the company and/or any of the other companies named in the security documents referred to therein secured by another charge dated 29/6/77. Particulars: Company's interest present and future in act I and in the owner's insurances and the earnings. (See doc M284 for full details). Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Satisfied on: 1 May 1997 Persons entitled: International Westminster Bank Limited Classification: Deed of covenant Secured details: Deed of covenant for further securing sterling pounds 12,338,760 and dm 2,014,500 and all other monies due or to become due from the company and/or any of the other companies named in the security documents referred to therein secured by another charge dated 29/6/77. Particulars: Company's interest present and future in act 7 and in the owners insurances and the earnings. Fully Satisfied |
25 November 1976 | Delivered on: 1 December 1976 Satisfied on: 1 May 1997 Persons entitled: Governor Company of the Bank of Scotland. Classification: Deed of covenant Secured details: All monies due or to become due from leyland finance co. LTD to the chargee secured by another charge dated 25-11-76. Particulars: The ship 'america star' her policies of insurance present or future & all sums payable thereunder, all earnings of the vessel & all future compensation monies. Fully Satisfied |
25 November 1976 | Delivered on: 1 December 1976 Satisfied on: 1 May 1997 Persons entitled: Governor & Company of the Bank of Scotland. Classification: Deed of covenant Secured details: All monies due or to become due from leyland finance co. LTD to the chargee secured by another charge dated 25-11-76. Particulars: The ship, her insurance and sums payableto the mortgage thereunder all earnings and all future compensation monies payable to the mortgage or in respect ofthe above vessel. Fully Satisfied |
14 November 1975 | Delivered on: 1 December 1975 Satisfied on: 1 May 1997 Persons entitled: Western United Investment Co. LTD. Classification: Mortgage Secured details: Sterling pounds 1,000,000. Particulars: Motor ship "canterbury star" official no 302554. Fully Satisfied |
26 April 1975 | Delivered on: 15 October 1975 Satisfied on: 14 September 2022 Persons entitled: Various Banks as Defined Classification: A deed covenant Secured details: Created by blue star limited for further securing date 31/8/75, all monies due or to become due from leyland finance co LTD to the chargees secured by two other charges both dated 26/9/75. Particulars: All moneys and claim for moneys which may become due with respect of the actual or constructive or agreed or arranged or compromised total sum or requisition for the title or zurline jessels act 1 and act 2. all claims for damages and compensation with respect to such loss orequisition for title or compulsory acquistion. All policies of insurance that have or may hereafter be taken and in respect of the said vessel. All freight package among hire moneys requisition for hire compensation salvage detention money and other earnins. Fully Satisfied |
18 April 1975 | Delivered on: 26 August 1975 Satisfied on: 1 May 1997 Persons entitled: Western United Investment Company LTD. Classification: Mortgage registered pursuant to an other or court made on 15/8/75 Secured details: Sterling pounds 500,000. Particulars: Sixty four sixty fourth shares in M.S. 'ulster star' no. 300043 registered 528 in 1972 london. Fully Satisfied |
12 June 1975 | Delivered on: 19 June 1975 Satisfied on: 1 May 1997 Persons entitled: The First National Bank of Boston Classification: Deed of covenant Secured details: For further securing us $ 11,500,000 and all other monies due or to become due from the company to the chargee secured by a charge dated 16/6/75. Particulars: The mortgaged premises (being the ship and the owners) insurances. Fully Satisfied |
12 June 1975 | Delivered on: 19 June 1975 Satisfied on: 1 May 1997 Persons entitled: The First National Bank of Boston Classification: Deed of covenant Secured details: For further securing us $ 11,500,000 from the company to the chargee secured by a charge dated 16TH june 1975. Particulars: The mortgaged premises (being the ship and the owner's insurances). Fully Satisfied |
7 February 1975 | Delivered on: 19 February 1975 Satisfied on: 1 May 1997 Persons entitled: The Royal Bank of Scotland LTD. Classification: Deed of covenant Secured details: For further securing sterling pounds 4,256,000 and all other monies due or to become due from the company and/or any of the three fixtures referred to therein under the terms of the security documents. Particulars: All the companys interest in all policies and contracts of insurance (including all entries in a protection and indemnity or wall risks association) which are from time to time taken out or erected into by the company in respect of the M.v "afric star" (see document 256 for full details). Fully Satisfied |
21 March 1934 | Delivered on: 29 March 1934 Satisfied on: 20 May 1998 Persons entitled: Midland Bank Executor & Trustee Company Classification: Series of debentures Fully Satisfied |
14 November 1973 | Delivered on: 15 November 1973 Satisfied on: 1 May 1997 Persons entitled: National Westminster Bank PLC Classification: Financial agreements Secured details: For securing sterling pounds 4,272,000 together with a commitment commission of 1% of that amount and all other monies due or to become due from the company to the chargee. Particulars: All the company's rights interest and benefits under the building agreement dated 19TH july 1973 (see doc 250 for full detail). Fully Satisfied |
22 December 1972 | Delivered on: 11 January 1973 Satisfied on: 2 April 1998 Persons entitled: Staatliche Kriditans Salt Oldenburg Bremen, Deutsche Bank Aktiengesellschaft Filiale Bremen. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargees on an account current under the terms of an agreement dated 21ST dec-72 and a deed of covenants dated 22ND dec-72. Particulars: Sixty four sixty fourth shares in the motor vessel "timaru star" registered at the port of london under official number 334552. Fully Satisfied |
22 December 1972 | Delivered on: 11 January 1973 Satisfied on: 1 May 1997 Persons entitled: Staatliche Kriditans Salt Oldenburg Bremen, Deutsche Bank Aktiengesellschaft Filiale Bremen. Classification: Statutory mortgage Secured details: For securing all moneys due or to become due from leyland finance company LTD, to the chargees on an account current under the terms of an agreement dated 21ST dec-72 and a deed of covenants dated 22ND dec-1972. Particulars: Sixty four sixty fourth shares in the motor vessel "timaru star" registered at the port of london under official number 334552. Fully Satisfied |
22 October 1971 | Delivered on: 2 November 1971 Satisfied on: 1 May 1997 Persons entitled: Ellerman's Finance LTD Port Line LTD Ellerman Lines LTD Classification: Deed of covenants Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 21/64TH shares in M.V. "dilkara" registered at the port of london under official number 342903. Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Bank Aktiengesellschaft Filiale Classification: Deed of covenants Secured details: For further securing 16,143,058 deutsche marks and all other monies due or to become due from leyland finance co. LTD, to the chargee under a loan agreement dated 6TH sept. 1971. Particulars: Any and all moneys and claims, total loss or requisition for title or complusory acquisition of M.V. "montseal star", "halifax star" and "america star". All policies of insurance, freights disbursement benefits etc. (see doc 223 for full details). Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Bank Aktiengesellschaft Filiale Classification: Second statutory mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 6TH sept-1971 and a deed of covenants dated 10TH sept-1971. Particulars: Sixty four sixty fourth shares in the motor vessel "montreal star" registered at london under official number 304662. Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Bank Aktiengesellschaft Filiale Classification: First statutory mortgage Secured details: For securing all monies due or to become due from leyland finance company LTD, on all account current the terms of a loan agreement dated 6TH sept-1971 and a deed of covenant dated 10TH sept-1971. Particulars: Sixty four sixty fourth shares in the motor vessel "montreal star" registered at london under official number 304662. Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Bank Aktiengesellschaft Filiale Bremen Classification: Third statutory mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 6TH sept-1971 and a deed of covenant dated 10TH sept-1971. Particulars: Sixty four sixty fourth shares in the motor vessel "halifax star" registered at the port of london under official number 305984. Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Bank Aktiengesellschaft Filiale Bremen Classification: Second statutory mortgage Particulars: Sixty four sixty fourth shares in the motor vessel "halifax star" registered at the port of london under official number 305984. Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Banke Hetiengesellschaft Filiale Classification: Third statutory mortgage Secured details: For securing all monies due or to become due from leyland finance company LTD to the chargee or an account current under the terms of a loan agreement dated 6TH sept -1971 and a deed of covenants dated 10.9.71. Particulars: Sixty four sixty fourth shares in the motor vessel "america star" registered at the port of london official number 305870. Fully Satisfied |
5 September 1929 | Delivered on: 17 March 1930 Satisfied on: 2 April 1998 Persons entitled: Ellerman's Finance LTD Port Line LTD Ellerman Lines LTD Cyril. H. Kleinwest Ernest. G. Kleinwest Classification: A registered charge Secured details: Sterling pounds 50,000. Particulars: 64/64TH shares of steamship tudorstak. Fully Satisfied |
10 September 1971 | Delivered on: 22 September 1971 Satisfied on: 1 May 1997 Persons entitled: Deutsche Banke Hetiengesellschaft Filiale Classification: Second statutory mortgage Secured details: For securing all monies due or to become due from leyland finance company LTD to the chargee or an account current under the terms of a loan agreement dated 6TH sept-1971 and a deed of covenants LTD 10.9.71. Particulars: Sixty four sixty fourth shares in the motor vessel "america star" registered at the port of london official number 305870. Fully Satisfied |
1 July 1971 | Delivered on: 6 September 1971 Satisfied on: 2 April 1998 Persons entitled: Staatliche Kriditans Salt Oldenburg Bremen Classification: Statiotory mortgage registered pursuant to an order of court dated 13TH aug 1971 Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23RD june-1971. Particulars: 23/64TH shares in the M.V. "act 3" registered at the port of london. Official no. 341541. Fully Satisfied |
1 July 1971 | Delivered on: 6 September 1971 Satisfied on: 2 April 1998 Persons entitled: Staatliche Kriditans Salt Oldenburg Bremen Classification: Deed of covenants registered pursuant to an order of court dated 13TH aug 1971 Secured details: For further securing 16,157,625 dentsche marks and all other monies due or to become due from leyland finance company LTD, to the chargee under the terms of a loan agreement dated 23RD jun-1971. Particulars: Any and all moneys,claims total loss or requisition for title or compulsory acquisition of M.V. "canterbury star" and "freemantle". All policies of insurance, freight, disbursement, benefits etc. (see doc 216 for full details). Fully Satisfied |
1 July 1971 | Delivered on: 6 September 1971 Satisfied on: 2 April 1998 Persons entitled: Staatliche Kriditans Salt Oldenburg Bremen Classification: Deed of covenants registered pursuant to an order of court dated 13TH aug 1971 Secured details: For further securing 16,157,625 dentsche marks and all other monies due or to become due from leyland finance company LTD, to the chargee under the terms of a loan agreement dated 23RD jun-1971. Particulars: Any and all moneys,claims, total loss orrequisition for title or compulsory acquisition of M.V. "act 3" all policies of insurance, freights, disbursement benefits etc. (see doc. 215 for full details). Fully Satisfied |
21 July 1971 | Delivered on: 2 August 1971 Satisfied on: 2 April 1998 Persons entitled: Western United Investment Company LTD Classification: Mortgage Secured details: Sterling pounds 1,115,000. Particulars: Sixty-four sixty fourth shares in M.S. "queensland star" official no 187685. Fully Satisfied |
1 July 1971 | Delivered on: 1 July 1971 Satisfied on: 1 May 1997 Persons entitled: Staatliche Kriditans Salt Oldenburg Bremen Classification: Statutory mortgage registered pursuant to order of court dated 13TH aug 1971 Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23RD june-1971. Particulars: Sixty four sixty fourth shares in the motor vessel "canterbury star" registered at the port of london official no. 302554 M.V."freemantle star". Fully Satisfied |
1 July 1971 | Delivered on: 1 July 1971 Satisfied on: 1 May 1997 Persons entitled: Staatliche Kriditans Salt Olenburg Bremen Classification: Statutory mortgage registered pursuant to order of court dated 13TH aug-1971 Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23RD june-1971. Particulars: Sixty four sixty fourth shares in the motor vessel "canterbury star" registered at the port of london official no. 302554. Fully Satisfied |
9 December 1965 | Delivered on: 13 December 1965 Satisfied on: 2 April 1998 Persons entitled: The Board of Trade Classification: Deed of covenant Secured details: Deed of covenant for further securing all moneys due or to become due from the company to the chargee secured by another charge dated 9TH dec-1965. Particulars: The mortgaged premises (being the ship, the insurances the requisition compacsation and the earnings of the ship. Fully Satisfied |
9 December 1965 | Delivered on: 13 December 1965 Satisfied on: 2 April 1998 Persons entitled: The Board of Trade Classification: Statutory mortgage Secured details: For securing all moneys which may be or become due from the company to the chargees pursuant to the terms of an agreement dated 23RD nov-1965 and a deed of covenant dated 9TH dec-1965. Particulars: 1) sixty four sixty fourth shares in the M.V."australia stall" official number 307985. Fully Satisfied |
25 November 1997 | Delivered on: 10 December 1997 Satisfied on: 20 May 1998 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and Each of Theother Finance Parties Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee (or any of them) under each of the finance documents or any other documents evidencing or securing any such liabilities. Particulars: The obligor charges and grants a security interest pursuant to the law in and deposits in favour of the obligee all its right title and interest both legal and equitable, by way of first priority security for the payment and discharge of the secured liabilities over all of the security assets.. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 20 May 1998 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors) Classification: Subordination agreement Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined). Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 20 May 1998 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Deed of mortgage Secured details: All monies due or to become due from the company and each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage). Particulars: All shares charged under this deed in blue star line (new zealand) limited and all related rights including all monys dividends and all other rights thereof. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 20 May 1998 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from the company and each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage). Particulars: The shares as defined in form 395 relative to this charge and related rights thereof in reltion to the shares or dividends or other securities. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 20 May 1998 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Legal mortgage of shares Secured details: All monies due or to become due from the company and the each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage). Particulars: 500,000 $1 shares in austasia maritime pte limited and all related rights inc all monies dividends and all other rights. See the mortgage charge document for full details. Fully Satisfied |
13 March 1957 | Delivered on: 25 March 1957 Satisfied on: 2 April 1998 Persons entitled: The British Linen Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH shares of the steamship "tasmania stall" no. 184301. Fully Satisfied |
5 September 1929 | Delivered on: 17 March 1930 Satisfied on: 2 April 1998 Persons entitled: Ellerman's Finance LTD Port Line LTD Ellerman Lines LTD Cyril. H. Kleinwest Ernest. G. Kleinwest Cyril. H. Kleinwest Ernest. G. Kleinwest Classification: A registered charge Secured details: Sterling pounds 50,000. Particulars: 64/64TH shares of steamship saxenstak. Fully Satisfied |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
---|---|
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 November 2018 | Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages) |
16 November 2018 | Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page) |
15 November 2018 | Termination of appointment of John Kilby as a director on 8 November 2018 (1 page) |
15 November 2018 | Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 August 2013 | Section 519 (2 pages) |
12 August 2013 | Section 519 (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Company name changed blue star line LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed blue star line LIMITED\certificate issued on 23/07/09 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 July 2009 | Director appointed james george thomas burridge (4 pages) |
6 July 2009 | Director appointed john kilby (4 pages) |
6 July 2009 | Director appointed james george thomas burridge (4 pages) |
6 July 2009 | Director appointed john kilby (4 pages) |
3 July 2009 | Appointment terminated director bernadette o'brien (1 page) |
3 July 2009 | Appointment terminated director martyn allen (1 page) |
3 July 2009 | Appointment terminated director bernadette o'brien (1 page) |
3 July 2009 | Appointment terminated director martyn allen (1 page) |
3 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members
|
31 October 2005 | Return made up to 20/10/05; full list of members
|
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members
|
18 November 2003 | Return made up to 20/10/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 November 2002 | Return made up to 20/10/02; full list of members
|
7 November 2002 | Return made up to 20/10/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 November 2000 | Return made up to 20/10/00; full list of members
|
22 November 2000 | Return made up to 20/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 31 December 1998 (22 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (22 pages) |
29 October 1999 | Return made up to 20/10/99; full list of members
|
29 October 1999 | Return made up to 20/10/99; full list of members
|
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
26 January 1999 | Auditor's resignation (2 pages) |
26 January 1999 | Auditor's resignation (2 pages) |
23 November 1998 | Return made up to 20/10/98; full list of members (13 pages) |
23 November 1998 | Return made up to 20/10/98; full list of members (13 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
18 April 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Particulars of mortgage/charge (15 pages) |
10 December 1997 | Particulars of mortgage/charge (15 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
10 November 1997 | Return made up to 20/10/97; full list of members (13 pages) |
10 November 1997 | Return made up to 20/10/97; full list of members (13 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
1 May 1997 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1997 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Memorandum and Articles of Association (7 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Ad 15/11/96--------- £ si [email protected]=4500000 £ ic 500000/5000000 (2 pages) |
22 November 1996 | £ nc 500000/10000000 15/11/96 (1 page) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Ad 15/11/96--------- £ si [email protected]=4500000 £ ic 500000/5000000 (2 pages) |
22 November 1996 | £ nc 500000/10000000 15/11/96 (1 page) |
20 November 1996 | Return made up to 20/10/96; full list of members (12 pages) |
20 November 1996 | Return made up to 20/10/96; full list of members (12 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
25 May 1996 | Auditor's resignation (1 page) |
25 May 1996 | Auditor's resignation (1 page) |
29 April 1996 | Particulars of mortgage/charge (6 pages) |
29 April 1996 | Particulars of mortgage/charge (5 pages) |
29 April 1996 | Particulars of mortgage/charge (5 pages) |
29 April 1996 | Particulars of mortgage/charge (6 pages) |
29 April 1996 | Particulars of mortgage/charge (5 pages) |
29 April 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (6 pages) |
9 February 1996 | Particulars of mortgage/charge (6 pages) |
15 November 1995 | Memorandum and Articles of Association (46 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Memorandum and Articles of Association (46 pages) |
15 November 1995 | Resolutions
|
24 October 1995 | Return made up to 20/10/95; full list of members (14 pages) |
24 October 1995 | Return made up to 20/10/95; full list of members (14 pages) |
29 September 1995 | New director appointed (3 pages) |
29 September 1995 | New director appointed (3 pages) |
13 September 1995 | Director resigned (4 pages) |
13 September 1995 | Director resigned (4 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (23 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (23 pages) |
25 July 1991 | Full accounts made up to 31 December 1990 (19 pages) |
25 July 1991 | Full accounts made up to 31 December 1990 (19 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
26 September 1989 | Full accounts made up to 31 December 1988 (20 pages) |
26 September 1989 | Full accounts made up to 31 December 1988 (20 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (19 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (19 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
28 January 1987 | Full accounts made up to 31 December 1985 (19 pages) |
28 January 1987 | Full accounts made up to 31 December 1985 (19 pages) |
16 December 1985 | Accounts made up to 31 December 1984 (18 pages) |
16 December 1985 | Accounts made up to 31 December 1984 (18 pages) |
18 March 1985 | Accounts made up to 31 December 1983 (18 pages) |
18 March 1985 | Accounts made up to 31 December 1983 (18 pages) |
21 November 1983 | Accounts made up to 31 December 1982 (14 pages) |
21 November 1983 | Accounts made up to 31 December 1982 (14 pages) |
18 November 1982 | Accounts made up to 31 December 1981 (14 pages) |
18 November 1982 | Accounts made up to 31 December 1981 (14 pages) |
15 February 1982 | Accounts made up to 31 December 1980 (14 pages) |
15 February 1982 | Accounts made up to 31 December 1980 (14 pages) |
16 January 1981 | Accounts made up to 31 December 1979 (14 pages) |
16 January 1981 | Accounts made up to 31 December 1979 (14 pages) |