Liquidation
Company Information for EDGEWATER OFFSHORE SHIPPING LTD
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
04276290
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDGEWATER OFFSHORE SHIPPING LTD | |
Legal Registered Office | |
30 Finsbury Square London EC2A 1AG Other companies in GU9 | |
Company Number | 04276290 | |
---|---|---|
Company ID Number | 04276290 | |
Date formed | 2001-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB832657614 |
Last Datalog update: | 2023-07-28 12:57:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDGEWATER OFFSHORE SHIPPING LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH MICHAEL THOMAS |
||
JONATHAN CHARLES GOLDING |
||
PHILIP JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILMOT BALDWIN |
Director | ||
IAN RENE PERROTT |
Director | ||
SUSAN JACQUELINE BARKER |
Company Secretary | ||
DAVID CAMPBELL MURRAY JAMIESON |
Director | ||
WFW LEGAL SERVICES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNHAM MARINE AGENCY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1994-06-03 | Liquidation | |
SEALION SHIPPING LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1974-01-02 | Liquidation | |
SEALION SHIPPING LIMITED | Director | 2009-03-10 | CURRENT | 1974-01-02 | Liquidation | |
POLARIS SHIPPING CONSULTANTS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
SEALION SHIPPING LIMITED | Director | 2004-06-02 | CURRENT | 1974-01-02 | Liquidation | |
TRADE AND TRANSPORT (U.K.) LIMITED | Director | 1992-08-04 | CURRENT | 1983-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Gostrey House Union Road Farnham Surrey GU9 7PT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR05 | All of the property or undertaking has been released from charge for charge number 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILMOT BALDWIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILMOT BALDWIN / 23/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PERROTT | |
288a | DIRECTOR APPOINTED MR JONATHAN GOLDING | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN PERROTT / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM SEALION HOUSE THE COURTYARD 17 WEST STREET FARNHAM SURREY GU9 7DR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN PERROTT / 23/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 15 APPOLD STREET LONDON EC2A 2HB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/06/03 | |
ELRES | S366A DISP HOLDING AGM 30/06/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2019-06-12 |
Appointment of Liquidators | 2019-06-12 |
Notices to Creditors | 2019-06-12 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF EARNINGS AND CHARTERPARTIES | Outstanding | RBS ASSET FINANCE, INC. | |
DEED OF ASSIGNMENT OF EARNINGS AND CHARTERPARTIES | Outstanding | RBS ASSET FINANCE, INC. | |
DEED OF ASSIGNMENT OF INSURANCES | Outstanding | RBS ASSET FINANCE, INC. | |
DEED OF ASSIGNMENT OF INSURANCES | Outstanding | RBS ASSET FINANCE, INC. | |
DEED OF COVENANTS | Outstanding | RBS ASSET FINANCE, INC. | |
DEED OF COVENANTS | Outstanding | RBS ASSET FINANCE, INC. | |
SECOND PRIORITY MORTGAGE | Outstanding | RBS ASSET FINANCE, INC | |
FIRST PRIORITY MORTGAGE | Outstanding | RBS ASSET FINANCE, INC | |
FIRST PRIORITY DEED OF COVENANT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
THIRD PRIORITY BRITISH SHIP MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF COVENANT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIRST PRIORITY BRITISH SHIP MORTGAGE | Satisfied | SECRETARY OF STATE OF TRADE AND INDUSTRY | |
SECOND PRIORITY BRITISH SHIP MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SHIPOWNER'S FORM | Satisfied | SECRETARY OF STATE FOR TRADE AND INDUSTRY |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGEWATER OFFSHORE SHIPPING LTD
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as EDGEWATER OFFSHORE SHIPPING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EDGEWATER OFFSHORE SHIPPING LTD | Event Date | 2019-05-31 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 31 May 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Jonathan Charles Golding, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDGEWATER OFFSHORE SHIPPING LTD | Event Date | 2019-05-31 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDGEWATER OFFSHORE SHIPPING LTD | Event Date | 2019-05-31 |
Final Date For Submission: 23 July 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |