Sotiri Tofini 4 Agios Athanasios
Limassol
Cyprus
LLP Designated Member Name | Vistra (Malta) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2013(6 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 15 November 2016) |
Correspondence Address | 114 The Strand Gizra Gzr1027 |
LLP Designated Member Name | Mr Andrew Christopher Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Friars Wood Pilley Hill, Pilley Lymington SO41 5QF |
LLP Designated Member Name | Sir James Arthur Ratcliffe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greatfield Bucklers Hard Beaulieu SO42 7XE |
LLP Designated Member Name | Mr John Reece |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Salterns Bucklers Hard Beaulieu SO42 7XE |
LLP Designated Member Name | Iron Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 9 Myrtle Street Douglas IM1 1ED |
LLP Designated Member Name | Vistra Nominees I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 11 November 2013) |
Correspondence Address | 38 Esplanade St Helier Jersey JE1 4TR |
LLP Designated Member Name | Vistra Nominees Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 11 November 2013) |
Correspondence Address | 38 Esplanade St Helier Jersey JE1 4TR |
Registered Address | Suite 12 55 Park Lane Mayfair London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £103,180 |
Cash | £126,403 |
Current Liabilities | £29,688 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 July 2011 | Delivered on: 14 July 2011 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty-fourth shares in the ship being motor yacht, official number 734582 see image for full details. Fully Satisfied |
---|---|
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: General assignment Secured details: All monies due or to become due from the obligors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property see image for full details. Fully Satisfied |
1 July 2011 | Delivered on: 14 July 2011 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the obligors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Th yacht see image for full details. Fully Satisfied |
8 June 2010 | Delivered on: 12 June 2010 Satisfied on: 4 August 2011 Persons entitled: Fortis Lease UK Limited Classification: Deed of assignment Secured details: Eur 100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in respect of earnings, insurances and compensation requisitions in the yacht "hampshire" as defined in the loan agreement see image for full details. Fully Satisfied |
8 June 2010 | Delivered on: 12 June 2010 Satisfied on: 4 August 2011 Persons entitled: Fortis Lease UK Limited Classification: Deed of covenants Secured details: Eur 100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the yacht "hampshire". Fully Satisfied |
8 June 2010 | Delivered on: 12 June 2010 Satisfied on: 4 August 2011 Persons entitled: Fortis Lease UK Limited Classification: Statutory cayman islands ship mortgage Secured details: Eur 100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: ALL64/64 shares, rights and interest in respect of the yacht "hampshire" see image for full details. Fully Satisfied |
27 July 2009 | Delivered on: 4 August 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Security interest agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 1028-50680822 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 14 November 2014 (3 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 14 November 2013 (2 pages) |
12 December 2013 | Appointment of Vistra Secretary Services Limited as a member (2 pages) |
28 November 2013 | Termination of appointment of Vistra Nominees I Limited as a member (2 pages) |
28 November 2013 | Termination of appointment of Vistra Nominees Ii Limited as a member (2 pages) |
28 November 2013 | Appointment of Vistra (Malta) Limited as a member (3 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 14 November 2012 (8 pages) |
10 December 2012 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 10 December 2012 (2 pages) |
11 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
11 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
11 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 April 2012 | Auditors resignation (1 page) |
12 December 2011 | Annual return made up to 14 November 2011 (7 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages) |
13 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 4 (3 pages) |
13 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 2 (3 pages) |
13 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 3 (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (18 pages) |
16 March 2011 | Annual return made up to 14 November 2010 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
30 November 2009 | Annual return made up to 14 November 2009 (7 pages) |
14 August 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2009 | Annual return made up to 14/11/08 (2 pages) |
21 January 2009 | Member resigned iron trading LIMITED (1 page) |
11 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
11 March 2008 | Annual return made up to 14/11/07 (3 pages) |
31 October 2007 | Member resigned (1 page) |
31 October 2007 | New member appointed (1 page) |
31 October 2007 | New member appointed (1 page) |
31 October 2007 | Member resigned (1 page) |
30 October 2007 | Member resigned (1 page) |
12 March 2007 | Company name changed eos charters LLP\certificate issued on 12/03/07 (2 pages) |
23 January 2007 | New member appointed (1 page) |
14 November 2006 | Incorporation (5 pages) |