Company NameOdfjell (UK) Limited
Company StatusDissolved
Company Number04282322
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStein Thor Verle
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityNorwegian
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLybrook House Snowshill Road
Broadway
Worcestershire
WR12 7JS
Director NameTerje Iversen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed26 August 2011(9 years, 11 months after company formation)
Appointment Duration7 years (closed 21 September 2018)
RoleCfo Odfjell Se
Country of ResidenceNorway
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
KT22 7PL
Director NamePeter Antony Grimes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House Regent Park
Kingsgton Road
Leatherhead
KT22 7PL
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2001(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameHaakon Ringdal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorweigian
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressLille
Starefossvei 6a
Bergen
5019
Norway
Director NameMr John Martin Sykes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Hussell Lane
Medstead
Hampshire
GU34 5PF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.odfjell.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£33,819,371
Gross Profit£13,601,348
Net Worth£21,651,031
Cash£3,111,786
Current Liabilities£7,211,284

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 June 2013Delivered 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 2013Delivered 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 2013Delivered on: 6 July 2013
Persons entitled: Dansmarks Skibskredit a/S

Classification: A registered charge
Particulars: N/A.
Outstanding
26 June 2013Delivered on: 6 July 2013
Persons entitled: Danmarks Skibskredit a/S

Classification: A registered charge
Particulars: "Ship" "bow spring".
Outstanding
23 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2004Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a members' voluntary winding up (14 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Declaration of solvency (3 pages)
27 March 2017Satisfaction of charge 042823220007 in full (1 page)
27 March 2017Satisfaction of charge 042823220008 in full (1 page)
27 March 2017Satisfaction of charge 1 in full (1 page)
27 March 2017Satisfaction of charge 042823220009 in full (1 page)
27 March 2017Satisfaction of charge 042823220006 in full (1 page)
27 March 2017Satisfaction of charge 042823220013 in full (1 page)
27 March 2017Satisfaction of charge 042823220012 in full (1 page)
27 March 2017Satisfaction of charge 042823220011 in full (1 page)
27 March 2017Satisfaction of charge 042823220006 in full (1 page)
27 March 2017Satisfaction of charge 042823220013 in full (1 page)
27 March 2017Satisfaction of charge 042823220010 in full (1 page)
27 March 2017Satisfaction of charge 1 in full (1 page)
27 March 2017Satisfaction of charge 042823220012 in full (1 page)
27 March 2017Satisfaction of charge 042823220009 in full (1 page)
27 March 2017Satisfaction of charge 042823220011 in full (1 page)
27 March 2017Satisfaction of charge 042823220008 in full (1 page)
27 March 2017Satisfaction of charge 042823220007 in full (1 page)
27 March 2017Satisfaction of charge 042823220010 in full (1 page)
1 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Register 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 2016Register 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 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
5 April 2016Full accounts made up to 31 December 2015 (25 pages)
5 April 2016Full accounts made up to 31 December 2015 (25 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(7 pages)
1 May 2015Full accounts made up to 31 December 2014 (26 pages)
1 May 2015Full accounts made up to 31 December 2014 (26 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 500,000
(7 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 500,000
(7 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 500,000
(7 pages)
10 September 2014Director's details changed for Peter Antony Grimes on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Terje Iversen on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Terje Iversen on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Peter Antony Grimes on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Peter Antony Grimes on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Terje Iversen on 5 September 2014 (2 pages)
28 July 2014Full accounts made up to 31 December 2013 (26 pages)
28 July 2014Full accounts made up to 31 December 2013 (26 pages)
9 January 2014Registration of charge 042823220013 (9 pages)
9 January 2014Registration of charge 042823220012 (9 pages)
9 January 2014Registration of charge 042823220012 (9 pages)
9 January 2014Registration of charge 042823220013 (9 pages)
6 January 2014Satisfaction of charge 4 in full (4 pages)
6 January 2014Registration of charge 042823220011 (15 pages)
6 January 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Satisfaction of charge 3 in full (4 pages)
6 January 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Satisfaction of charge 5 in full (4 pages)
6 January 2014Satisfaction of charge 5 in full (4 pages)
6 January 2014Satisfaction of charge 4 in full (4 pages)
6 January 2014Registration of charge 042823220011 (15 pages)
6 January 2014Registration of charge 042823220010 (15 pages)
6 January 2014Registration of charge 042823220010 (15 pages)
6 January 2014Satisfaction of charge 3 in full (4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(7 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(7 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(7 pages)
6 July 2013Registration of charge 042823220008 (13 pages)
6 July 2013Registration of charge 042823220006 (8 pages)
6 July 2013Registration of charge 042823220007 (7 pages)
6 July 2013Registration of charge 042823220009 (15 pages)
6 July 2013Registration of charge 042823220009 (15 pages)
6 July 2013Registration of charge 042823220006 (8 pages)
6 July 2013Registration of charge 042823220007 (7 pages)
6 July 2013Registration of charge 042823220008 (13 pages)
2 April 2013Full accounts made up to 31 December 2012 (27 pages)
2 April 2013Full accounts made up to 31 December 2012 (27 pages)
18 December 2012Termination of appointment of John Sykes as a director (2 pages)
18 December 2012Appointment of Peter Antony Grimes as a director (3 pages)
18 December 2012Appointment of Peter Antony Grimes as a director (3 pages)
18 December 2012Termination of appointment of John Sykes as a director (2 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
11 May 2012Full accounts made up to 31 December 2011 (26 pages)
11 May 2012Full accounts made up to 31 December 2011 (26 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
14 September 2011Director's details changed for Terje Iversen on 26 August 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
14 September 2011Director's details changed for Terje Iversen on 26 August 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
13 September 2011Appointment of Terje Iversen as a director (3 pages)
13 September 2011Appointment of Terje Iversen as a director (3 pages)
24 August 2011Termination of appointment of Haakon Ringdal as a director (1 page)
24 August 2011Termination of appointment of Haakon Ringdal as a director (1 page)
22 March 2011Full accounts made up to 31 December 2010 (27 pages)
22 March 2011Full accounts made up to 31 December 2010 (27 pages)
17 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
17 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
16 September 2010Director's details changed for Haakon Ringdal on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Stein Thor Verle on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Haakon Ringdal on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Stein Thor Verle on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Haakon Ringdal on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Stein Thor Verle on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (25 pages)
23 March 2010Full accounts made up to 31 December 2009 (25 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
21 April 2009Full accounts made up to 31 December 2008 (25 pages)
21 April 2009Full accounts made up to 31 December 2008 (25 pages)
17 September 2008Return made up to 05/09/08; full list of members (4 pages)
17 September 2008Return made up to 05/09/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 December 2007 (24 pages)
26 March 2008Full accounts made up to 31 December 2007 (24 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 05/09/07; full list of members (2 pages)
10 October 2007Return made up to 05/09/07; full list of members (2 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
21 April 2007Full accounts made up to 31 December 2006 (20 pages)
21 April 2007Full accounts made up to 31 December 2006 (20 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 05/09/06; full list of members (2 pages)
5 September 2006Return made up to 05/09/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
15 March 2006Full accounts made up to 31 December 2005 (21 pages)
15 March 2006Full accounts made up to 31 December 2005 (21 pages)
14 September 2005Registered office changed on 14/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
16 June 2005Full accounts made up to 31 December 2004 (19 pages)
16 June 2005Full accounts made up to 31 December 2004 (19 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
27 September 2004Return made up to 05/09/04; full list of members (6 pages)
27 September 2004Return made up to 05/09/04; full list of members (6 pages)
20 July 2004Full accounts made up to 31 December 2003 (20 pages)
20 July 2004Full accounts made up to 31 December 2003 (20 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
24 May 2003Full accounts made up to 31 December 2002 (20 pages)
24 May 2003Full accounts made up to 31 December 2002 (20 pages)
24 September 2002Return made up to 05/09/02; full list of members (6 pages)
24 September 2002Return 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Ad 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 2002Ad 30/04/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
11 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
5 September 2001Incorporation (11 pages)
5 September 2001Incorporation (11 pages)