Company NamePride Shipping Limited
Company StatusDissolved
Company Number05070280
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.britmarine.co.uk
Email address[email protected]
Telephone01704 517440
Telephone regionSouthport

Location

Registered Address5th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£2,202,531
Gross Profit£799,162
Net Worth£6,264,423
Cash£309,461
Current Liabilities£759,918

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 July 2009Delivered on: 27 July 2009
Persons entitled: Dvb Bank SE, London Branch

Classification: Lessee's 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 company's right title and interest present and future in and to the benefit of all earnings of the british registered vessel M.v "gwendolen" with official no 908809 all policies and contracts of insurance and all other compensation see image for full details.
Outstanding
13 July 2009Delivered on: 15 July 2009
Persons entitled: Dvb Bank SE, London Branch

Classification: An accounts charge
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 moneys credited to and for the time being standing to the credit of the interest bearing dollar accounts with account numbers 54105023 and 0054105013 see image for full details.
Outstanding
15 November 2007Delivered on: 21 November 2007
Persons entitled: Dvb Bank Ag,London Branch

Classification: Accounts charge
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 company's right title and interest present and future in and to the earnings account of the company with nordea bank finland PLC london branch with account no 54105055 and account name pride earnings account and any sub-accounts thereof. See the mortgage charge document for full details.
Outstanding
15 November 2007Delivered on: 21 November 2007
Persons entitled: Dvb Bank Ag,London Branch

Classification: Lessee's 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 company's right title and interest present and future in and to the benefit of all earnings of the british registered vessel M.v "gwendolen" with official no 908809 the benefit of all inasurances of such vessel. See the mortgage charge document for full details.
Outstanding
26 April 2004Delivered on: 13 May 2004
Persons entitled: International Transport Finance Limited

Classification: A charterer's assignment
Secured details: All monies due or to become due from verney services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the bareboat charterer's right, title and interest, present and future, actual or contingent, legal or beneficial in and to (a) the earnings (b) the insurances and (c) the requisition compensation. See the mortgage charge document for full details.
Outstanding
26 April 2004Delivered on: 13 May 2004
Persons entitled: International Transport Finance Limited

Classification: A pledge agreement
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 pledgor's present and future credit balances (guthabenforderungen) on and all rights in connection therewith arising from the earnings account, and all monies from time to time credited into the earnings account together with interest on the foregoing and proceeds thereof. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 September 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 December 2018Satisfaction of charge 4 in full (2 pages)
20 December 2018Satisfaction of charge 6 in full (1 page)
20 December 2018Satisfaction of charge 5 in full (1 page)
20 December 2018Satisfaction of charge 2 in full (1 page)
20 December 2018Satisfaction of charge 1 in full (2 pages)
20 December 2018Satisfaction of charge 3 in full (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (1 page)
10 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
18 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
14 March 2016Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 Millbank Tower London SW1P 4QP (1 page)
14 March 2016Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 Millbank Tower London SW1P 4QP (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary (2 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary (2 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Sunil Malhotra on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Peter Graham Johnson on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Sunil Malhotra on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Peter Graham Johnson on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Alan Richard Bekhor on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Sunil Malhotra on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Alan Richard Bekhor on 6 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Peter Graham Johnson on 6 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Alan Richard Bekhor on 6 March 2012 (2 pages)
5 August 2011Full accounts made up to 31 January 2011 (17 pages)
5 August 2011Full accounts made up to 31 January 2011 (17 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
24 March 2011Director's details changed for Mr Sunil Malhotra on 6 March 2011 (2 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Mr Sunil Malhotra on 6 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Peter Graham Johnson on 6 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Sunil Malhotra on 6 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Alan Richard Bekhor on 6 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Alan Richard Bekhor on 6 March 2011 (2 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Mr Alan Richard Bekhor on 6 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Peter Graham Johnson on 6 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Peter Graham Johnson on 6 March 2011 (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (18 pages)
1 November 2010Full accounts made up to 31 January 2010 (18 pages)
26 March 2010Director's details changed for Sunil Malhotra on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Harish Chikhlia on 26 March 2010 (1 page)
26 March 2010Director's details changed for Mr Alan Richard Bekhor on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Graham Johnson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Mr Harish Chikhlia on 26 March 2010 (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Peter Graham Johnson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Sunil Malhotra on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Alan Richard Bekhor on 26 March 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
21 January 2010Appointment of Peter Graham Johnson as a director (4 pages)
21 January 2010Appointment of Peter Graham Johnson as a director (4 pages)
8 October 2009Full accounts made up to 31 January 2009 (16 pages)
8 October 2009Full accounts made up to 31 January 2009 (16 pages)
6 August 2009Auditor's resignation (3 pages)
6 August 2009Auditor's resignation (3 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 July 2009Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2009Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
9 March 2009Registered office changed on 09/03/2009 from 11 manchester square london W1U 3PW (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from 11 manchester square london W1U 3PW (1 page)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Director's change of particulars / alan bekhor / 01/01/2008 (1 page)
7 March 2008Director's change of particulars / alan bekhor / 01/01/2008 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 June 2007Full accounts made up to 31 January 2007 (13 pages)
21 June 2007Full accounts made up to 31 January 2007 (13 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2006Full accounts made up to 31 January 2006 (13 pages)
15 August 2006Full accounts made up to 31 January 2006 (13 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Location of register of members (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
25 August 2005Full accounts made up to 31 January 2005 (13 pages)
25 August 2005Full accounts made up to 31 January 2005 (13 pages)
16 August 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
16 August 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
9 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 March 2004Registered office changed on 23/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2004Incorporation (31 pages)
11 March 2004Incorporation (31 pages)