Company NameH2 Yacht Charters Llp
Company StatusDissolved
Company NumberOC333671
CategoryLimited Liability Partnership
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Directors

LLP Designated Member NameVistra Secretary Services Limited (Corporation)
StatusClosed
Appointed01 November 2013(5 years, 10 months after company formation)
Appointment Duration4 years (closed 28 November 2017)
Correspondence Address2nd Floor
Sotiri Tofini 4 Agios Athanasios
Limassol
Cyprus
LLP Designated Member NameVistra (Malta) Limited (Corporation)
StatusClosed
Appointed11 November 2013(5 years, 11 months after company formation)
Appointment Duration4 years (closed 28 November 2017)
Correspondence Address114 The Strand
Gzira
Gzr 1027
Malta
LLP Designated Member NameVistra Nominees I Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address38 Esplanade
St Helier
Jersey
JE1 4TR
LLP Designated Member NameVistra Nominees Ii Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address38 Esplanade
St Helier
Jersey
JE1 4TR

Location

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

Financials

Year2014
Net Worth-£14,741,683
Cash£5,782
Current Liabilities£14,825,365

Accounts

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

Charges

6 July 2012Delivered on: 14 July 2012
Persons entitled: Fortis Lease UK Limited

Classification: Deed of covenants
Secured details: An amount not exceeding €83,750,000 due or to become due 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: With full title guarantee charges the yacht registered in the ownership of the owner under the flag of the cayman islands with official number 743715, together with all her engines, machinery, boats and tackle see image for full details.
Outstanding
6 July 2012Delivered on: 14 July 2012
Persons entitled: Fortis Lease UK Limited

Classification: Statutory ship mortgage
Secured details: All 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 64/64TH shares in the yacht in the ownership of the owner under the cayman islands flag at the port of bloody bay, cayman islands with official number 743715, together with all her engines, machinery, boats, tackle, outfit, fuels and spares see image for full details.
Outstanding
6 July 2012Delivered on: 14 July 2012
Persons entitled: Fortis Lease UK Limited

Classification: Deed of assignment
Secured details: An amount not exceeding €83,750,000 due or to become due 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 right, title and interest present and future in and to the assigned property see image for full details.
Outstanding
8 July 2008Delivered on: 17 July 2008
Persons entitled: Fortis Lease UK Limited

Classification: Deed of assignment of shipbuilding contract
Secured details: €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 right in the building contract dated 21 december 2007, see image for full details.
Outstanding
8 July 2008Delivered on: 17 July 2008
Persons entitled: Fortis Lease UK Limited

Classification: Debenture
Secured details: €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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
12 August 2011Delivered on: 19 August 2011
Satisfied on: 25 July 2012
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Security interest agreement deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to a/no 2029-56237760 with the bank.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Satisfaction of charge 5 in full (4 pages)
11 April 2016Satisfaction of charge 5 in full (4 pages)
11 April 2016Satisfaction of charge 2 in full (4 pages)
11 April 2016Satisfaction of charge 6 in full (4 pages)
11 April 2016Satisfaction of charge 1 in full (4 pages)
11 April 2016Satisfaction of charge 2 in full (4 pages)
11 April 2016Satisfaction of charge 1 in full (4 pages)
11 April 2016Satisfaction of charge 4 in full (4 pages)
11 April 2016Satisfaction of charge 6 in full (4 pages)
11 April 2016Satisfaction of charge 4 in full (4 pages)
5 January 2016Annual return made up to 18 December 2015 (3 pages)
5 January 2016Annual return made up to 18 December 2015 (3 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
24 March 2015Annual return made up to 18 December 2014 (3 pages)
24 March 2015Annual return made up to 18 December 2014 (3 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 18 December 2013 (3 pages)
17 February 2014Annual return made up to 18 December 2013 (3 pages)
12 December 2013Appointment of Vistra Secretary Services Limited as a member (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 2013Termination of appointment of Vistra Nominees I Limited as a member (2 pages)
28 November 2013Appointment of Vistra (Malta) Limited as a member (3 pages)
28 November 2013Appointment of Vistra (Malta) Limited as a member (3 pages)
28 November 2013Termination of appointment of Vistra Nominees Ii Limited as a member (2 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 18 December 2012 (7 pages)
14 January 2013Annual return made up to 18 December 2012 (7 pages)
30 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
30 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
14 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
14 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages)
14 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages)
14 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
14 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages)
14 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 April 2012Auditors resignation (1 page)
25 April 2012Auditors resignation (1 page)
29 December 2011Annual return made up to 18 December 2011 (7 pages)
29 December 2011Annual return made up to 18 December 2011 (7 pages)
4 November 2011Full accounts made up to 31 December 2010 (13 pages)
4 November 2011Full accounts made up to 31 December 2009 (13 pages)
4 November 2011Full accounts made up to 31 December 2010 (13 pages)
4 November 2011Full accounts made up to 31 December 2009 (13 pages)
19 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
19 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
29 March 2011Full accounts made up to 31 December 2008 (13 pages)
29 March 2011Full accounts made up to 31 December 2008 (13 pages)
16 March 2011Annual return made up to 18 December 2010 (7 pages)
16 March 2011Annual return made up to 18 December 2010 (7 pages)
8 January 2010Annual return made up to 18 December 2009 (7 pages)
8 January 2010Annual return made up to 18 December 2009 (7 pages)
11 March 2009Annual return made up to 18/12/08 (2 pages)
11 March 2009Annual return made up to 18/12/08 (2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2007Incorporation (3 pages)
18 December 2007Incorporation (3 pages)