Company NameBrave Shipping Limited
Company StatusDissolved
Company Number05587096
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date23 November 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJoacim John Thomsson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed03 June 2013(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2018)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Waverley House 7-12 Noel Street
London
W1F 8GQ
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
24 Upper Brook Street
London
W1K 7QB
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Director NameDirk Ernestus Jozef Van Den Broeck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLeo De Bethunelaan 79
Aalst
B-9300
Belgium
Secretary NameJohn Gordon Davis
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Secretary NameTaqi Ullah Mir
StatusResigned
Appointed02 January 2009(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address22 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameJoseph Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2010)
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address4th Floor
24 Upper Brook Street
London
W1K 7QB
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor
24 Upper Brook Street
London
W1K 7QB
Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
24 Upper Brook Street
London
W1K 7QB
Secretary NameCarmel Marie McLoughlin
StatusResigned
Appointed04 August 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2012)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Stephen Richard Harding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameGuy Richard Asteer Lerminiaux
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2013)
RoleInvestment Manager
Country of ResidenceBelgium
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

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

Shareholders

1 at £1New Paragon Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

10 January 2006Delivered on: 21 January 2006
Persons entitled: Hsh Nordbank Ag

Classification: An account 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 credit balance in respect of the account numbered 1000-399-620 designated brave merchant earning account and all other rights in the account,. See the mortgage charge document for full details.
Outstanding
10 January 2006Delivered on: 21 January 2006
Persons entitled: Hsh Nordbank Ag

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in the assigned property being the earnings insurances and requisition compensation, and all rights under any contract in respect of the vessel being the M.V. brave merchant with official number 731850 registered under the laws and flag of the british registry,. See the mortgage charge document for full details.
Outstanding
10 January 2006Delivered on: 21 January 2006
Persons entitled: Hsh Nordbank Ag

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest present and future in the M.V. brave merchant with official number 731850 registered under the laws and flag of the british registry.
Outstanding
10 January 2006Delivered on: 21 January 2006
Persons entitled: Hsh Nordbank Ag

Classification: First priority statutory british 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: Sixty four sixty fourth shares in the M.V. brave merchant with official number 731850 registered under the laws and flag of the british registry.
Outstanding

Filing History

11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
12 May 2015Full accounts made up to 30 June 2014 (16 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 June 2014Full accounts made up to 31 December 2012 (16 pages)
14 November 2013Termination of appointment of Guy Lerminiaux as a director (1 page)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Termination of appointment of Stephen Harding as a director (1 page)
29 July 2013Appointment of Joacim John Thomsson as a director (2 pages)
24 July 2013Director's details changed for Guy Richard Asteer Lerminiaux on 1 July 2013 (3 pages)
24 July 2013Director's details changed for Mr Stephen Richard Harding on 1 July 2013 (3 pages)
24 July 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 24 July 2013 (2 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
18 September 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
1 August 2012Full accounts made up to 31 December 2011 (20 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
1 September 2011Full accounts made up to 31 December 2010 (24 pages)
8 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
8 June 2011Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages)
8 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
12 April 2011Appointment of Guy Richard Asteer Lerminiaux as a director (3 pages)
7 April 2011Termination of appointment of Dirk Van Den Broeck as a director (1 page)
2 November 2010Appointment of Stephen Richard Harding as a director (3 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 October 2010Termination of appointment of Nicholas White as a director (1 page)
4 October 2010Termination of appointment of Anthony Dean as a director (1 page)
4 October 2010Termination of appointment of Joseph Aitken as a director (1 page)
4 October 2010Termination of appointment of John Davis as a director (1 page)
18 August 2010Full accounts made up to 31 December 2009 (24 pages)
14 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
25 November 2009Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Gordon Davis on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Nicholas James White on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Nicholas James White on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Gordon Davis on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Joseph Aitken on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Joseph Aitken on 1 October 2009 (2 pages)
2 September 2009Secretary appointed carmel marie mcloughlin (2 pages)
2 September 2009Appointment terminated secretary taqi mir (1 page)
13 July 2009Full accounts made up to 31 December 2008 (26 pages)
9 July 2009Appointment terminated director nicholas josephy (1 page)
24 February 2009Director appointed joseph aitken (2 pages)
19 February 2009Director appointed nicholas james white (1 page)
19 February 2009Director appointed anthony michael dean (2 pages)
27 January 2009Appointment terminated secretary john davis (1 page)
27 January 2009Secretary appointed taqi ullah mir (1 page)
16 December 2008Return made up to 10/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (26 pages)
19 November 2007Registered office changed on 19/11/07 from: 2 midcroft ruislip middlesex HA4 8ES (1 page)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
29 August 2007Full accounts made up to 31 December 2006 (24 pages)
17 November 2006Return made up to 10/10/06; full list of members (3 pages)
21 January 2006Particulars of mortgage/charge (6 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
31 October 2005New secretary appointed;new director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
26 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 October 2005Registered office changed on 26/10/05 from: 82 st john street london EC1M 4JN (1 page)
10 October 2005Incorporation (20 pages)