London
EC3R 7QQ
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Director Name | Dirk Ernestus Jozef Van-Den-Broeck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Leo De Bethunelean 79 9300 Aalst Belgium |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Mr Nicholas Lawrence Josephy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Taqi Ullah Mir |
---|---|
Status | Resigned |
Appointed | 02 January 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 22 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Nicholas James White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Director Name | Joseph Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2010) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Secretary Name | Carmel Marie McLoughlin |
---|---|
Status | Resigned |
Appointed | 04 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 34 Brook Street London W1K 5DN |
Director Name | Mr Stephen Richard Harding |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Guy Richard Asteer Lerminiaux |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2011) |
Role | Investment Manager |
Country of Residence | Belgium |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 2012) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 34 Brook Street London W1K 5DN |
Director Name | Nicholas James White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 34 Brook Street London W1K 5DN |
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 34 Brook Street London W1K 5DN |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
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 |
1 at £1 | Abelia Shipping Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2008 | Delivered on: 15 July 2008 Persons entitled: Hsh Nordbank Ag Classification: Account charge Secured details: Up to €182,260,000 and all other monies due or to become due from the borrowers to the chargee, the lenders and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance in respect of each of the account, numbered 1000458673, see image for full details. Outstanding |
---|---|
26 June 2008 | Delivered on: 15 July 2008 Persons entitled: Hsh Nordbank Ag Classification: Account charge Secured details: Up to €182,260,000 and all other monies due or to become due from the borrowers to the chargee, the lenders and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance in respect of each of the accounts, numbered 1000458477 and 1000458711, see image for full details. Outstanding |
28 May 2008 | Delivered on: 6 June 2008 Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft Classification: A deed of assignment Secured details: All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property means the earnings, insurances and requision compensation and all the rights and benefits whatsoever under any contract. See image for full details. Outstanding |
28 May 2008 | Delivered on: 6 June 2008 Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft Classification: A first priorty 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: All sixty four (64/64TH) shares in the motor vessel watling street" belonging to the owner and registered in the name of the owner in the register of ships under the british flag and her appurtenances. Outstanding |
28 May 2008 | Delivered on: 6 June 2008 Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesllschaft Classification: A 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 interes both present and future in and to the vessel. Watling street and the engines machinery boats tackle outfits spare parts see image for full details. Outstanding |
23 May 2008 | Delivered on: 6 June 2008 Persons entitled: Hsh Nordbank Ag Classification: An account charge Secured details: All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One hundered and eighty two million two hundred and sixty thousand euros(€182,260,000)all it's rights, title interests, both present and future, in and to interest the credit balance. Account number 1000458477. Outstanding |
23 May 2008 | Delivered on: 6 June 2008 Persons entitled: Hsh Nordbank Ag Classification: An accounts charge Secured details: All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Up to one hundred and eighty two million two hundred and sixty thousand euros (€182,260,000) the pledgorshave opened with the security trustee with account number 1000458673. Outstanding |
23 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
18 April 2018 | Registered office address changed from 25 Moorgate London EC2R 6AY to 150 Aldersgate Street London EC1A 4AB on 18 April 2018 (2 pages) |
10 April 2018 | Declaration of solvency (5 pages) |
10 April 2018 | Appointment of a voluntary liquidator (3 pages) |
10 April 2018 | Resolutions
|
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
22 March 2018 | Satisfaction of charge 4 in full (1 page) |
21 March 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
21 March 2018 | Satisfaction of charge 3 in full (1 page) |
21 March 2018 | Satisfaction of charge 6 in full (1 page) |
21 March 2018 | Satisfaction of charge 5 in full (1 page) |
21 March 2018 | Satisfaction of charge 7 in full (1 page) |
21 March 2018 | Satisfaction of charge 2 in full (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
23 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 March 2012 | Termination of appointment of Carmel Mcloughlin as a secretary (1 page) |
14 March 2012 | Termination of appointment of Carmel Mcloughlin as a secretary (1 page) |
12 March 2012 | Appointment of Nigel Rowland Hill as a director (3 pages) |
12 March 2012 | Appointment of Nigel Rowland Hill as a director (3 pages) |
2 March 2012 | Termination of appointment of Nicholas White as a director (1 page) |
2 March 2012 | Termination of appointment of John Davis as a director (1 page) |
2 March 2012 | Termination of appointment of John Davis as a director (1 page) |
2 March 2012 | Termination of appointment of Anthony Dean as a director (1 page) |
2 March 2012 | Termination of appointment of Nicholas White as a director (1 page) |
2 March 2012 | Termination of appointment of Anthony Dean as a director (1 page) |
6 February 2012 | Director's details changed for John Gordon Davis on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas James White on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas James White on 5 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Nicholas James White on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for John Gordon Davis on 5 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages) |
6 February 2012 | Director's details changed for John Gordon Davis on 5 January 2012 (2 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 August 2011 | Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages) |
10 June 2011 | Appointment of Anthony Michael Dean as a director (2 pages) |
10 June 2011 | Termination of appointment of Guy Lerminiaux as a director (1 page) |
10 June 2011 | Appointment of Nicholas James White as a director (2 pages) |
10 June 2011 | Termination of appointment of Stephen Harding as a director (1 page) |
10 June 2011 | Appointment of Anthony Michael Dean as a director (2 pages) |
10 June 2011 | Termination of appointment of Stephen Harding as a director (1 page) |
10 June 2011 | Appointment of John Gordon Davis as a director (2 pages) |
10 June 2011 | Termination of appointment of Guy Lerminiaux as a director (1 page) |
10 June 2011 | Appointment of John Gordon Davis as a director (2 pages) |
10 June 2011 | Appointment of Nicholas James White as a director (2 pages) |
8 June 2011 | Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
8 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages) |
12 April 2011 | Appointment of Guy Richard Asteer Lerminiaux as a director (3 pages) |
12 April 2011 | Appointment of Guy Richard Asteer Lerminiaux as a director (3 pages) |
7 April 2011 | Termination of appointment of Dirk Van-Den-Broeck as a director (1 page) |
7 April 2011 | Termination of appointment of Dirk Van-Den-Broeck as a director (1 page) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Stephen Richard Harding as a director (3 pages) |
2 November 2010 | Appointment of Stephen Richard Harding as a director (3 pages) |
4 October 2010 | Termination of appointment of John Davis as a director (1 page) |
4 October 2010 | Termination of appointment of John Davis as a director (1 page) |
4 October 2010 | Termination of appointment of Joseph Aitken as a director (1 page) |
4 October 2010 | Termination of appointment of Nicholas White as a director (1 page) |
4 October 2010 | Termination of appointment of Anthony Dean as a director (1 page) |
4 October 2010 | Termination of appointment of Nicholas White as a director (1 page) |
4 October 2010 | Termination of appointment of Joseph Aitken as a director (1 page) |
4 October 2010 | Termination of appointment of Anthony Dean as a director (1 page) |
18 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Nicholas James White on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Nicholas James White on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Joseph Aitken on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Joseph Aitken on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Joseph Aitken on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Nicholas James White on 1 October 2009 (2 pages) |
2 September 2009 | Secretary appointed carmel marie mcloughlin (2 pages) |
2 September 2009 | Appointment terminated secretary taqi mir (1 page) |
2 September 2009 | Secretary appointed carmel marie mcloughlin (2 pages) |
2 September 2009 | Appointment terminated secretary taqi mir (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
6 July 2009 | Appointment terminated director nicholas josephy (1 page) |
6 July 2009 | Appointment terminated director nicholas josephy (1 page) |
24 February 2009 | Director appointed joseph aitken (2 pages) |
24 February 2009 | Director appointed joseph aitken (2 pages) |
19 February 2009 | Director appointed nicholas james white (1 page) |
19 February 2009 | Director appointed anthony michael dean (2 pages) |
19 February 2009 | Director appointed anthony michael dean (2 pages) |
19 February 2009 | Director appointed nicholas james white (1 page) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Secretary appointed taqi ullah mir (1 page) |
27 January 2009 | Secretary appointed taqi ullah mir (1 page) |
26 January 2009 | Appointment terminated secretary nicholas josephy (1 page) |
26 January 2009 | Appointment terminated secretary nicholas josephy (1 page) |
18 July 2008 | Duplicate mortgage certificatecharge no:6 (4 pages) |
18 July 2008 | Duplicate mortgage certificatecharge no:6 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed;new director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New secretary appointed;new director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
22 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
14 January 2008 | Incorporation (15 pages) |
14 January 2008 | Incorporation (15 pages) |