CAROLITA SHIPPING LIMITED
LONDON POTTERCLOSE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 03565160
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address HÖEGH CAPITAL PARTNERS SERVICES LIMITED, 5 YOUNG STREET, LONDON, ENGLAND, W8 5EH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Termination of appointment of Christopher John Everard as a director on 30 September 2016; Registered office address changed from C/O Leif Hoegh Uk Ltd 150 Minories London EC3N 1LS to C/O Höegh Capital Partners Services Limited 5 Young Street London W8 5EH on 27 September 2016. The most likely internet sites of CAROLITA SHIPPING LIMITED are www.carolitashipping.co.uk, and www.carolita-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carolita Shipping Limited is a Private Limited Company. The company registration number is 03565160. Carolita Shipping Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Carolita Shipping Limited is Höegh Capital Partners Services Limited 5 Young Street London England W8 5eh. And the total assets are £0k, which is £0k against last year. BAILEY, Kenneth Malcolm is a Director of the company. NORMAN, Erik is a Director of the company. ROSMO, Per Oivind is a Director of the company. Secretary CARON DELION, Patrick has been resigned. Secretary CARON DELION, Patrick has been resigned. Secretary HUGHES, Haydn Philip has been resigned. Secretary LEWIN, Alastair Giles has been resigned. Secretary SWANNELL, David William has been resigned. Secretary THORP, Richard Simon has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CARON DELION, Patrick has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director EVERARD, Christopher John has been resigned. Director GRIFFIN, Philip Mark has been resigned. Director HARRIS, Braden has been resigned. Director JOBANPUTRA, Sandip has been resigned. Director KAYSER, Simon Philip has been resigned. Director MARTI, Cathrine Kristiseter has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SOLLIE, Olav has been resigned. Director SWANNELL, David William has been resigned. The company operates in "Sea and coastal freight water transport".


carolita shipping Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
BAILEY, Kenneth Malcolm
Appointed Date: 16 September 2016
62 years old

Director
NORMAN, Erik
Appointed Date: 16 November 2009
81 years old

Director
ROSMO, Per Oivind
Appointed Date: 02 January 2015
62 years old

Resigned Directors

Secretary
CARON DELION, Patrick
Resigned: 19 June 2009
Appointed Date: 18 November 2008

Secretary
CARON DELION, Patrick
Resigned: 11 June 2004
Appointed Date: 13 February 2004

Secretary
HUGHES, Haydn Philip
Resigned: 30 June 1999
Appointed Date: 16 June 1998

Secretary
LEWIN, Alastair Giles
Resigned: 13 February 2004
Appointed Date: 25 May 2001

Secretary
SWANNELL, David William
Resigned: 25 May 2001
Appointed Date: 03 September 1998

Secretary
THORP, Richard Simon
Resigned: 18 November 2008
Appointed Date: 11 June 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 June 1998
Appointed Date: 15 May 1998

Director
CARON DELION, Patrick
Resigned: 23 December 2008
Appointed Date: 01 July 2005
59 years old

Nominee Director
CHARLTON, Peter John
Resigned: 16 June 1998
Appointed Date: 15 May 1998
69 years old

Director
EVERARD, Christopher John
Resigned: 30 September 2016
Appointed Date: 16 November 2009
57 years old

Director
GRIFFIN, Philip Mark
Resigned: 15 October 2007
Appointed Date: 16 June 1998
62 years old

Director
HARRIS, Braden
Resigned: 10 February 2005
Appointed Date: 06 September 2001
59 years old

Director
JOBANPUTRA, Sandip
Resigned: 23 December 2008
Appointed Date: 01 July 2002
52 years old

Director
KAYSER, Simon Philip
Resigned: 23 December 2008
Appointed Date: 01 July 2004
49 years old

Director
MARTI, Cathrine Kristiseter
Resigned: 09 October 2014
Appointed Date: 16 November 2009
50 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 16 June 1998
Appointed Date: 15 May 1998
82 years old

Director
SOLLIE, Olav
Resigned: 31 December 2014
Appointed Date: 09 October 2014
66 years old

Director
SWANNELL, David William
Resigned: 30 April 2008
Appointed Date: 16 June 1998
57 years old

Persons With Significant Control

Hoegh Autoliners (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAROLITA SHIPPING LIMITED Events

16 May 2017
Confirmation statement made on 21 April 2017 with updates
03 Oct 2016
Termination of appointment of Christopher John Everard as a director on 30 September 2016
27 Sep 2016
Registered office address changed from C/O Leif Hoegh Uk Ltd 150 Minories London EC3N 1LS to C/O Höegh Capital Partners Services Limited 5 Young Street London W8 5EH on 27 September 2016
27 Sep 2016
Appointment of Mr Kenneth Malcolm Bailey as a director on 16 September 2016
18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

...
... and 105 more events
18 Jun 1998
New secretary appointed
18 Jun 1998
Accounting reference date extended from 31/05/99 to 30/06/99
18 Jun 1998
Registered office changed on 18/06/98 from: 200 aldersgate street, london, EC1A 4JJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1998
Registered office changed on 18/06/98 from: 200 aldersgate street london EC1A 4JJ
15 May 1998
Incorporation

CAROLITA SHIPPING LIMITED Charges

5 October 2006
A first priority norwegian ship mortgage
Delivered: 23 October 2006
Status: Outstanding
Persons entitled: Lloyds Commercial Leasing Limited
Description: The vessel "hoegh treasure" registered with imo number…
13 October 2005
Deed of general assignment and covenant
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Lloyds Commercial Leasing Limited
Description: All right title and interest in and to all policies of…
13 October 2005
Ship mortgage
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Lloyds Commercial Leasing Limited
Description: All sixty-fourth shares in the vessel "hual carolita". See…
1 December 2003
Supplemental deed of general assignment
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: All of the right, title and interest, present and future…
20 March 2000
A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and lloyds commercial leasing limited (the "investor") in favour of lloyds tsb bank PLC in its capacity as security trustee for and on behalf of itself and certain other beneficiaries (the "security trustee")
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest under a deed of general…
10 May 1999
Ship mortgage
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sixty-four sixty fourth shares of the company in the…
4 September 1998
Debenture creating a floating charge postponed to all other security interest between carolita shipping limited and lloyds bank PLC
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC(As Security Trustee for Itself and the Beneficiaries)
Description: .. fixed and floating charges over the undertaking and all…
4 September 1998
Deed of general assignment and covenant between the company (as owner), allco finance limited (as general partner), allco finance limited (as sponsor), lloyds commercial leasing limited (as investor) and lloyds bank PLC (as assignee)
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC(As Security Chargee for Itself and the Beneficiaries )
Description: All the company's right title and interest in and to a)…

Similar Companies

CAROLIS LIMITED CAROLISTA SERVICES LP CAROLITE LTD CAROLJUN LIMITED CAROLKEN LTD CAROLKIKII LIMITED CAROLL FARRAR LTD