Company NameCarolita Shipping Limited
Company StatusDissolved
Company Number03565160
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamePotterclose Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameErik Norman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNorwegian
StatusClosed
Appointed16 November 2009(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 19 February 2019)
RoleSvp Finance
Country of ResidenceNorway
Correspondence AddressC/O HÖEgh Capital Partners Services Limited 5 Youn
London
W8 5EH
Director NameMr Per Oivind Rosmo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed02 January 2015(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2019)
RoleHead Of Reporting Accounting And Control
Country of ResidenceNorway
Correspondence AddressC/O HÖEgh Capital Partners Services Limited 5 Youn
London
W8 5EH
Director NameMr Kenneth Malcolm Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O HÖEgh Capital Partners Services Limited 5 Youn
London
W8 5EH
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2008)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 15 October 2007)
RoleFinancier
Correspondence Address51 Olola Avenue
Vaucluse
Nsw
2030
Secretary NameMr Haydn Philip Hughes
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed03 September 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2001)
RoleFinancier
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed25 May 2001(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NamePatrick Caron Delion
StatusResigned
Appointed18 November 2008(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Director NameCathrine Kristiseter Marti
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed16 November 2009(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2014)
RoleHead Of Finance
Country of ResidenceNorway
Correspondence Address150 Minories
London
EC3N 1LS
Director NameChristopher John Everard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr Olav Sollie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 2014(16 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2014)
RoleHead Of Shipowning
Country of ResidenceNorway
Correspondence Address150 Minories
London
EC3N 1LS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O HÖEgh Capital Partners Services Limited
5 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

2 at £1Hoegh Autoliners (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 October 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

30 May 2017Micro company accounts made up to 30 June 2016 (6 pages)
16 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 October 2016Termination of appointment of Christopher John Everard as a director on 30 September 2016 (1 page)
27 September 2016Registered 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 2016Appointment of Mr Kenneth Malcolm Bailey as a director on 16 September 2016 (2 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 January 2015Appointment of Mr per Oivind Rosmo as a director on 2 January 2015 (2 pages)
8 January 2015Termination of appointment of Olav Sollie as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Mr per Oivind Rosmo as a director on 2 January 2015 (2 pages)
27 October 2014Appointment of Mr Olav Sollie as a director on 9 October 2014 (2 pages)
27 October 2014Appointment of Mr Olav Sollie as a director on 9 October 2014 (2 pages)
27 October 2014Termination of appointment of Cathrine Kristiseter Marti as a director on 9 October 2014 (1 page)
27 October 2014Termination of appointment of Cathrine Kristiseter Marti as a director on 9 October 2014 (1 page)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 January 2014Registered 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 2014Registered 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 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 April 2012Director's details changed for Christopher John Everard on 1 September 2011 (2 pages)
23 April 2012Director's details changed for Christopher John Everard on 1 September 2011 (2 pages)
23 April 2012Director's details changed for Erik Norman on 1 September 2011 (2 pages)
23 April 2012Director's details changed for Cathrine Kristiseter Marti on 1 September 2011 (2 pages)
23 April 2012Registered office address changed from , 2nd Floor Black Horse House Bentalls, Basildon, Essex, SS14 3BY on 23 April 2012 (1 page)
23 April 2012Director's details changed for Erik Norman on 1 September 2011 (2 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 2Nd Floor Black Horse House Bentalls Basildon Essex SS14 3BY on 23 April 2012 (1 page)
23 April 2012Director's details changed for Cathrine Kristiseter Marti on 1 September 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 June 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from 7Th Floor 45 King William Street London EC4R 9AN on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
26 November 2009Registered office address changed from , 7th Floor, 45 King William Street, London, EC4R 9AN on 26 November 2009 (2 pages)
25 November 2009Appointment of Erik Norman as a director (3 pages)
25 November 2009Appointment of Cathrine Kristiseter Marti as a director (3 pages)
25 November 2009Appointment of Christopher John Everard as a director (3 pages)
12 October 2009Auditor's resignation (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Appointment terminated secretary patrick caron delion (1 page)
22 June 2009Full accounts made up to 30 June 2008 (8 pages)
30 January 2009Appointment terminated director patrick caron delion (1 page)
30 January 2009Appointment terminated director simon kayser (1 page)
30 January 2009Appointment terminated director sandip jobanputra (1 page)
19 November 2008Secretary appointed patrick caron delion (1 page)
18 November 2008Appointment terminated secretary richard thorp (1 page)
1 May 2008Appointment terminated director david swannell (1 page)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
23 April 2008Return made up to 21/04/08; full list of members (4 pages)
23 October 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Return made up to 21/04/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (7 pages)
21 February 2007Registered office changed on 21/02/07 from: 5 th floor 40 queen street london EC4R 1DD (1 page)
23 October 2006Particulars of mortgage/charge (3 pages)
23 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
30 May 2006Full accounts made up to 30 June 2005 (8 pages)
20 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (6 pages)
26 July 2005New director appointed (3 pages)
28 April 2005Return made up to 21/04/05; full list of members (8 pages)
4 April 2005Full accounts made up to 30 June 2004 (8 pages)
18 February 2005Director resigned (1 page)
1 September 2004New director appointed (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
29 April 2004Return made up to 21/04/04; full list of members (8 pages)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
5 December 2003Particulars of mortgage/charge (11 pages)
13 May 2003Return made up to 21/04/03; full list of members (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
15 October 2002Director's particulars changed (1 page)
14 July 2002New director appointed (2 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Full accounts made up to 30 June 2001 (8 pages)
12 October 2001Director's particulars changed (1 page)
13 September 2001New director appointed (3 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Return made up to 21/04/01; full list of members (5 pages)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Return made up to 21/04/00; full list of members (5 pages)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Location of register of members (1 page)
3 April 2000Particulars of mortgage/charge (7 pages)
18 January 2000Full accounts made up to 30 June 1999 (8 pages)
20 July 1999Secretary resigned (1 page)
24 June 1999Return made up to 15/05/99; full list of members (7 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
22 September 1998Particulars of mortgage/charge (16 pages)
22 September 1998Particulars of mortgage/charge (13 pages)
9 September 1998New secretary appointed (2 pages)
23 June 1998Company name changed potterclose LIMITED\certificate issued on 24/06/98 (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
15 May 1998Incorporation (24 pages)