Broadway
Worcestershire
WR12 7JS
Director Name | Terje Iversen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 26 August 2011(9 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 21 September 2018) |
Role | Cfo Odfjell Se |
Country of Residence | Norway |
Correspondence Address | Dorset House Regent Park Kingston Road Leatherhead KT22 7PL |
Director Name | Peter Antony Grimes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorset House Regent Park Kingsgton Road Leatherhead KT22 7PL |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Haakon Ringdal |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Lille Starefossvei 6a Bergen 5019 Norway |
Director Name | Mr John Martin Sykes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage Hussell Lane Medstead Hampshire GU34 5PF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.odfjell.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £33,819,371 |
Gross Profit | £13,601,348 |
Net Worth | £21,651,031 |
Cash | £3,111,786 |
Current Liabilities | £7,211,284 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2013 | Delivered on: 6 July 2013 Persons entitled: Danmarks Skibskredit a/S Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
26 June 2013 | Delivered on: 6 July 2013 Persons entitled: Danmarks Skibskredit a/S Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 6 July 2013 Persons entitled: Dansmarks Skibskredit a/S Classification: A registered charge Particulars: N/A. Outstanding |
26 June 2013 | Delivered on: 6 July 2013 Persons entitled: Danmarks Skibskredit a/S Classification: A registered charge Particulars: "Ship" "bow spring". Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Societe Generate, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Societe Generale London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 6 January 2014 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 6 January 2014 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2004 | Delivered on: 17 December 2004 Persons entitled: Societe Generale, London Branch Classification: Deed of sub-lessee assignment 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 the assignor's right, title and interest in and to the assigned property being the insurances and all proceeds payable under or in respect of the insurances. See the mortgage charge document for full details. Outstanding |
25 June 2007 | Delivered on: 6 July 2007 Satisfied on: 6 January 2014 Persons entitled: Societe Generale and Deutsche Schiffsbank Aktiengesellschaft Classification: Mortgage executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company or any member of the company's group to any one or more of the head intermediate lessor,the sub-intermediate lessor and the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel's various parts and appurtenances of whatever kind and the proceeds of all insurance sums for the vessel. See the mortgage charge document for full details. Fully Satisfied |
25 June 2007 | Delivered on: 6 July 2007 Satisfied on: 6 January 2014 Persons entitled: Societe Generale and Deutsche Schiffsbank Aktiengesellschaft Classification: Mortgage executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company or any member of the company's group to any one or more of the head intermediate lessor,the sub-intermediate lessor and the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel's various parts and appurtenances of whatever kind and the proceeds of all insurance sums for the vessel. Fully Satisfied |
13 June 2007 | Delivered on: 29 June 2007 Satisfied on: 6 January 2014 Persons entitled: Societe Generale Acting Through Its London Branch Classification: Lessor assignment with respect to M.T. bow cecil Secured details: All monies due or to become due from the company or any other odfjell relevant party, to any one or more of the head intermediate lessor, sub-intermediate lessor, and chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights and interests of every kind which the company now or at any later time has to or in: the head lease, the head lease exchange agreement. See the mortgage charge document for full details. Fully Satisfied |
13 June 2007 | Delivered on: 29 June 2007 Satisfied on: 6 January 2014 Persons entitled: Societe Generale Acting Through Its London Branch Classification: Lessor assignment with respect to M.T. bow cardinal Secured details: All monies due or to become due from the company or any other odfjell relevant party, to any one or more of the head intermediate lessor, sub-intermediate lessor, and chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights and interests of every kind which the company now or at any later time has to or in: the head lease, the head lease exchange agreement. See the mortgage charge document for full details. Fully Satisfied |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Declaration of solvency (3 pages) |
27 March 2017 | Satisfaction of charge 042823220007 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220008 in full (1 page) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220009 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220006 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220013 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220012 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220011 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220006 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220013 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220010 in full (1 page) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220012 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220009 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220011 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220008 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220007 in full (1 page) |
27 March 2017 | Satisfaction of charge 042823220010 in full (1 page) |
1 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
12 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
12 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
5 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 September 2014 | Director's details changed for Peter Antony Grimes on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Terje Iversen on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Terje Iversen on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Peter Antony Grimes on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Peter Antony Grimes on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Terje Iversen on 5 September 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 January 2014 | Registration of charge 042823220013 (9 pages) |
9 January 2014 | Registration of charge 042823220012 (9 pages) |
9 January 2014 | Registration of charge 042823220012 (9 pages) |
9 January 2014 | Registration of charge 042823220013 (9 pages) |
6 January 2014 | Satisfaction of charge 4 in full (4 pages) |
6 January 2014 | Registration of charge 042823220011 (15 pages) |
6 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Satisfaction of charge 3 in full (4 pages) |
6 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Satisfaction of charge 5 in full (4 pages) |
6 January 2014 | Satisfaction of charge 5 in full (4 pages) |
6 January 2014 | Satisfaction of charge 4 in full (4 pages) |
6 January 2014 | Registration of charge 042823220011 (15 pages) |
6 January 2014 | Registration of charge 042823220010 (15 pages) |
6 January 2014 | Registration of charge 042823220010 (15 pages) |
6 January 2014 | Satisfaction of charge 3 in full (4 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 July 2013 | Registration of charge 042823220008 (13 pages) |
6 July 2013 | Registration of charge 042823220006 (8 pages) |
6 July 2013 | Registration of charge 042823220007 (7 pages) |
6 July 2013 | Registration of charge 042823220009 (15 pages) |
6 July 2013 | Registration of charge 042823220009 (15 pages) |
6 July 2013 | Registration of charge 042823220006 (8 pages) |
6 July 2013 | Registration of charge 042823220007 (7 pages) |
6 July 2013 | Registration of charge 042823220008 (13 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 December 2012 | Termination of appointment of John Sykes as a director (2 pages) |
18 December 2012 | Appointment of Peter Antony Grimes as a director (3 pages) |
18 December 2012 | Appointment of Peter Antony Grimes as a director (3 pages) |
18 December 2012 | Termination of appointment of John Sykes as a director (2 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Director's details changed for Terje Iversen on 26 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Director's details changed for Terje Iversen on 26 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Appointment of Terje Iversen as a director (3 pages) |
13 September 2011 | Appointment of Terje Iversen as a director (3 pages) |
24 August 2011 | Termination of appointment of Haakon Ringdal as a director (1 page) |
24 August 2011 | Termination of appointment of Haakon Ringdal as a director (1 page) |
22 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
16 September 2010 | Director's details changed for Haakon Ringdal on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Stein Thor Verle on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Haakon Ringdal on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Stein Thor Verle on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Haakon Ringdal on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Stein Thor Verle on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
15 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
14 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
5 June 2002 | £ nc 1000/1000000 30/04/02 (2 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
5 June 2002 | Ad 30/04/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
5 June 2002 | £ nc 1000/1000000 30/04/02 (2 pages) |
5 June 2002 | Ad 30/04/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
11 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
5 September 2001 | Incorporation (11 pages) |
5 September 2001 | Incorporation (11 pages) |