HUSKISSON SHIPPING LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 03012293
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of HUSKISSON SHIPPING LIMITED are www.huskissonshipping.co.uk, and www.huskisson-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huskisson Shipping Limited is a Private Limited Company. The company registration number is 03012293. Huskisson Shipping Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Huskisson Shipping Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. MOONIE, Fraser John is a Director of the company. STEWART, Neale John is a Director of the company. WOODCOCK, Howard Dennis is a Director of the company. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director COX, Simon John has been resigned. Director DEAN, Kevin John has been resigned. Director GOLDING, Sean Thomas has been resigned. Director GREEN, Cyril Joseph has been resigned. Director HAYMER, Jonathan has been resigned. Director HOGARTH, John Stewart Whewell has been resigned. Director KITCHEN, Simon Jeremy has been resigned. Director OSBORNE, Jonathan has been resigned. Director PREECE, Mark Alfred has been resigned. Director SHERRARD, Simon Patrick has been resigned. Director WOODCOCK, Howard Dennis has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 22 March 1995

Director
MOONIE, Fraser John
Appointed Date: 07 April 2010
56 years old

Director
STEWART, Neale John
Appointed Date: 12 April 2010
62 years old

Director
WOODCOCK, Howard Dennis
Appointed Date: 07 April 2010
60 years old

Resigned Directors

Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 29 March 1995
Appointed Date: 20 January 1995

Director
BIBBY, Michael James, Sir
Resigned: 24 February 2003
Appointed Date: 22 March 1995
62 years old

Director
COX, Simon John
Resigned: 29 March 1995
Appointed Date: 20 January 1995
63 years old

Director
DEAN, Kevin John
Resigned: 29 March 1995
Appointed Date: 20 January 1995
71 years old

Director
GOLDING, Sean Thomas
Resigned: 10 May 2010
Appointed Date: 01 January 2006
53 years old

Director
GREEN, Cyril Joseph
Resigned: 01 January 2008
Appointed Date: 01 November 2004
75 years old

Director
HAYMER, Jonathan
Resigned: 01 July 2002
Appointed Date: 22 March 1995
66 years old

Director
HOGARTH, John Stewart Whewell
Resigned: 01 July 2003
Appointed Date: 22 March 1995
81 years old

Director
KITCHEN, Simon Jeremy
Resigned: 10 May 2010
Appointed Date: 24 January 2005
67 years old

Director
OSBORNE, Jonathan
Resigned: 01 January 2006
Appointed Date: 01 December 2001
55 years old

Director
PREECE, Mark Alfred
Resigned: 31 January 2004
Appointed Date: 24 February 2003
67 years old

Director
SHERRARD, Simon Patrick
Resigned: 31 December 1999
Appointed Date: 22 March 1995
78 years old

Director
WOODCOCK, Howard Dennis
Resigned: 01 January 2008
Appointed Date: 01 July 2003
60 years old

HUSKISSON SHIPPING LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

11 Sep 2015
Full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

12 Aug 2014
Full accounts made up to 31 December 2013
...
... and 134 more events
09 Apr 1995
New director appointed
09 Apr 1995
New director appointed
09 Apr 1995
New director appointed
21 Mar 1995
Company name changed sinord 79 LIMITED\certificate issued on 21/03/95
20 Jan 1995
Incorporation

HUSKISSON SHIPPING LIMITED Charges

19 June 2014
Charge code 0301 2293 0030
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
19 June 2014
Charge code 0301 2293 0029
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: The diving support vessel "bibby sapphire" imo no. 9268150…
19 June 2014
Charge code 0301 2293 0028
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: The diving support vessel "bibby sapphire" imo no. 9268150…
19 June 2014
Charge code 0301 2293 0027
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Pursuant to clause 3.2(a) of the debenture, each chargor…
3 April 2014
Charge code 0301 2293 0026
Delivered: 22 April 2014
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge.
31 March 2014
Charge code 0301 2293 0025
Delivered: 14 April 2014
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank (The Security Trustee)
Description: Contains fixed charge.
31 March 2014
Charge code 0301 2293 0024
Delivered: 14 April 2014
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank (The Security Trustee)
Description: Contains fixed charge…
30 March 2012
First priority mortgage amendment deed executed outside the united kingdom over property situated there
Delivered: 27 April 2012
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: The ship and in her boats and apputenances see image for…
28 March 2012
Second priority mortgage deed executed outside the united kingdom over property situated there
Delivered: 27 April 2012
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: The ship and in her boats and apputenances see image for…
28 March 2012
Second priority deed of covenant
Delivered: 13 April 2012
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: The diving support vessel "bibby sapphire" imo number…
26 March 2012
Second priority account security deed
Delivered: 11 April 2012
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: Second fixed charge the credit balances on the charged…
26 March 2012
Second priority assignment deed
Delivered: 11 April 2012
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: All rights and interests which now or at any later time it…
21 April 2010
General assignment
Delivered: 7 May 2010
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: Each owner has assigned to the security trustee all rights…
21 April 2010
Deed of covenant
Delivered: 7 May 2010
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: Each owner has mortgaged the ship to the security trustee…
21 April 2010
First priority maltese ship mortgage
Delivered: 7 May 2010
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: Each owner has mortgaged the ship to the security trustee…
13 April 2010
Deed of assignment
Delivered: 28 April 2010
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: All rights and interests in the assigned property in…
13 April 2010
Account security deed
Delivered: 28 April 2010
Status: Satisfied on 20 June 2014
Persons entitled: Standard Chartered Bank
Description: The credit balance on the borrowers earnings account with…
22 July 2009
A general assignment
Delivered: 12 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Nordea Bank Finland PLC
Description: With full title guarantee all its rights, title and…
22 July 2009
A statutory maltese mortgage
Delivered: 12 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Nordea Bank Finland PLC
Description: For the purpose of securing payment of the outstanding…
22 July 2009
A deed of covenants
Delivered: 12 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Nordea Bank Finland PLC
Description: With full title guarantee thereby mortgages and charges by…
25 June 2009
An accounts security
Delivered: 16 July 2009
Status: Satisfied on 26 March 2010
Persons entitled: Nordea Bank Finland PLC
Description: Fixed charge all rights title and interest in and to the…
29 September 2000
A deed of covenant
Delivered: 13 October 2000
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) (the Agent)
Description: The company's rights title and interest in and to the isle…
29 September 2000
Mortgage
Delivered: 6 October 2000
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) (the "Agent")
Description: (64/64TH) shares in the isle of man registered ship M.v…
29 September 2000
A deed of covenant
Delivered: 6 October 2000
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) (the "Agent)
Description: The company's rights title and interest in the isle of man…
6 March 1998
Deed of covenant made between the company and chase manhattan international limited
Delivered: 20 March 1998
Status: Satisfied on 31 October 2007
Persons entitled: Chase Manhattan International Limited
Description: All the company's right title and interst present and…
6 March 1998
A first priority statutory mortgage
Delivered: 17 March 1998
Status: Satisfied on 31 October 2007
Persons entitled: Chase Manhattan International Limited
Description: Sixty four sixty fourth shares in the ship "oxfordshire"…
25 November 1997
General assignment
Delivered: 26 November 1997
Status: Satisfied on 31 October 2007
Persons entitled: Chase Manhattan International Limited
Description: All the company's right title and interest in and to the…
24 November 1997
First preferred liberian ship mortgage
Delivered: 4 December 1997
Status: Satisfied on 31 October 2007
Persons entitled: Chase Manhattan International Limited
Description: The whole of the M.V. "oxfordshire" under the flag of…
28 February 1996
Deed of assignment
Delivered: 7 March 1996
Status: Satisfied on 31 October 2007
Persons entitled: Chemical Investment Bank Limitedas Security Agent and Trustee for the Benefit of Itself and Each of the Banks as Defined
Description: All of the companys right title and interest in and under…
21 December 1995
Deed of assignment
Delivered: 5 January 1996
Status: Satisfied on 31 October 2007
Persons entitled: Chemical Bank
Description: All of the company's rights title interest and all its…