London
W8 5EH
Director Name | Mr Per Oivind Rosmo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 02 January 2015(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 February 2019) |
Role | Head Of Reporting Accounting And Control |
Country of Residence | Norway |
Correspondence Address | C/O HÖEgh Capital Partners Services Limited 5 Youn London W8 5EH |
Director Name | Mr Kenneth Malcolm Bailey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O HÖEgh Capital Partners Services Limited 5 Youn London W8 5EH |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2008) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Director Name | Philip Mark Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 October 2007) |
Role | Financier |
Correspondence Address | 51 Olola Avenue Vaucluse Nsw 2030 |
Secretary Name | Mr Haydn Philip Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechen Grove Pinner Middlesex HA5 3AH |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2001) |
Role | Financier |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 2004) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Secretary Name | Patrick Caron Delion |
---|---|
Status | Resigned |
Appointed | 18 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Director Name | Cathrine Kristiseter Marti |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2014) |
Role | Head Of Finance |
Country of Residence | Norway |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Christopher John Everard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Mr Olav Sollie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2014) |
Role | Head Of Shipowning |
Country of Residence | Norway |
Correspondence Address | 150 Minories London EC3N 1LS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O HÖEgh Capital Partners Services Limited 5 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
2 at £1 | Hoegh Autoliners (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 October 2006 | Delivered on: 23 October 2006 Persons entitled: Lloyds Commercial Leasing Limited Classification: A first priority norwegian ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "hoegh treasure" registered with imo number 9184859 and in her equipment and appurtenances and including the proceeds of all insurance sums for the ship. See the mortgage charge document for full details. Outstanding |
---|---|
13 October 2005 | Delivered on: 18 October 2005 Persons entitled: Lloyds Commercial Leasing Limited Classification: Deed of general assignment and covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all policies of insurance in relation to "hual treasure" (the vessel) any compensation payable in respect of the compulsory acquisition or requisition for title of the vessel and all moneys payable which arise out of the use or operation of the vessel. See the mortgage charge document for full details. Outstanding |
13 October 2005 | Delivered on: 18 October 2005 Persons entitled: Lloyds Commercial Leasing Limited Classification: Ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty-fourth shares in the vessel "hual carolita". See the mortgage charge document for full details. Outstanding |
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Supplemental deed of general assignment Secured details: All monies due or to become due from the company; carolita shipping limited; allco finance (UK) limited; aus shipping LTD; allocean limited; or leif hoegh & co asa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest, present and future, in, to and under a deed of general assignment dated 20 march 2000. see the mortgage charge document for full details. Outstanding |
20 March 2000 | Delivered on: 3 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and lloyds commercial leasing limited (the "investor") in favour of lloyds tsb bank PLC in its capacity as security Secured details: All moneys, liabilities and obligations due or to become due from the company and/or any of the other companies named therein to the chargee under or in connection with any documents from time to time designated as "transaction documents" by each of the general partner, the investor, the bank guarantor and uih. Particulars: Right title and interest under a deed of general assignment, a time charter, a guarantee dated 20 march 2000, the benefit of the insurances in respect of the said vessel and any compensation. Outstanding |
10 May 1999 | Delivered on: 18 May 1999 Persons entitled: Lloyds Bank PLC Classification: Ship mortgage Secured details: All monies due or to become due from the company to the chargee set forth in the participation agreement and the deed and in order to secure the performance of all monies due or to become due from the company to the chargee thereunder (the amount of principal, interest and all other monies due at any given time being ascertainable by reference to the participation agreement , the deed and/or books of accounts or other accounting records of the bank). Particulars: All sixty-four sixty fourth shares of the company in the vessel "hual carolita" registered under bahamanian flag at the port of nassau with official number 732202. see the mortgage charge document for full details. Outstanding |
4 September 1998 | Delivered on: 22 September 1998 Persons entitled: Lloyds Bank PLC(As Security Trustee for Itself and the Beneficiaries) Classification: Debenture creating a floating charge postponed to all other security interest between carolita shipping limited and lloyds bank PLC Secured details: All monies liabilities and obligations due or to become due from or by the company and/or all or any of the security parties (as defined) to the chargees under the terms of the transaction documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 September 1998 | Delivered on: 22 September 1998 Persons entitled: Lloyds Bank PLC(As Security Chargee for Itself and the Beneficiaries ) Classification: Deed of general assignment and covenant between the company (as owner), allco finance limited (as general partner), allco finance limited (as sponsor), lloyds commercial leasing limited (as investor) and lloyds bank PLC (as assignee) Secured details: All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a "security party") to the chargees under the terms of the transaction documents (as defined in the deed). Particulars: All the company's right title and interest in and to a). The insurances b). Any requisition compensation and c). All sums of money on or from the date of creation of the charge standing to the credit of an account and all related rights thereto and thereof d). The charterparty the construction supervision agreement, the uih guarantee of charter and secondary put option and all claims rights and remedies of that assignor arising therefrom (inc. All damages and compensation payable) e). The novated shipbuilding contract and the novation agreement. See the mortgage charge document for full details. Outstanding |
30 May 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
---|---|
16 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of Christopher John Everard as a director on 30 September 2016 (1 page) |
27 September 2016 | Registered office address changed from C/O Leif Hoegh Uk Ltd 150 Minories London EC3N 1LS to C/O Höegh Capital Partners Services Limited 5 Young Street London W8 5EH on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Kenneth Malcolm Bailey as a director on 16 September 2016 (2 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 January 2015 | Appointment of Mr per Oivind Rosmo as a director on 2 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Olav Sollie as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mr per Oivind Rosmo as a director on 2 January 2015 (2 pages) |
27 October 2014 | Appointment of Mr Olav Sollie as a director on 9 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Olav Sollie as a director on 9 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Cathrine Kristiseter Marti as a director on 9 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Cathrine Kristiseter Marti as a director on 9 October 2014 (1 page) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
14 January 2014 | Registered office address changed from , C/O Leif Hoegh Uk Ltd, 4 Royal Mint Court, London, EC3N 4HJ, United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Leif Hoegh Uk Ltd 4 Royal Mint Court London EC3N 4HJ United Kingdom on 14 January 2014 (1 page) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 April 2012 | Director's details changed for Christopher John Everard on 1 September 2011 (2 pages) |
23 April 2012 | Director's details changed for Christopher John Everard on 1 September 2011 (2 pages) |
23 April 2012 | Director's details changed for Erik Norman on 1 September 2011 (2 pages) |
23 April 2012 | Director's details changed for Cathrine Kristiseter Marti on 1 September 2011 (2 pages) |
23 April 2012 | Registered office address changed from , 2nd Floor Black Horse House Bentalls, Basildon, Essex, SS14 3BY on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Erik Norman on 1 September 2011 (2 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 2Nd Floor Black Horse House Bentalls Basildon Essex SS14 3BY on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Cathrine Kristiseter Marti on 1 September 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Registered office address changed from 7Th Floor 45 King William Street London EC4R 9AN on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
26 November 2009 | Registered office address changed from , 7th Floor, 45 King William Street, London, EC4R 9AN on 26 November 2009 (2 pages) |
25 November 2009 | Appointment of Erik Norman as a director (3 pages) |
25 November 2009 | Appointment of Cathrine Kristiseter Marti as a director (3 pages) |
25 November 2009 | Appointment of Christopher John Everard as a director (3 pages) |
12 October 2009 | Auditor's resignation (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Appointment terminated secretary patrick caron delion (1 page) |
22 June 2009 | Full accounts made up to 30 June 2008 (8 pages) |
30 January 2009 | Appointment terminated director patrick caron delion (1 page) |
30 January 2009 | Appointment terminated director simon kayser (1 page) |
30 January 2009 | Appointment terminated director sandip jobanputra (1 page) |
19 November 2008 | Secretary appointed patrick caron delion (1 page) |
18 November 2008 | Appointment terminated secretary richard thorp (1 page) |
1 May 2008 | Appointment terminated director david swannell (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 October 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (7 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 5 th floor 40 queen street london EC4R 1DD (1 page) |
23 October 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
30 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (6 pages) |
26 July 2005 | New director appointed (3 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
29 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
5 December 2003 | Particulars of mortgage/charge (11 pages) |
13 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Director's particulars changed (1 page) |
14 July 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members
|
28 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
12 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | New director appointed (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (5 pages) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
20 April 2000 | Resolutions
|
5 April 2000 | Location of register of members (1 page) |
3 April 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1998 | Particulars of mortgage/charge (16 pages) |
22 September 1998 | Particulars of mortgage/charge (13 pages) |
9 September 1998 | New secretary appointed (2 pages) |
23 June 1998 | Company name changed potterclose LIMITED\certificate issued on 24/06/98 (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
15 May 1998 | Incorporation (24 pages) |