Company number 02824157
Status Liquidation
Incorporation Date 4 June 1993
Company Type Private Limited Company
Address TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, NORTH HUMBERSIDE, HU1 2BN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 30 October 2016; Liquidators' statement of receipts and payments to 30 October 2015; Registered office address changed from Hill Farm Bartindale Road Hunmanby Filey YO14 0JD to Two Humber Quays Wellington Street West Hull North Humberside HU1 2BN on 14 November 2014. The most likely internet sites of DANBRIT SHIP MANAGEMENT LIMITED are www.danbritshipmanagement.co.uk, and www.danbrit-ship-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Danbrit Ship Management Limited is a Private Limited Company.
The company registration number is 02824157. Danbrit Ship Management Limited has been working since 04 June 1993.
The present status of the company is Liquidation. The registered address of Danbrit Ship Management Limited is Two Humber Quays Wellington Street West Hull North Humberside Hu1 2bn. . COX, Annabel Mary is a Secretary of the company. COATES, Ian Richard is a Director of the company. COX, David Anthony Piers is a Director of the company. HARDS, Richard John is a Director of the company. Secretary COX, David Anthony Piers has been resigned. Director WILLIAMS, John Howard has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
DANBRIT SHIP MANAGEMENT LIMITED Events
19 Dec 2016
Liquidators' statement of receipts and payments to 30 October 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 30 October 2015
14 Nov 2014
Registered office address changed from Hill Farm Bartindale Road Hunmanby Filey YO14 0JD to Two Humber Quays Wellington Street West Hull North Humberside HU1 2BN on 14 November 2014
12 Nov 2014
Appointment of a voluntary liquidator
12 Nov 2014
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2014-10-31
-
LRESSP ‐
Special resolution to wind up on 2014-10-31
...
... and 80 more events
03 Aug 1993
Registered office changed on 03/08/93 from: 31 corsham street london N1 6DR
04 Jun 1993
Certificate of incorporation
04 Jun 1993
Incorporation
11 May 2006
Mortgage of a ship
Delivered: 19 May 2006
Status: Satisfied
on 4 June 2014
Persons entitled: Hsbc Bank PLC
Description: Sixty four (64) shares in the ship called sirocco (official…
11 May 2006
Deed of covenants
Delivered: 18 May 2006
Status: Satisfied
on 4 June 2014
Persons entitled: Hsbc Bank PLC
Description: The ship being the vessell 'sirocco' official registered no…
23 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied
on 4 June 2014
Persons entitled: Inshore International Services Limited
Description: The undertaking and all property and other assets of…
23 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied
on 4 June 2014
Persons entitled: Tom Sleight Limited
Description: The undertaking and all property and other assets of…
26 January 2001
Legal mortgage
Delivered: 10 February 2001
Status: Satisfied
on 28 February 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 2 abbey park mews abbey park road grimsby…
13 March 1998
Letter of assignments of rebates
Delivered: 20 March 1998
Status: Satisfied
on 4 June 2014
Persons entitled: Douglas Hall and Peter Harrison,Trustees of the Grimsby Fishing Vessel Owners' Association
Description: All the rebates payable as defined.
19 February 1997
Debenture
Delivered: 25 February 1997
Status: Satisfied
on 4 June 2014
Persons entitled: David Anthony Piers Cox
Description: 8 abbey walk grimsby north east lincolnshire. Fixed and…
19 February 1997
Debenture
Delivered: 25 February 1997
Status: Satisfied
on 4 June 2014
Persons entitled: Annabel Mary Cox
Description: 8 abbey walk grimsby north east lincolshire. Fixed and…
19 February 1997
Debenture
Delivered: 25 February 1997
Status: Satisfied
on 4 June 2014
Persons entitled: R. S. Fishing Limited
Description: 8 abbey walk grimsby north east lincolnshire. Fixed and…
29 November 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Satisfied
on 4 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied
on 28 February 2003
Persons entitled: Midland Bank PLC
Description: 8 abbey walk grimsby ne lincolnshire benefit of all rights…
7 September 1995
Letter of assignment of deposit monies
Delivered: 12 September 1995
Status: Satisfied
on 4 June 2014
Persons entitled: Grimsby Exchange Limited
Description: Money deposited from time to time with the grimsby fishing…
7 September 1995
Letter of assignment of rebates
Delivered: 12 September 1995
Status: Satisfied
on 4 June 2014
Persons entitled: Grimsby Exchange Limited and Grimsby Fishing Vessel Owners' Association
Description: Rebates due or to become due from the grimsby exchange…