ALTNACRAIG SHIPPING PLC
ASTON SANDFORD

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB

Company number 02188048
Status Liquidation
Incorporation Date 3 November 1987
Company Type Public Limited Company
Address THE DAIRY MANOR COURTYARD, ASTON SANDFORD, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Registered office address changed from The Orchard Deanfield, Saunderton High Wycombe Buckinghamshire HP14 4JR to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 15 September 2016; Resolution INSOLVENCY:appointment of liquidator and powers given to him.; Appointment of a voluntary liquidator. The most likely internet sites of ALTNACRAIG SHIPPING PLC are www.altnacraigshipping.co.uk, and www.altnacraig-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altnacraig Shipping Plc is a Public Limited Company. The company registration number is 02188048. Altnacraig Shipping Plc has been working since 03 November 1987. The present status of the company is Liquidation. The registered address of Altnacraig Shipping Plc is The Dairy Manor Courtyard Aston Sandford Buckinghamshire Hp17 8jb. . MITCHELL, Leslie is a Secretary of the company. BORGE, Trond is a Director of the company. GJERDE, Oyvind is a Director of the company. Secretary GORDON, Christopher has been resigned. Secretary KING, Michael John has been resigned. Director BELCH, Alexander Ross, Sir has been resigned. Director COLE, Kenneth Leslie has been resigned. Director DAY, Judson Graham, Sir has been resigned. Director EKELAND, Per Henrik has been resigned. Director GIBBINS, George Charles has been resigned. Director GOODALL, Richard Herbert has been resigned. Director JEBSEN, Arnhild has been resigned. Director MANZIE, Andrew Gordon, Sir has been resigned. Director O'DWYER, Kyran Michael has been resigned. Director SLETHAUG, Johannes has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MITCHELL, Leslie
Appointed Date: 17 May 1999

Director
BORGE, Trond
Appointed Date: 02 June 2014
62 years old

Director
GJERDE, Oyvind
Appointed Date: 15 December 1997
62 years old

Resigned Directors

Secretary
GORDON, Christopher
Resigned: 17 May 1999
Appointed Date: 31 October 1995

Secretary
KING, Michael John
Resigned: 31 October 1995

Director
BELCH, Alexander Ross, Sir
Resigned: 15 December 1997
104 years old

Director
COLE, Kenneth Leslie
Resigned: 25 January 1996
102 years old

Director
DAY, Judson Graham, Sir
Resigned: 25 January 1996
92 years old

Director
EKELAND, Per Henrik
Resigned: 02 June 2014
Appointed Date: 19 July 2006
77 years old

Director
GIBBINS, George Charles
Resigned: 25 January 1996
87 years old

Director
GOODALL, Richard Herbert
Resigned: 29 September 1995
Appointed Date: 19 June 1995
78 years old

Director
JEBSEN, Arnhild
Resigned: 15 December 1997
73 years old

Director
MANZIE, Andrew Gordon, Sir
Resigned: 25 January 1996
95 years old

Director
O'DWYER, Kyran Michael
Resigned: 15 December 1997
91 years old

Director
SLETHAUG, Johannes
Resigned: 19 July 2006
Appointed Date: 15 December 1997
82 years old

Persons With Significant Control

Wilson Asa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTNACRAIG SHIPPING PLC Events

15 Sep 2016
Registered office address changed from The Orchard Deanfield, Saunderton High Wycombe Buckinghamshire HP14 4JR to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 15 September 2016
13 Sep 2016
Resolution INSOLVENCY:appointment of liquidator and powers given to him.
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Declaration of solvency
13 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31

...
... and 224 more events
25 Feb 1988
Memorandum and Articles of Association

22 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1988
Registered office changed on 16/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Feb 1988
Accounting reference date notified as 31/12

03 Nov 1987
Incorporation

ALTNACRAIG SHIPPING PLC Charges

18 August 1995
Pool charter assignment
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All the company's rights title and interest present and…
18 August 1995
Pool charter assignment
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All the company's rights title and interest present and…
18 August 1995
Pool charter assignment
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All the company's rights title and interest present and…
18 August 1995
Pool charter assignment
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All the company's rights title and interest present and…
8 February 1991
Loan agreement
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banker
Description: All the companys rights, title and interest present and…
12 July 1990
Charter assignment
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present &…
12 July 1990
Deed of covenant
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title & interest, present &…
9 July 1990
Charter loan assignment
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present and…
9 July 1990
Mortgage
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: Sixty-four sixty fourth shares in the vessel "rora head…
19 February 1990
Charter assignment
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present and…
19 February 1990
Accounts assignment
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present and…
19 February 1990
Floating charge
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavion Bank Group PLC
Description: All the company's undertaking and all its other properties…
19 February 1990
Charter loan assignment
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present and…
19 February 1990
Charter assignment
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present and…
19 February 1990
Accounts assignment
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the companys rights, title and interest present and…
19 February 1990
Deed of covenant
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest, present and…
19 February 1990
Mortgage
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: Sixty-four sixty fourth in the vessel "risnes" registered…
19 February 1990
Accounts assignment
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest present and…
19 February 1990
Deed of covenant
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest, present and…
19 February 1990
Mortgage
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: Sixty-four sixty fourth shares in the vessel "risnes"…
20 December 1989
Deed of covenant
Delivered: 3 January 1990
Status: Satisfied
Persons entitled: Scandinavian Bank Group PLC
Description: The "ship" meaning the vessel "rora head" official number…
20 December 1989
First priority ships statutory mortgage
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: The motor vessel "rora head" official number 387792.
25 October 1989
Charter loan assignment
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcs Specified.Acting for the Benefit of Itself and the Banks A
Description: All the company's rights, title and interest in and to the…
25 October 1989
Charter assignment
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC.S Specified.Acting for the Benefit of Itself and the Banks A
Description: All the company's rights, title and interest in and to the…
25 October 1989
Deed of covenant
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcs Specified.Acting for the Benefit of Itself and the Banks A
Description: The vessel "rafnes" registered in the port of london under…
25 October 1989
Mortgage
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcs Specifiedacting for the Benefit of Itself and the Banks A
Description: 64/64TH shares in the vessel "rafnes" registered in the…
25 October 1989
Mortgage
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcs Specifiedacting for the Benefit of Itself and the Banks A
Description: 64/64TH shares in the vessel "rafnes" registered in the…
25 October 1989
Charter assignment
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plchereinacting for the Benefit of Itself and the Banks T
Description: All the company's rights, title and interest present and…
25 October 1989
Charter loan assignment
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plchereinacting for the Benefit of Itself and the Banks T
Description: All the company's right title and interest present and…
25 October 1989
Deed of covenant
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plchereinacting for the Benefit of Itself and the Banks T
Description: The vessel "rafnes" registered in the name of the company…
9 August 1989
Charter loan assignment
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined
Description: All the companys rights title and interest present and…
9 August 1989
Charter loan assignment
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined
Description: All the companys rights title and interest present and…
9 August 1989
Charter assignment
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined
Description: All the company's rights, title and interest present and…
9 August 1989
Mortgage
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: 64/64 shares in the vessel "rollnes" registered at the port…
9 August 1989
Mortgage
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: 64/64 shares in the vessel "freenes". Registered at the…
9 August 1989
Mortgage
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: 64/64 shares in the vessel "freenes". Registered at the…
9 August 1989
Accounts assignment
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined
Description: All the company's rights, title and interest present and…
9 August 1989
Accounts assignment
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: All the company's rights, title and interest present and…
9 August 1989
Mortgage
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: 64/64 shares in the vessel "rocknes." Registered at the…
9 August 1989
Chart or assignment
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Banking Group Plcacting for Itself and the Banks as Defined
Description: All the company's right title and interest present and…
9 August 1989
Floating charge
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Banking Group Plcacting for Itself and the Banks as Defined.
Description: Undertaking and all property and assets present and future.
9 August 1989
Floating charge
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Banking Group Plcacting for Itself and the Banks as Defined The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future.
9 August 1989
Deed of covenant
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: The companys rights title and interest present and future…
9 August 1989
Deed of covenant
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined.
Description: The companys rights, title, and interest present and future…
9 August 1989
Deed of covenant
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined
Description: The company's rights, title and interest present and future…
9 August 1989
Deed of covenant
Delivered: 30 August 1989
Status: Satisfied
Persons entitled: Scandinavian Bank Group Plcacting for Itself and the Banks as Defined
Description: The company's rights, title, and interest present and…
9 August 1989
Deed of covenant
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgaged premises:- (a) the motor vessel "rollnes"…
9 August 1989
Statutory mortgage
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The motor vessel "rollnes" registered at port of london…
13 July 1989
Deed of covenant
Delivered: 24 July 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: All the company's rights, title and interest, present and…
13 July 1989
Mortgage
Delivered: 24 July 1989
Status: Outstanding
Persons entitled: Scandinavian Bank Group PLC
Description: "Freenes" (the ship) registered at the port of london under…
23 August 1988
Deed of covenant
Delivered: 1 September 1988
Status: Satisfied on 17 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgaged premises the motor vessel "rockness"…
23 August 1988
General assignment
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The earnings, insurances and requisition compensation of…
23 August 1988
First priority statutory mortgage
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The motor vessel "rollnes" registered at the port of london…
23 August 1988
Statutory mortgage
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The motor vessel "rockness" registered at the port of…
23 August 1988
Deed of covenant
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgaged premises being (a) the motor vessel "rollnes"…
24 March 1988
General assignment
Delivered: 8 April 1988
Status: Satisfied on 17 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The earnings, insurances and requisition compensation of…
24 March 1988
Deed of covenant
Delivered: 8 April 1988
Status: Satisfied on 17 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The motor vessel "rochnes" its insurances and the benefit…
24 March 1988
First priority statutory mortgage
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The motor vessel "rocknes" registered at the port of london…