Company NameFosse Way Shipping Limited
Company StatusDissolved
Company Number06472321
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Nigel Rowland Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 47 Mark Lane
London
EC3R 7QQ
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
24 Upper Brook Street
London
W1K 7QB
Director NameDirk Ernestus Jozef Van-Den-Broeck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLeo De Bethunelean 79
9300 Aalst
Belgium
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameMr Nicholas Lawrence Josephy
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameTaqi Ullah Mir
StatusResigned
Appointed02 January 2009(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address22 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year 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
Director NameJoseph Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year 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(1 year 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
Secretary NameCarmel Marie McLoughlin
StatusResigned
Appointed04 August 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 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(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameGuy Richard Asteer Lerminiaux
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed03 June 2011(3 years, 4 months after company formation)
Appointment Duration5 days (resigned 08 June 2011)
RoleInvestment Manager
Country of ResidenceBelgium
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 2012)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abelia Shipping Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 March 2012Delivered on: 11 April 2012
Persons entitled: Hsh Nordbank Ag, Deutsche Schiffsbank Aktiengesellschaft and Dvb Bank SE

Classification: A second priority french 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 vessel "norman voyager" under no: 930667 see image for full details.
Outstanding
21 March 2012Delivered on: 11 April 2012
Persons entitled: Hsh Nordbank Ag, Deutsche Schiffsbank Aktiengesellschaft and Dvb Bank SE

Classification: A first priority french 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 vessel "norman voyager" under no: 930667 see image for full details.
Outstanding
1 December 2008Delivered on: 4 December 2008
Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft

Classification: First priority british ship mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sixty four sixty fourth shares in the motor vessel norman voyager, see image for full details.
Outstanding
1 December 2008Delivered on: 4 December 2008
Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft

Classification: Deed of assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights present and future in the assigned property being the earnings insurances and requisition compensation in relation to m v norman voyager, see image for full details.
Outstanding
1 December 2008Delivered on: 4 December 2008
Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft

Classification: Deed of covenants
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest present and future in the vessel.
Outstanding
26 November 2008Delivered on: 4 December 2008
Persons entitled: Hsh Nordbank Ag

Classification: Account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the credit balance in respect of each of the accounts numbered 1000461202 and 1000461249, see image for full details.
Outstanding
26 June 2008Delivered on: 15 July 2008
Persons entitled: Hsh Nordbank Ag

Classification: An accounts 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
23 May 2008Delivered 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: One hundred and eighty two million two hundred and sixty thousand euros (€182,260,000) the pledgors have opened with the security trustee with account number 1000458673.
Outstanding

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Return of final meeting in a members' voluntary winding up (14 pages)
18 April 2018Registered office address changed from 25 Moorgate London EC2R 6AY to 150 Aldersgate Street London EC1A 4AB on 18 April 2018 (2 pages)
11 April 2018Declaration of solvency (5 pages)
11 April 2018Appointment of a voluntary liquidator (3 pages)
11 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
(1 page)
22 March 2018Satisfaction of charge 2 in full (1 page)
22 March 2018Satisfaction of charge 5 in full (1 page)
22 March 2018Satisfaction of charge 1 in full (1 page)
22 March 2018Satisfaction of charge 7 in full (1 page)
22 March 2018Satisfaction of charge 8 in full (1 page)
22 March 2018Satisfaction of charge 4 in full (1 page)
22 March 2018Satisfaction of charge 6 in full (1 page)
22 March 2018Satisfaction of charge 3 in full (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
1 September 2017Full accounts made up to 31 December 2016 (18 pages)
1 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
23 January 2014Full accounts made up to 31 December 2012 (19 pages)
23 January 2014Full accounts made up to 31 December 2012 (19 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
14 March 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
14 March 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
12 March 2012Appointment of Nigel Rowland Hill as a director (3 pages)
12 March 2012Appointment of Nigel Rowland Hill as a director (3 pages)
2 March 2012Termination of appointment of Nicholas White as a director (1 page)
2 March 2012Termination of appointment of Anthony Dean as a director (1 page)
2 March 2012Termination of appointment of John Davis as a director (1 page)
2 March 2012Termination of appointment of John Davis as a director (1 page)
2 March 2012Termination of appointment of Anthony Dean as a director (1 page)
2 March 2012Termination of appointment of Nicholas White as a director (1 page)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 September 2011Full accounts made up to 31 December 2010 (24 pages)
1 September 2011Full accounts made up to 31 December 2010 (24 pages)
25 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
25 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
10 June 2011Termination of appointment of Guy Lerminiaux as a director (1 page)
10 June 2011Appointment of Nicholas James White as a director (2 pages)
10 June 2011Termination of appointment of Dirk Van-Den-Broeck as a director (1 page)
10 June 2011Termination of appointment of Stephen Harding as a director (1 page)
10 June 2011Appointment of Guy Richard Asteer Lerminiaux as a director (2 pages)
10 June 2011Appointment of Guy Richard Asteer Lerminiaux as a director (2 pages)
10 June 2011Termination of appointment of Guy Lerminiaux as a director (1 page)
10 June 2011Appointment of Nicholas James White as a director (2 pages)
10 June 2011Termination of appointment of Stephen Harding as a director (1 page)
10 June 2011Termination of appointment of Dirk Van-Den-Broeck as a director (1 page)
10 June 2011Appointment of Anthony Michael Dean as a director (2 pages)
10 June 2011Appointment of Anthony Michael Dean as a director (2 pages)
10 June 2011Appointment of John Gordon Davis as a director (2 pages)
10 June 2011Appointment of John Gordon Davis as a director (2 pages)
8 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
8 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
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 2011Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 November 2010Appointment of Stephen Richard Harding as a director (3 pages)
2 November 2010Appointment of Stephen Richard Harding as a director (3 pages)
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)
4 October 2010Termination of appointment of Anthony Dean as a director (1 page)
4 October 2010Termination of appointment of Anthony Dean as a director (1 page)
4 October 2010Termination of appointment of John Davis as a director (1 page)
4 October 2010Termination of appointment of Joseph Aitken as a director (1 page)
4 October 2010Termination of appointment of Nicholas White as a director (1 page)
4 October 2010Termination of appointment of Nicholas White as a director (1 page)
18 August 2010Full accounts made up to 31 December 2009 (24 pages)
18 August 2010Full accounts made up to 31 December 2009 (24 pages)
16 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Nicholas James White on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Nicholas James White on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Nicholas James White 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 Anthony Michael Dean on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
25 November 2009Director's details changed for John Gordon Davis 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)
25 November 2009Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
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)
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)
2 September 2009Appointment terminated secretary taqi mir (1 page)
2 September 2009Secretary appointed carmel marie mcloughlin (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (26 pages)
13 July 2009Full accounts made up to 31 December 2008 (26 pages)
6 July 2009Appointment terminated director nicholas josephy (1 page)
6 July 2009Appointment terminated director nicholas josephy (1 page)
24 February 2009Director appointed joseph aitken (2 pages)
24 February 2009Director appointed joseph aitken (2 pages)
19 February 2009Director appointed anthony michael dean (2 pages)
19 February 2009Director appointed nicholas james white (1 page)
19 February 2009Director appointed anthony michael dean (2 pages)
19 February 2009Director appointed nicholas james white (1 page)
27 January 2009Secretary appointed taqi ullah mir (1 page)
27 January 2009Secretary appointed taqi ullah mir (1 page)
26 January 2009Appointment terminated secretary nicholas josephy (1 page)
26 January 2009Appointment terminated secretary nicholas josephy (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
18 July 2008Duplicate mortgage certificatecharge no:2 (4 pages)
18 July 2008Duplicate mortgage certificatecharge no:2 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New secretary appointed;new director appointed (1 page)
24 January 2008New secretary appointed;new director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (1 page)
22 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
22 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
14 January 2008Incorporation (15 pages)
14 January 2008Incorporation (15 pages)