BLENHEIM SHIPPING UK LIMITED
LONDON BLENHEIM SHIP MANAGEMENT UK LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 04548270
Status Liquidation
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 11 August 2016; Registered office address changed from 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ to Devonshire House 60 Goswell Road London EC1M 7AD on 25 August 2015; Statement of affairs with form 4.19. The most likely internet sites of BLENHEIM SHIPPING UK LIMITED are www.blenheimshippinguk.co.uk, and www.blenheim-shipping-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim Shipping Uk Limited is a Private Limited Company. The company registration number is 04548270. Blenheim Shipping Uk Limited has been working since 30 September 2002. The present status of the company is Liquidation. The registered address of Blenheim Shipping Uk Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . BROWNE, Valentine is a Secretary of the company. BROWNE, Valentine is a Director of the company. MATTIOLI, Mario, Dr is a Director of the company. MATTIOLI, Paola is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANSON, John Peter, Captain has been resigned. Director EVANSON, John Peter, Captain has been resigned. Director JOHNSTON, Colin Gordon has been resigned. Director MARANGONI, Gianmarco has been resigned. Director SEAL, Peter Douglas has been resigned. Director SEAL, Robert Paul has been resigned. Director WILKINS, Ian Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BROWNE, Valentine
Appointed Date: 30 September 2002

Director
BROWNE, Valentine
Appointed Date: 30 September 2002
73 years old

Director
MATTIOLI, Mario, Dr
Appointed Date: 30 September 2002
61 years old

Director
MATTIOLI, Paola
Appointed Date: 01 January 2007
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
EVANSON, John Peter, Captain
Resigned: 30 June 2012
Appointed Date: 01 May 2011
69 years old

Director
EVANSON, John Peter, Captain
Resigned: 01 May 2009
Appointed Date: 01 September 2008
69 years old

Director
JOHNSTON, Colin Gordon
Resigned: 30 September 2013
Appointed Date: 01 July 2012
71 years old

Director
MARANGONI, Gianmarco
Resigned: 30 June 2015
Appointed Date: 31 October 2013
59 years old

Director
SEAL, Peter Douglas
Resigned: 30 June 2012
Appointed Date: 30 September 2002
87 years old

Director
SEAL, Robert Paul
Resigned: 31 July 2007
Appointed Date: 01 January 2004
75 years old

Director
WILKINS, Ian Paul
Resigned: 31 October 2013
Appointed Date: 30 September 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

BLENHEIM SHIPPING UK LIMITED Events

24 Oct 2016
Liquidators' statement of receipts and payments to 11 August 2016
25 Aug 2015
Registered office address changed from 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ to Devonshire House 60 Goswell Road London EC1M 7AD on 25 August 2015
24 Aug 2015
Statement of affairs with form 4.19
24 Aug 2015
Appointment of a voluntary liquidator
24 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12

...
... and 122 more events
16 Oct 2002
Secretary resigned
16 Oct 2002
Director resigned
16 Oct 2002
Memorandum and Articles of Association
09 Oct 2002
Company name changed blenheim ship management uk limi ted\certificate issued on 09/10/02
30 Sep 2002
Incorporation

BLENHEIM SHIPPING UK LIMITED Charges

22 September 2014
Charge code 0454 8270 0057
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
18 April 2012
General assignment
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned property being the earnings, the insurances…
18 April 2012
Mortgage
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64 shares in the vessel M.V. "sharp lady" under…
18 April 2012
A deed of covenant
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights, title and interest to and in the ship being the…
26 October 2011
Mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64 shares in the vessel M.V. "smart lady" with…
26 October 2011
General assignment
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned property being the earnings, the insurances…
26 October 2011
Deed of covenant
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights, title and interest to and in the ship being the…
27 January 2011
Mortgage
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64 shares in the vessel M.V. "moon breeze"…
27 January 2011
A deed of covenant
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights title and interest present and future to and…
27 January 2011
A general assignment
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests present and future to and in the…
29 November 2010
Deed of covenant
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security for the secured indebtedness the owner…
29 November 2010
Mortgage
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64 shares of which the mortgagor owns in the vessel…
29 November 2010
General assignment
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security for the secured indebtedness the owner…
11 December 2009
Predelivery security assignment
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All the company’s right title and interest in and to the…
11 December 2009
Predelivery security assignment
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All the company’s right title and interest in and to the…
11 December 2009
Predelivery security assignment
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All the company’s right title and interest in and to the…
11 December 2009
Predelivery security assignment
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All the company’s right title and interest in and to the…
22 October 2009
Mortgage
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All 64/64TH shares in the vessel M.V.moon lady official…
22 October 2009
A general assignment
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests present and future to and in the…
22 October 2009
Deed of covenant
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights,title and interest present and future to and…
18 May 2009
Deed of covenant
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the ship the vessel M.V. sea breeze…
18 May 2009
General assignment
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned property being the earnings the insurances and…
18 May 2009
First priority isle of man ship mortgage
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the ship the M.V. sea breeze official…
6 January 2009
A first priority isle of man ship mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the ship mv ocean breeze official number…
6 January 2009
A general assignment
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All rights and interests, present and future in the…
6 January 2009
A deed of covenant
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All right title and iinterest in and to the vessel mv…
10 April 2008
A general assignment
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The assigned property being the earnings of the ship the…
10 April 2008
A first priority isle of man ship mortgage
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the ship mv sky lady official number…
10 April 2008
A deed of covenant
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All right title and iinterest in and to the vessel mv sky…
9 August 2007
A predelivery security agreement
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the owners rights and interest in and to the…
9 August 2007
A predelivery security agreement
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the owners rights and interest in and to the…
2 October 2006
A first priority isle of man ship mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares on the ship the M.V. atlantic breeze…
2 October 2006
A first priority isle of man ship mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares on the ship the M.V. bestore (official…
2 October 2006
A first priority isle of man ship mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares on the ship the M.V. ocean lady (official…
2 October 2006
A first priority isle of man ship mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares on the ship the M.V. pacific breeze…
2 October 2006
A first priority isle of man ship mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares on the ship the M.V. sea lady (official…
2 October 2006
A first priority isle of man ship mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares on the ship the M.V. star lady (official…
2 October 2006
A deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel M.V…
2 October 2006
A deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel M.V…
2 October 2006
A deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel M.V…
2 October 2006
A deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel M.V…
2 October 2006
A deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel M.V. sea…
2 October 2006
A deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel M.V…
2 October 2006
A general assignment
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests in the assigned property meaning…
2 October 2006
A general assignment
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests in the assigned property meaning…
2 October 2006
A general assignment
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: All Rights and Interests in the Assigned Property
Description: All rights and interests in the assigned property meaning…
2 October 2006
A general assignment
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests in the assigned property meaning…
2 October 2006
A general assignment
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests in the assigned property meaning…
2 October 2006
A general assignment
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests in the assigned property meaning…
7 May 2004
Counter indemnity incorporating a charge over cash
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$100,000.00 Held by the bank on the…
4 March 2004
Counter indemnity (incorporating a charge over cash)
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$50,000 held by the bank on the account…
6 January 2004
Rent deposit charge
Delivered: 9 January 2004
Status: Satisfied on 12 October 2006
Persons entitled: St. Quintin (Management Services) Limited
Description: The sum of £23,427.00 together with any interest credited…
15 November 2002
A first priority isle of man ship mortgage
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares owned by the company in the vessel "young…
15 November 2002
Deed of covenant
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's rights,title and interest to and in sixty…
15 November 2002
General assignment
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All earnings,insurances and requisition compensation and…
14 November 2002
An accounts charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests in,to and in connection with the…