THE LERRIX TANKSHIP LIMITED
HULL THE RIX OSPREY TANKSHIP LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JR

Company number 04697077
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 45 SPYVEE STREET, HULL, HU8 7JR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 046970770006, created on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE LERRIX TANKSHIP LIMITED are www.thelerrixtankship.co.uk, and www.the-lerrix-tankship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Lerrix Tankship Limited is a Private Limited Company. The company registration number is 04697077. The Lerrix Tankship Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of The Lerrix Tankship Limited is 45 Spyvee Street Hull Hu8 7jr. . CLARKE, Rory Michael Andrew is a Director of the company. EVANS, David Charles is a Director of the company. RIX, John Robert is a Director of the company. RIX, Sally Joanna is a Director of the company. RIX, Timothy John is a Director of the company. Secretary WILSON, David Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WILSON, David Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
CLARKE, Rory Michael Andrew
Appointed Date: 01 January 2006
66 years old

Director
EVANS, David Charles
Appointed Date: 01 April 2008
72 years old

Director
RIX, John Robert
Appointed Date: 13 March 2003
90 years old

Director
RIX, Sally Joanna
Appointed Date: 31 March 2003
60 years old

Director
RIX, Timothy John
Appointed Date: 31 March 2003
62 years old

Resigned Directors

Secretary
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 13 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 13 March 2003
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

J R Rix & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LERRIX TANKSHIP LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Nov 2016
Registration of charge 046970770006, created on 1 November 2016
12 Aug 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
...
... and 53 more events
31 Mar 2003
New director appointed
31 Mar 2003
Director resigned
31 Mar 2003
Secretary resigned
31 Mar 2003
Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Mar 2003
Incorporation

THE LERRIX TANKSHIP LIMITED Charges

1 November 2016
Charge code 0469 7077 0006
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
30 July 2013
Charge code 0469 7077 0005
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: J R Rix & Sons Limited
Description: 64/64TH shares in "lerrix" registered in the isle of man…
18 January 2013
Deed of covenants
Delivered: 24 January 2013
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The vessel, being the M.V. "lerrix" official no: 743952 see…
18 January 2013
Isle of man statutory ship mortgage executed outside the united kingdom over property situated there
Delivered: 24 January 2013
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 64/64TH shares in the M.V. lerrix with imo no: 743952.
6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…