THE RIX MERLIN TANKSHIP LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JR
Company number 05541773
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address WITHAM HOUSE, 45 SPYVEE STREET, HULL, EAST YORKSHIRE, HU8 7JR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 055417730006, created on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE RIX MERLIN TANKSHIP LIMITED are www.therixmerlintankship.co.uk, and www.the-rix-merlin-tankship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Rix Merlin Tankship Limited is a Private Limited Company. The company registration number is 05541773. The Rix Merlin Tankship Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of The Rix Merlin Tankship Limited is Witham House 45 Spyvee Street Hull East Yorkshire 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: 31 December 2005
91 years old

Director
RIX, Sally Joanna
Appointed Date: 31 December 2005
62 years old

Director
RIX, Timothy John
Appointed Date: 24 August 2005
63 years old

Resigned Directors

Secretary
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 24 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Director
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 24 August 2005
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Persons With Significant Control

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

THE RIX MERLIN TANKSHIP LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Nov 2016
Registration of charge 055417730006, created on 1 November 2016
12 Aug 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

18 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
...
... and 44 more events
07 Sep 2005
New director appointed
07 Sep 2005
New secretary appointed;new director appointed
07 Sep 2005
Secretary resigned
07 Sep 2005
Director resigned
19 Aug 2005
Incorporation

THE RIX MERLIN TANKSHIP LIMITED Charges

1 November 2016
Charge code 0554 1773 0006
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 May 2012
Statutory ships mortgage to secure an account current
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: J.R. Rix & Sons Limited
Description: 64/64TH shares in "rix merlin". Registered in the isle of…
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…
15 February 2006
Deed of covenants
Delivered: 24 February 2006
Status: Satisfied on 4 April 2014
Persons entitled: Lombard North Central PLC
Description: Vessel name rix merlin, official no 910768, imo no 9366952…
15 February 2006
Statutory marine mortgage
Delivered: 24 February 2006
Status: Satisfied on 4 April 2014
Persons entitled: Lombard North Central PLC
Description: Fixed marine mortgage over vessel name rix merlin, official…