Company NameAlpha Shipping Finance Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusLiquidation
Company Number09038203
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous NameBorough Spv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(2 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed30 July 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed30 July 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address7th Floor
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alpha Shipping Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£40,530
Net Worth£119
Cash£550,268,589
Current Liabilities£550,268,470

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

16 April 2021Delivered on: 23 April 2021
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 May 2015Delivered on: 2 June 2015
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 12 November 2014
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

29 September 2020Auditor's resignation (1 page)
23 September 2020Full accounts made up to 31 December 2019 (36 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Full accounts made up to 31 December 2018 (34 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
7 September 2018Full accounts made up to 31 December 2017 (28 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 6 December 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (28 pages)
10 July 2017Full accounts made up to 31 December 2016 (28 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 30 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 30 March 2017 (3 pages)
13 April 2017Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 July 2014 (3 pages)
13 April 2017Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 July 2014 (3 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
13 August 2015Full accounts made up to 31 December 2014 (26 pages)
13 August 2015Full accounts made up to 31 December 2014 (26 pages)
2 June 2015Registration of charge 090382030002, created on 27 May 2015 (94 pages)
2 June 2015Registration of charge 090382030002, created on 27 May 2015 (94 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
12 November 2014Registration of charge 090382030001, created on 31 October 2014 (95 pages)
12 November 2014Registration of charge 090382030001, created on 31 October 2014 (95 pages)
7 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
7 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
11 August 2014Appointment of Wilmington Trust Sp Services (London) Limited as a director on 30 July 2014 (3 pages)
11 August 2014Appointment of Mr Mark Howard Filer as a director on 30 July 2014 (3 pages)
11 August 2014Appointment of Wilmington Trust Sp Services (London) Limited as a director on 30 July 2014 (3 pages)
11 August 2014Appointment of Mr Mark Howard Filer as a director on 30 July 2014 (3 pages)
30 July 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Clive Weston as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Clive Weston as a director on 30 July 2014 (1 page)
19 June 2014Company name changed borough spv LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(2 pages)
19 June 2014Change of name notice (3 pages)
19 June 2014Change of name notice (3 pages)
19 June 2014Company name changed borough spv LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(2 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)