Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGEWATER OFFSHORE SHIPPING LTD
Company Information for

EDGEWATER OFFSHORE SHIPPING LTD

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
04276290
Private Limited Company
Liquidation

Company Overview

About Edgewater Offshore Shipping Ltd
EDGEWATER OFFSHORE SHIPPING LTD was founded on 2001-08-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Edgewater Offshore Shipping Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDGEWATER OFFSHORE SHIPPING LTD
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in GU9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGEWATER OFFSHORE SHIPPING LTD
Is this data useful to you?
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.
Companies with same name EDGEWATER OFFSHORE SHIPPING LTD
The following companies were found which have the same name as EDGEWATER OFFSHORE SHIPPING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGEWATER OFFSHORE SHIPPING LTD Unknown

Company Officers of EDGEWATER OFFSHORE SHIPPING LTD

Current Directors
Officer Role Date Appointed
KENNETH MICHAEL THOMAS
Company Secretary 2006-12-04
JONATHAN CHARLES GOLDING
Director 2009-03-10
PHILIP JOHN WOOD
Director 2001-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILMOT BALDWIN
Director 2001-09-17 2018-01-30
IAN RENE PERROTT
Director 2004-06-02 2009-03-10
SUSAN JACQUELINE BARKER
Company Secretary 2004-01-01 2006-11-14
DAVID CAMPBELL MURRAY JAMIESON
Director 2001-09-17 2004-06-01
WFW LEGAL SERVICES LIMITED
Company Secretary 2001-09-17 2004-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-23 2001-09-17
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-23 2001-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MICHAEL THOMAS FARNHAM MARINE AGENCY LIMITED Company Secretary 2006-12-04 CURRENT 1994-06-03 Liquidation
KENNETH MICHAEL THOMAS SEALION SHIPPING LIMITED Company Secretary 2006-12-04 CURRENT 1974-01-02 Liquidation
JONATHAN CHARLES GOLDING SEALION SHIPPING LIMITED Director 2009-03-10 CURRENT 1974-01-02 Liquidation
PHILIP JOHN WOOD POLARIS SHIPPING CONSULTANTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
PHILIP JOHN WOOD SEALION SHIPPING LIMITED Director 2004-06-02 CURRENT 1974-01-02 Liquidation
PHILIP JOHN WOOD TRADE AND TRANSPORT (U.K.) LIMITED Director 1992-08-04 CURRENT 1983-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28Final Gazette dissolved via compulsory strike-off
2023-04-28Voluntary liquidation. Notice of members return of final meeting
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-30
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-30
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Gostrey House Union Road Farnham Surrey GU9 7PT
2019-06-20LIQ01Voluntary liquidation declaration of solvency
2019-06-20600Appointment of a voluntary liquidator
2019-06-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-31
2019-04-25MR05All of the property or undertaking has been released from charge for charge number 7
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILMOT BALDWIN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-17AR0123/08/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0123/08/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0123/08/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0123/08/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0123/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILMOT BALDWIN / 23/08/2010
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR IAN PERROTT
2009-03-19288aDIRECTOR APPOINTED MR JONATHAN GOLDING
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PERROTT / 01/01/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM SEALION HOUSE THE COURTYARD 17 WEST STREET FARNHAM SURREY GU9 7DR
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PERROTT / 23/08/2008
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-10288cSECRETARY'S PARTICULARS CHANGED
2006-12-19288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-24288bDIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 15 APPOLD STREET LONDON EC2A 2HB
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17288bSECRETARY RESIGNED
2004-02-04MEM/ARTSARTICLES OF ASSOCIATION
2004-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-16ELRESS386 DISP APP AUDS 30/06/03
2003-08-16ELRESS366A DISP HOLDING AGM 30/06/03
2003-07-09225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to EDGEWATER OFFSHORE SHIPPING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-06-12
Appointment of Liquidators2019-06-12
Notices to Creditors2019-06-12
Fines / Sanctions
No fines or sanctions have been issued against EDGEWATER OFFSHORE SHIPPING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF EARNINGS AND CHARTERPARTIES 2010-08-18 Outstanding RBS ASSET FINANCE, INC.
DEED OF ASSIGNMENT OF EARNINGS AND CHARTERPARTIES 2010-08-18 Outstanding RBS ASSET FINANCE, INC.
DEED OF ASSIGNMENT OF INSURANCES 2010-08-18 Outstanding RBS ASSET FINANCE, INC.
DEED OF ASSIGNMENT OF INSURANCES 2010-08-18 Outstanding RBS ASSET FINANCE, INC.
DEED OF COVENANTS 2010-08-18 Outstanding RBS ASSET FINANCE, INC.
DEED OF COVENANTS 2010-08-18 Outstanding RBS ASSET FINANCE, INC.
SECOND PRIORITY MORTGAGE 2010-08-09 Outstanding RBS ASSET FINANCE, INC
FIRST PRIORITY MORTGAGE 2010-08-09 Outstanding RBS ASSET FINANCE, INC
FIRST PRIORITY DEED OF COVENANT 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PRIORITY BRITISH SHIP MORTGAGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST PRIORITY BRITISH SHIP MORTGAGE 2003-03-31 Satisfied SECRETARY OF STATE OF TRADE AND INDUSTRY
SECOND PRIORITY BRITISH SHIP MORTGAGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPOWNER'S FORM 2003-03-27 Satisfied SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of EDGEWATER OFFSHORE SHIPPING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDGEWATER OFFSHORE SHIPPING LTD
Trademarks
We have not found any records of EDGEWATER OFFSHORE SHIPPING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGEWATER OFFSHORE SHIPPING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where EDGEWATER OFFSHORE SHIPPING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEDGEWATER OFFSHORE SHIPPING LTDEvent Date2019-05-31
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 TypeAppointment of Liquidators
Defending partyEDGEWATER OFFSHORE SHIPPING LTDEvent Date2019-05-31
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 TypeNotices to Creditors
Defending partyEDGEWATER OFFSHORE SHIPPING LTDEvent Date2019-05-31
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGEWATER OFFSHORE SHIPPING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGEWATER OFFSHORE SHIPPING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.