Company NameHampshire Charters Llp
Company StatusDissolved
Company NumberOC323926
CategoryLimited Liability Partnership
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameEos Charters Llp

Directors

LLP Designated Member NameVistra Secretary Services Limited (Corporation)
StatusClosed
Appointed01 November 2013(6 years, 11 months after company formation)
Appointment Duration3 years (closed 15 November 2016)
Correspondence Address2nd Floor
Sotiri Tofini 4 Agios Athanasios
Limassol
Cyprus
LLP Designated Member NameVistra (Malta) Limited (Corporation)
StatusClosed
Appointed11 November 2013(6 years, 12 months after company formation)
Appointment Duration3 years (closed 15 November 2016)
Correspondence Address114 The Strand
Gizra
Gzr1027
LLP Designated Member NameMr Andrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFriars Wood
Pilley Hill, Pilley
Lymington
SO41 5QF
LLP Designated Member NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
SO42 7XE
LLP Designated Member NameMr John Reece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Salterns
Bucklers Hard
Beaulieu
SO42 7XE
LLP Designated Member NameIron Trading Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address9 Myrtle Street
Douglas
IM1 1ED
LLP Designated Member NameVistra Nominees I Limited (Corporation)
StatusResigned
Appointed19 October 2007(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 11 November 2013)
Correspondence Address38 Esplanade
St Helier
Jersey
JE1 4TR
LLP Designated Member NameVistra Nominees Ii Limited (Corporation)
StatusResigned
Appointed19 October 2007(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 11 November 2013)
Correspondence Address38 Esplanade
St Helier
Jersey
JE1 4TR

Location

Registered AddressSuite 12 55 Park Lane
Mayfair
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,180
Cash£126,403
Current Liabilities£29,688

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

1 July 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 14 November 2014 (3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 14 November 2013 (2 pages)
12 December 2013Appointment of Vistra Secretary Services Limited as a member (2 pages)
28 November 2013Termination of appointment of Vistra Nominees I Limited as a member (2 pages)
28 November 2013Termination of appointment of Vistra Nominees Ii Limited as a member (2 pages)
28 November 2013Appointment of Vistra (Malta) Limited as a member (3 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 14 November 2012 (8 pages)
10 December 2012Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 10 December 2012 (2 pages)
11 July 2012Statement 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 2012Statement 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 2012Statement 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 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 April 2012Auditors resignation (1 page)
12 December 2011Annual return made up to 14 November 2011 (7 pages)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
13 July 2011Statement 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 2011Statement 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 2011Statement 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 2011Full accounts made up to 31 December 2009 (18 pages)
16 March 2011Annual return made up to 14 November 2010 (7 pages)
12 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
12 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
10 February 2010Full accounts made up to 31 December 2008 (14 pages)
30 November 2009Annual return made up to 14 November 2009 (7 pages)
14 August 2009Full accounts made up to 31 December 2007 (17 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Annual return made up to 14/11/08 (2 pages)
21 January 2009Member resigned iron trading LIMITED (1 page)
11 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
11 March 2008Annual return made up to 14/11/07 (3 pages)
31 October 2007Member resigned (1 page)
31 October 2007New member appointed (1 page)
31 October 2007New member appointed (1 page)
31 October 2007Member resigned (1 page)
30 October 2007Member resigned (1 page)
12 March 2007Company name changed eos charters LLP\certificate issued on 12/03/07 (2 pages)
23 January 2007New member appointed (1 page)
14 November 2006Incorporation (5 pages)