Company NameBritship One Limited
DirectorNishat Neelay Deshmukh
Company StatusLiquidation
Company Number00165678
CategoryPrivate Limited Company
Incorporation Date25 March 1920(104 years, 1 month ago)
Previous NameBlue Star Line Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nishat Neelay Deshmukh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed12 December 2023(103 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 1995)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 1995)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(72 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleShipping Manager
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(72 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(72 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed22 October 1992(72 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(74 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(75 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1998)
RoleCompany Executive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(75 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameHendrik Hadewyn Meijer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(78 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleEconomist
Correspondence AddressEmiliahof 35
Rotterdam
3062 Ht
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(78 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameRutger Paul Marie Van Slobbe
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(78 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressOranje Nassaulaan 54b
1075 Ar Amsterdam
Foreign
Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Director NameVictor Laurentius Bijvoets
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(78 years after company formation)
Appointment Duration3 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressBremhorstlaan 16
Wassenaar
2244 Es
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed01 April 1998(78 years after company formation)
Appointment Duration7 years (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Barry Martin Victor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(80 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressMill House
Newton Green
Sudbury
Suffolk
CO10 0QY
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRoslyns
Water Lane
Helions Bumpstead
Suffolk
CB9 7AL
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(83 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(84 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2005)
RoleAcountant & Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(85 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale
148 Peperharow Road
Godalming
Surrey
GU7 2PW
Secretary NameKaarina Ann Zimmer
NationalityBritish
StatusResigned
Appointed18 April 2005(85 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed15 March 2006(86 years after company formation)
Appointment Duration12 years, 8 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(86 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(86 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(89 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(89 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(90 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2011(91 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Terence Eric Cornick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(93 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(94 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMiss Anna Louise Emily Magri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(98 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(98 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Danielle Crawford
StatusResigned
Appointed08 November 2018(98 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMiss Anna Magri
StatusResigned
Appointed01 September 2022(102 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 September 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitemaersk.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Maersk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2022 (1 year, 6 months ago)
Next Return Due3 November 2023 (overdue)

Charges

9 July 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1952Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1940Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1940Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1938Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1935Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1935Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1934Delivered on: 29 March 1934
Satisfied on: 20 May 1998
Persons entitled: Midland Bank Executor & Trustee Company

Classification: Series of debentures
Fully Satisfied
14 November 1973Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1929Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1965Delivered 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 1965Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1957Delivered 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 1929Delivered 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

Filing History

7 September 2023Termination of appointment of Anna Magri as a secretary on 7 September 2023 (1 page)
7 September 2023Termination of appointment of Anna Louise Emily Magri as a director on 7 September 2023 (1 page)
26 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-11
(1 page)
26 July 2023Declaration of solvency (5 pages)
26 July 2023Appointment of a voluntary liquidator (3 pages)
25 July 2023Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 25 July 2023 (2 pages)
27 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
14 September 2022Satisfaction of charge 68 in full (1 page)
14 September 2022Satisfaction of charge 39 in full (1 page)
14 September 2022Satisfaction of charge 75 in full (1 page)
14 September 2022Satisfaction of charge 72 in full (1 page)
14 September 2022Satisfaction of charge 100 in full (1 page)
14 September 2022Satisfaction of charge 61 in full (1 page)
14 September 2022Satisfaction of charge 98 in full (1 page)
14 September 2022Satisfaction of charge 94 in full (1 page)
14 September 2022Satisfaction of charge 76 in full (1 page)
14 September 2022Satisfaction of charge 73 in full (1 page)
14 September 2022Satisfaction of charge 84 in full (2 pages)
14 September 2022Satisfaction of charge 46 in full (1 page)
14 September 2022Satisfaction of charge 85 in full (2 pages)
14 September 2022Satisfaction of charge 57 in full (1 page)
14 September 2022Satisfaction of charge 96 in full (1 page)
14 September 2022Satisfaction of charge 99 in full (1 page)
14 September 2022Satisfaction of charge 40 in full (1 page)
14 September 2022Satisfaction of charge 67 in full (2 pages)
14 September 2022Satisfaction of charge 82 in full (1 page)
14 September 2022Satisfaction of charge 97 in full (2 pages)
14 September 2022Satisfaction of charge 74 in full (1 page)
14 September 2022Satisfaction of charge 69 in full (1 page)
14 September 2022Satisfaction of charge 95 in full (1 page)
14 September 2022Satisfaction of charge 34 in full (2 pages)
14 September 2022Satisfaction of charge 70 in full (1 page)
14 September 2022Satisfaction of charge 83 in full (1 page)
14 September 2022Satisfaction of charge 58 in full (1 page)
14 September 2022Satisfaction of charge 59 in full (1 page)
1 September 2022Termination of appointment of Danielle Crawford as a secretary on 31 August 2022 (1 page)
1 September 2022Appointment of Miss Anna Magri as a secretary on 1 September 2022 (2 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages)
7 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 November 2018Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages)
16 November 2018Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages)
16 November 2018Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages)
15 November 2018Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages)
15 November 2018Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page)
15 November 2018Termination of appointment of John Kilby as a director on 8 November 2018 (1 page)
15 November 2018Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page)
13 November 2018Registered 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 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Registered 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 2016Registered 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 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000,000
(4 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000,000
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000,000
(4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000,000
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000,000
(4 pages)
12 August 2013Section 519 (2 pages)
12 August 2013Section 519 (2 pages)
7 August 2013Auditor's resignation (2 pages)
7 August 2013Auditor's resignation (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 July 2009Company name changed blue star line LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed blue star line LIMITED\certificate issued on 23/07/09 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 July 2009Director appointed john kilby (4 pages)
6 July 2009Director appointed james george thomas burridge (4 pages)
6 July 2009Director appointed john kilby (4 pages)
6 July 2009Director appointed james george thomas burridge (4 pages)
3 July 2009Appointment terminated director martyn allen (1 page)
3 July 2009Appointment terminated director martyn allen (1 page)
3 July 2009Appointment terminated director bernadette o'brien (1 page)
3 July 2009Appointment terminated director bernadette o'brien (1 page)
3 November 2008Return made up to 20/10/08; full list of members (3 pages)
3 November 2008Return made up to 20/10/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
15 November 2006Return made up to 20/10/06; full list of members (7 pages)
15 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (3 pages)
19 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
7 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
9 November 2001Return made up to 20/10/01; full list of members (7 pages)
9 November 2001Return made up to 20/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
6 December 1999Full accounts made up to 31 December 1998 (22 pages)
6 December 1999Full accounts made up to 31 December 1998 (22 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Auditor's resignation (2 pages)
26 January 1999Auditor's resignation (2 pages)
23 November 1998Return made up to 20/10/98; full list of members (13 pages)
23 November 1998Return made up to 20/10/98; full list of members (13 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
18 April 1998Full group accounts made up to 31 December 1997 (32 pages)
18 April 1998Full group accounts made up to 31 December 1997 (32 pages)
11 April 1998Registered office changed on 11/04/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
11 April 1998Registered office changed on 11/04/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
2 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Particulars of mortgage/charge (15 pages)
10 December 1997Particulars of mortgage/charge (15 pages)
21 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1997Return made up to 20/10/97; full list of members (13 pages)
10 November 1997Return made up to 20/10/97; full list of members (13 pages)
27 May 1997Full group accounts made up to 31 December 1996 (31 pages)
27 May 1997Full group accounts made up to 31 December 1996 (31 pages)
1 May 1997Declaration of mortgage charge released/ceased (2 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1997Declaration of mortgage charge released/ceased (2 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1997Memorandum and Articles of Association (7 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1996£ nc 500000/10000000 15/11/96 (1 page)
22 November 1996£ nc 500000/10000000 15/11/96 (1 page)
22 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1996Ad 15/11/96--------- £ si 4500000@1=4500000 £ ic 500000/5000000 (2 pages)
22 November 1996Ad 15/11/96--------- £ si 4500000@1=4500000 £ ic 500000/5000000 (2 pages)
20 November 1996Return made up to 20/10/96; full list of members (12 pages)
20 November 1996Return made up to 20/10/96; full list of members (12 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (7 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (7 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Full group accounts made up to 31 December 1995 (34 pages)
16 July 1996Full group accounts made up to 31 December 1995 (34 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
25 May 1996Auditor's resignation (1 page)
25 May 1996Auditor's resignation (1 page)
29 April 1996Particulars of mortgage/charge (6 pages)
29 April 1996Particulars of mortgage/charge (6 pages)
29 April 1996Particulars of mortgage/charge (5 pages)
29 April 1996Particulars of mortgage/charge (5 pages)
29 April 1996Particulars of mortgage/charge (5 pages)
29 April 1996Particulars of mortgage/charge (5 pages)
15 February 1996Particulars of mortgage/charge (5 pages)
15 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (6 pages)
9 February 1996Particulars of mortgage/charge (6 pages)
15 November 1995Memorandum and Articles of Association (46 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Memorandum and Articles of Association (46 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1995Return made up to 20/10/95; full list of members (14 pages)
24 October 1995Return made up to 20/10/95; full list of members (14 pages)
29 September 1995New director appointed (3 pages)
29 September 1995New director appointed (3 pages)
13 September 1995Director resigned (4 pages)
13 September 1995Director resigned (4 pages)
6 June 1995Full group accounts made up to 31 December 1994 (27 pages)
6 June 1995Full group accounts made up to 31 December 1994 (27 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
14 June 1994Full accounts made up to 31 December 1993 (22 pages)
14 June 1994Full accounts made up to 31 December 1993 (22 pages)
25 July 1993Full accounts made up to 31 December 1992 (22 pages)
25 July 1993Full accounts made up to 31 December 1992 (22 pages)
29 October 1992Full accounts made up to 31 December 1991 (23 pages)
29 October 1992Full accounts made up to 31 December 1991 (23 pages)
27 January 1992Particulars of mortgage/charge (3 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
20 December 1991Return made up to 22/10/91; full list of members (9 pages)
25 July 1991Full accounts made up to 31 December 1990 (19 pages)
25 July 1991Full accounts made up to 31 December 1990 (19 pages)
14 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (11 pages)
22 October 1990Full accounts made up to 31 December 1989 (20 pages)
22 October 1990Full accounts made up to 31 December 1989 (20 pages)
22 October 1990Return made up to 22/10/90; full list of members (9 pages)
26 September 1989Full accounts made up to 31 December 1988 (20 pages)
26 September 1989Full accounts made up to 31 December 1988 (20 pages)
26 September 1989Return made up to 19/09/89; full list of members (9 pages)
17 February 1989Registered office changed on 17/02/89 from: albion house, 34/35 leadenhall street, london EC3A 1AR (1 page)
9 January 1989Director resigned;new director appointed (2 pages)
23 November 1988Director resigned (2 pages)
17 November 1988Return made up to 24/10/88; full list of members (9 pages)
17 November 1988Full accounts made up to 31 December 1987 (19 pages)
17 November 1988Full accounts made up to 31 December 1987 (19 pages)
5 November 1987Full accounts made up to 31 December 1986 (19 pages)
5 November 1987Return made up to 30/10/87; full list of members (12 pages)
5 November 1987Full accounts made up to 31 December 1986 (19 pages)
20 July 1987Declaration of satisfaction of mortgage/charge (1 page)
28 January 1987Full accounts made up to 31 December 1985 (19 pages)
28 January 1987Full accounts made up to 31 December 1985 (19 pages)
28 January 1987Return made up to 13/01/87; full list of members (12 pages)
12 August 1986Particulars of mortgage/charge (5 pages)
8 August 1986Declaration of satisfaction of mortgage/charge (1 page)
25 July 1986Director resigned (2 pages)
16 December 1985Accounts made up to 31 December 1984 (18 pages)
16 December 1985Accounts made up to 31 December 1984 (18 pages)
18 March 1985Accounts made up to 31 December 1983 (18 pages)
18 March 1985Accounts made up to 31 December 1983 (18 pages)
21 November 1983Accounts made up to 31 December 1982 (14 pages)
21 November 1983Accounts made up to 31 December 1982 (14 pages)
18 November 1982Accounts made up to 31 December 1981 (14 pages)
18 November 1982Accounts made up to 31 December 1981 (14 pages)
15 February 1982Accounts made up to 31 December 1980 (14 pages)
15 February 1982Accounts made up to 31 December 1980 (14 pages)
16 January 1981Accounts made up to 31 December 1979 (14 pages)
16 January 1981Accounts made up to 31 December 1979 (14 pages)