Company NameExcalibur Shipping Limited
Company StatusDissolved
Company Number06420771
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 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
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameHarish Chickhlia
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(2 years, 2 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(7 years, 3 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

Contact

Websitebritmarine.co.uk
Email address[email protected]

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

Shareholders

1000 at £1British Marine PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,519,624
Gross Profit-£238,153
Net Worth-£18,816,311
Current Liabilities£25,688,156

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 August 2011Delivered on: 10 August 2011
Persons entitled: Credit Suisse Ag

Classification: A second priority 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: The sixty four sixty fourth (64/64TH) shares owns in the ship being the vessel M.V.excalibur official number 913873 see image for full details.
Outstanding
7 June 2011Delivered on: 22 June 2011
Persons entitled: Credit Suisse Ag

Classification: A deed of pledge
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: On all their current and future assets rights and claims see image for full details.
Outstanding
10 June 2011Delivered on: 22 June 2011
Persons entitled: Credit Suisse Ag

Classification: A deed of covenant
Secured details: All monies due or to become due from the company the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "Excalibur" registered on the britisf flag with official number 913873 including any share or interest in that vessel and its engines machinery see image for full details.
Outstanding
10 June 2011Delivered on: 22 June 2011
Persons entitled: Credit Suisse Ag

Classification: A first priority 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: The sixty four sixty fourth (64/64TH shares owns in the ship being the vessel M.V.excalibur see image for full details.
Outstanding
7 June 2011Delivered on: 22 June 2011
Persons entitled: Credit Suisse Ag

Classification: A deed of pledge
Secured details: All monies due or to become due from the pledgors to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of their current and future assets rights and claims see image for full details.
Outstanding
29 July 2009Delivered on: 14 August 2009
Persons entitled: Nordea Bank Finland PLC

Classification: First priority british ship mortgage
Secured details: All monies due or to become due from the company to the security trustee as mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has mortgaged sixty four sixty fourth shares in the vessel 'excalibur' and registered at the port of london under official number 913873 to the security trustee as mortgagee see image for full details.
Outstanding
29 July 2009Delivered on: 14 August 2009
Persons entitled: Nordea Bank Finland PLC

Classification: A deed of covenant
Secured details: All monies due or to become due from the company to the security trustee or any creditor party on any account whatsoever.
Particulars: The bulk carrier type of vessel of 73,976 dead weight tons named 'excalibur' and registered in the name of the company under british flag with official number 913873 owned by it to the security trustee for the due and punctual payment of the secured liabilities see image for full details.
Outstanding
29 July 2009Delivered on: 14 August 2009
Persons entitled: Nordea Bank Finland PLC

Classification: Charterparty 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 rights and interests in or in connection with the assigned property see image for full details.
Outstanding
25 November 2013Delivered on: 3 December 2013
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 3 December 2013
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: 64/64TH shares in the ship the M.V. "marylebone" registered on the british flag with imo number 9220718.
Outstanding
1 September 2011Delivered on: 6 September 2011
Persons entitled: Credit Suisse Ag

Classification: A master agreement security deed
Secured details: All monies due or to become due from the borrowers, the security parties or any of them have to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefits whatsoever of the borrowers or any of them under or in connection with the master agreement see image for full details.
Outstanding
29 July 2009Delivered on: 14 August 2009
Persons entitled: Nordea Bank Finland PLC

Classification: Accounts security deed
Secured details: All monies due or to become due from the company to the security trustee or any other party on any account whatsoever.
Particulars: The company charges the credit balance in respect of the account opened and maintained by it to the security trustee see image for full details.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (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)
7 September 2018Total exemption full accounts made up to 31 December 2017 (15 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 secretary on 20 December 2017 (1 page)
8 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
9 December 2016Satisfaction of charge 10 in full (1 page)
9 December 2016Satisfaction of charge 064207710012 in full (1 page)
9 December 2016Satisfaction of charge 5 in full (1 page)
9 December 2016Satisfaction of charge 5 in full (1 page)
9 December 2016Satisfaction of charge 9 in full (1 page)
9 December 2016Satisfaction of charge 7 in full (1 page)
9 December 2016Satisfaction of charge 10 in full (1 page)
9 December 2016Satisfaction of charge 064207710011 in full (1 page)
9 December 2016Satisfaction of charge 064207710011 in full (1 page)
9 December 2016Satisfaction of charge 8 in full (1 page)
9 December 2016Satisfaction of charge 6 in full (1 page)
9 December 2016Satisfaction of charge 7 in full (1 page)
9 December 2016Satisfaction of charge 6 in full (1 page)
9 December 2016Satisfaction of charge 9 in full (1 page)
9 December 2016Satisfaction of charge 064207710012 in full (1 page)
9 December 2016Satisfaction of charge 8 in full (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Satisfaction of charge 2 in full (1 page)
29 July 2016Satisfaction of charge 3 in full (2 pages)
29 July 2016Satisfaction of charge 3 in full (2 pages)
29 July 2016Satisfaction of charge 4 in full (1 page)
29 July 2016Satisfaction of charge 4 in full (1 page)
29 July 2016Satisfaction of charge 2 in full (1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Sunil Malik 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)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 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)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
5 March 2015Termination of appointment of Harish Chickhlia as a secretary on 20 February 2015 (1 page)
5 March 2015Termination of appointment of Harish Chickhlia as a secretary on 20 February 2015 (1 page)
3 December 2014Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 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)
3 December 2013Registration of charge 064207710011 (12 pages)
3 December 2013Registration of charge 064207710012 (35 pages)
3 December 2013Registration of charge 064207710011 (12 pages)
3 December 2013Registration of charge 064207710012 (35 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 November 2012Director's details changed for Mr Peter Graham Johnson on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Alan Richard Bekhor on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Alan Richard Bekhor on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Alan Richard Bekhor on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Peter Graham Johnson on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Sunil Malhotra on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Sunil Malhotra on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Peter Graham Johnson on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Sunil Malhotra on 7 November 2012 (2 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 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)
14 November 2011Director's details changed for Mr Alan Richard Bekhor on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Alan Richard Bekhor on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Alan Richard Bekhor on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Peter Graham Johnson on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Peter Graham Johnson on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Sunil Malhotra on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Peter Graham Johnson on 7 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Sunil Malhotra on 7 November 2011 (2 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Mr Sunil Malhotra on 7 November 2011 (2 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 August 2011Full accounts made up to 31 January 2011 (16 pages)
5 August 2011Full accounts made up to 31 January 2011 (16 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
24 November 2010Director's details changed for Mr Peter Graham Johnson on 7 November 2010 (2 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Mr Peter Graham Johnson on 7 November 2010 (2 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Mr Peter Graham Johnson on 7 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Alan Richard Bekhor on 7 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Alan Richard Bekhor on 7 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Sunil Malhotra on 7 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Sunil Malhotra on 7 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Alan Richard Bekhor on 7 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Sunil Malhotra on 7 November 2010 (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)
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 (3 pages)
21 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
1 December 2009Secretary's details changed for Harish Chickhlia on 20 November 2009 (3 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
1 December 2009Director's details changed for Sunil Malhotra on 20 November 2009 (3 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
1 December 2009Director's details changed for Sunil Malhotra on 20 November 2009 (3 pages)
1 December 2009Director's details changed for Mr Alan Richard Bekhor on 20 November 2009 (3 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
1 December 2009Secretary's details changed for Harish Chickhlia on 20 November 2009 (3 pages)
1 December 2009Director's details changed for Mr Alan Richard Bekhor on 20 November 2009 (3 pages)
16 November 2009Full accounts made up to 31 January 2009 (18 pages)
16 November 2009Full accounts made up to 31 January 2009 (18 pages)
21 August 2009Duplicate mortgage certificatecharge no:2 (15 pages)
21 August 2009Duplicate mortgage certificatecharge no:2 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
6 August 2009Auditor's resignation (3 pages)
6 August 2009Auditor's resignation (3 pages)
15 July 2009Secretary's change of particulars / harish chickhlia / 13/07/2009 (1 page)
15 July 2009Secretary's change of particulars / harish chickhlia / 13/07/2009 (1 page)
15 July 2009Director's change of particulars / alan bekhor / 13/07/2009 (1 page)
15 July 2009Director's change of particulars / alan bekhor / 13/07/2009 (1 page)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 11 manchester square london W1U 3PW (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from 11 manchester square london W1U 3PW (1 page)
11 August 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
11 August 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW16QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW16QG (1 page)
7 November 2007Incorporation (16 pages)
7 November 2007Incorporation (16 pages)