YELLOW TANKERS II LIMITED
PORTSMOUTH CLIPPER WONSILD TANKERS (UK) LIMITED CRESCENT TANKSHIPS LIMITED CRESCENT SHIPPING LTD

Hellopages » Hampshire » Portsmouth » PO6 4ST

Company number 00200106
Status Active
Incorporation Date 28 August 1924
Company Type Private Limited Company
Address HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-23 ; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of YELLOW TANKERS II LIMITED are www.yellowtankersii.co.uk, and www.yellow-tankers-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and one months. Yellow Tankers Ii Limited is a Private Limited Company. The company registration number is 00200106. Yellow Tankers Ii Limited has been working since 28 August 1924. The present status of the company is Active. The registered address of Yellow Tankers Ii Limited is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. DAL, Henrik Lund is a Director of the company. HAGN-MEINCKE, Johan Ebbe is a Director of the company. KALSI, Amrit Peter is a Director of the company. Secretary ALLINGHAM, William has been resigned. Secretary BALLARD, Victor Harold has been resigned. Secretary BUSS, Bernard Paul has been resigned. Secretary CASSELLS, Leslie James Davidson has been resigned. Secretary DONALDSON, Karen Elizabeth has been resigned. Secretary TAIT, John Duncan has been resigned. Secretary WRIGHT, Roger Hutchinson has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ALLINGHAM, William has been resigned. Director ARNALL, David Richard has been resigned. Director BENNETT, Robert Sean has been resigned. Director BESSEY, Paul Robert has been resigned. Director BYCZYNSKI, Stefan Henryk Antoni has been resigned. Director CASSELLS, Leslie James Davidson has been resigned. Director CLEMENTS, John Stuart has been resigned. Director DAL, Henrik Lund has been resigned. Director DAMKJAER, Kurt Rye has been resigned. Director HEMPSTOCK, Nigel Duncan has been resigned. Director HOBBS, Kevin Peter has been resigned. Director HUTCHINSON, Michael has been resigned. Director HVIDTFELDT, Morten has been resigned. Director JENSEN, Torben Gulnar has been resigned. Director KARLSHOJ, Peter Bjorn has been resigned. Director LITTLE, Peter James has been resigned. Director RODERICK, Edward Joseph has been resigned. Director TAIT, John Duncan has been resigned. Director THOMSEN, Tommy has been resigned. Director THOMSEN, Tommy has been resigned. Director TVILDE, Bjarne has been resigned. Director WINTER, Anthony Ronald has been resigned. Director WRIGHT, Roger Hutchinson has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 01 July 2006

Director
DAL, Henrik Lund
Appointed Date: 25 March 2010
70 years old

Director
HAGN-MEINCKE, Johan Ebbe
Appointed Date: 23 January 2013
75 years old

Director
KALSI, Amrit Peter
Appointed Date: 23 January 2013
50 years old

Resigned Directors

Secretary
ALLINGHAM, William
Resigned: 13 June 2003
Appointed Date: 28 June 2002

Secretary
BALLARD, Victor Harold
Resigned: 31 October 1997
Appointed Date: 09 October 1995

Secretary
BUSS, Bernard Paul
Resigned: 09 October 1995
Appointed Date: 21 November 1994

Secretary
CASSELLS, Leslie James Davidson
Resigned: 26 May 1993

Secretary
DONALDSON, Karen Elizabeth
Resigned: 30 June 2006
Appointed Date: 13 June 2003

Secretary
TAIT, John Duncan
Resigned: 21 November 1994
Appointed Date: 26 May 1993

Secretary
WRIGHT, Roger Hutchinson
Resigned: 18 November 1997
Appointed Date: 31 October 1997

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 18 November 1997

Director
ALLINGHAM, William
Resigned: 11 July 2002
Appointed Date: 31 October 1997
77 years old

Director
ARNALL, David Richard
Resigned: 01 July 1994
78 years old

Director
BENNETT, Robert Sean
Resigned: 09 March 2005
Appointed Date: 25 September 2000
56 years old

Director
BESSEY, Paul Robert
Resigned: 01 January 1999
Appointed Date: 02 January 1996
70 years old

Director
BYCZYNSKI, Stefan Henryk Antoni
Resigned: 01 January 1999
Appointed Date: 01 October 1996
73 years old

Director
CASSELLS, Leslie James Davidson
Resigned: 26 May 1993
70 years old

Director
CLEMENTS, John Stuart
Resigned: 31 July 2000
80 years old

Director
DAL, Henrik Lund
Resigned: 03 January 2006
Appointed Date: 11 July 2002
70 years old

Director
DAMKJAER, Kurt Rye
Resigned: 23 January 2013
Appointed Date: 01 January 2007
71 years old

Director
HEMPSTOCK, Nigel Duncan
Resigned: 31 October 1997
85 years old

Director
HOBBS, Kevin Peter
Resigned: 31 December 2006
Appointed Date: 28 June 2002
60 years old

Director
HUTCHINSON, Michael
Resigned: 28 July 1995
83 years old

Director
HVIDTFELDT, Morten
Resigned: 11 July 2002
Appointed Date: 28 June 2002
59 years old

Director
JENSEN, Torben Gulnar
Resigned: 03 January 2006
Appointed Date: 11 July 2002
83 years old

Director
KARLSHOJ, Peter Bjorn
Resigned: 23 January 2013
Appointed Date: 03 January 2006
67 years old

Director
LITTLE, Peter James
Resigned: 15 November 1995
70 years old

Director
RODERICK, Edward Joseph
Resigned: 29 September 1995
Appointed Date: 09 October 1992
72 years old

Director
TAIT, John Duncan
Resigned: 07 July 1995
87 years old

Director
THOMSEN, Tommy
Resigned: 25 March 2010
Appointed Date: 01 January 2008
68 years old

Director
THOMSEN, Tommy
Resigned: 31 January 2007
Appointed Date: 31 January 2007
68 years old

Director
TVILDE, Bjarne
Resigned: 31 December 2007
Appointed Date: 03 January 2006
74 years old

Director
WINTER, Anthony Ronald
Resigned: 09 October 1992
87 years old

Director
WRIGHT, Roger Hutchinson
Resigned: 28 June 2002
Appointed Date: 31 October 1997
72 years old

YELLOW TANKERS II LIMITED Events

24 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
09 Dec 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400,000

25 Nov 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
24 Sep 1991
Declaration of satisfaction of mortgage/charge

24 Sep 1991
Declaration of satisfaction of mortgage/charge

24 Sep 1991
Declaration of satisfaction of mortgage/charge

24 Sep 1991
Declaration of satisfaction of mortgage/charge

24 Sep 1991
Declaration of satisfaction of mortgage/charge

YELLOW TANKERS II LIMITED Charges

18 January 2006
Manager's undertaking
Delivered: 27 January 2006
Status: Satisfied on 11 November 2006
Persons entitled: A&L Cf March (3) Limited
Description: All right title and interest in the benefit of all…
24 May 2005
Manager's undertaking
Delivered: 10 June 2005
Status: Satisfied on 11 November 2006
Persons entitled: A & L Cf March (3) Limited
Description: The right, title and interest in and to all the benefit of…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
Floating charge
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Danmarks Skibskreditfond
Description: All the undertakings of the company and all the company's…
28 June 2002
Floating charge
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the undertakings of the company and all the company's…
28 June 2002
Account security deed
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: Danmarks Skibskreditfond
Description: The credit balance on the earnings account. See the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
Account security deed
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: The credit balance on the account. See the mortgage charge…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 24 March 2007
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 24 March 2007
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 24 March 2007
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 24 March 2007
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 24 March 2007
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
28 June 2002
General assignment
Delivered: 15 July 2002
Status: Satisfied on 14 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the rights and interests of every kind which the…
29 November 1999
Debenture
Delivered: 15 December 1999
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: Floating charge over all the. Undertaking and all property…
9 November 1999
Secured revolving credit facility agreement
Delivered: 23 November 1999
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: A lien 0N any cheques, drafts, bills, notes or negotiable…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "vibrence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "urgence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "turbulence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "tarquence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "stridence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "luminence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "kindrence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "crescence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "brentwood" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "breaksea" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "brabourne" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "boisterence" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "blackrock" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 14 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "blackheath" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 11 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "blackfriars" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 11 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "barmouth" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 11 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "bardsey" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 11 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "ambience" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 11 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
31 October 1997
Deed of assignment agreement and subordination with respect to M.V. "banwell" ("the vessel") issued by the company
Delivered: 19 November 1997
Status: Satisfied on 11 November 2006
Persons entitled: Meespierson Nv
Description: All the charterer's right, title and interest in and to all…
29 January 1990
Supplemental deed
Delivered: 7 February 1990
Status: Satisfied on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: All the company's interest present and future in the…
31 July 1989
Charge
Delivered: 7 August 1989
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Freehold land and bldgs lying to the south of commissioners…
19 December 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "tarquence,"…
19 December 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "vibrence,"…
19 November 1987
Deed of covenant
Delivered: 7 December 1987
Status: Satisfied on 24 September 1991
Persons entitled: Barclays De Zoete Wedd Limited
Description: All of the company's right & interest in & to (1) all…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "lashette,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "urgence"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel; "turbulence,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "stridence,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "shovette,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "quiescence,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty four sixty-fourth shares in the vessel "piquence,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied on 24 September 1991
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "ordinence,"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "luminence"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sicty four, sixty-fourth shares in the vessel "kindrence"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four, sixty-fourth shores in the vessel "crescence"…
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "cabby".
19 November 1987
Statutory ship mortgage
Delivered: 1 December 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Sixty-four sixty-fourth shares in the vessel "ambience"…
19 November 1987
Guarantee and composite trust debeneture
Delivered: 24 November 1987
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limitedas Trustee
Description: (See doc M245/nov 25/cf for full details).. Fixed and…
2 January 1986
Omnibus letter of set-off
Delivered: 15 January 1986
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present & future…
3 November 1983
Deed of covenant
Delivered: 4 November 1983
Status: Satisfied
Persons entitled: Aktieselskabet Dansk Skibsfinansiering
Description: Vessel "boisterence", the earnings and requisition…
3 November 1983
Statutory mortgage
Delivered: 4 November 1983
Status: Satisfied
Persons entitled: Aktieselskaket Dansk Kibasfinansiering
Description: Vessel "boisterence," registered at the poprt of rochester…
25 August 1983
Deed of covenant
Delivered: 31 August 1983
Status: Satisfied on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: The ship "turbulence" together with the earnings of the…
25 August 1983
Statutory mortgage
Delivered: 31 August 1983
Status: Satisfied on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: Motor vessel "turbulence" registered at the port of…
10 June 1983
Letter of set off
Delivered: 29 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any account of the company with lloyds bank PLC.
31 May 1983
Deed of covenant
Delivered: 6 June 1983
Status: Satisfied on 19 December 1991
Persons entitled: Lloyds Bank PLC
Description: All interest present & future in the mortgaged premises the…
31 May 1983
Statutory mortgage
Delivered: 6 June 1983
Status: Satisfied on 19 December 1991
Persons entitled: Lloyds Bank PLC
Description: Motor vessel "stridence" no:- 19 in 1983, rochester…
13 May 1983
Deed of covenant
Delivered: 31 May 1983
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: The ship M.V. "urgence" the earnings and any requisitions…
13 May 1983
Statutory mortgage
Delivered: 31 May 1983
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: Sixty four sixty fourth shares in the M.V. "urgence"…
13 May 1983
Deed of covenant
Delivered: 31 May 1983
Status: Satisfied on 24 September 1991
Persons entitled: Barclays Bank International Limited
Description: The ships M.V. "xanthence" and M.V. "westerence" and their…
13 May 1983
Statutory mortgage
Delivered: 31 May 1983
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: Sixty four sixty fourth shares in M.V. "westerence"…
13 May 1983
Statutory mortgage
Delivered: 31 May 1983
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: Fixty four sixty fourth shares in the M.V. "xanthence"…
31 January 1983
Deed of covenant
Delivered: 3 February 1983
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: M.V. "ambience" official number 702697 the earnings and…
31 January 1983
Statutory mortgage
Delivered: 3 February 1983
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: Sixty four sicty fourth shares with the M.V. "ambience"…
15 July 1982
Financial agreement
Delivered: 20 July 1982
Status: Satisfied on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: All the company's beneficial interests & all its benefits…
15 July 1982
Financial agreement
Delivered: 20 July 1982
Status: Satisfied on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: All the company's beneficial interests & all its benefits…
30 April 1982
Deed of covenant
Delivered: 10 May 1982
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: M.V. "cresance" her earnings & requisition compensation.
30 April 1982
Mortgage
Delivered: 10 May 1982
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: M.V. "crescence" registered at the port of register under…
5 March 1982
Financial agreement
Delivered: 16 March 1982
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: The company's beneficial interest in a building agreement…
15 May 1981
Financial agreement
Delivered: 22 May 1981
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: (1) all the company's beneficial interest under a building…
7 May 1981
Deed of covenant
Delivered: 21 May 1981
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: M.V. vibrence official no 389626, the earnings of the ship…
7 May 1981
Mortgage
Delivered: 21 May 1981
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: M.V. vibrence official no 389626.
31 October 1980
Deed of management
Delivered: 21 November 1980
Status: Satisfied on 5 September 1989
Persons entitled: National Westminster Bank PLC
Description: All the company's interest in all pllicies and contracts of…
31 October 1980
Deed of assignment
Delivered: 21 November 1980
Status: Satisfied on 5 September 1989
Persons entitled: National Westminster Bank PLC
Description: All the company's interest in all policies and contracts of…
29 May 1980
Deed of covenant
Delivered: 4 June 1980
Status: Satisfied on 24 September 1991
Persons entitled: Axtieselskabet Dansk Skibsfinancie Ring
Description: All the mortgagor's interest present & future in the vessel…
29 May 1980
Statutory mortgage
Delivered: 4 June 1980
Status: Satisfied
Persons entitled: Aktieselskabet Dansk Skibsfinancie Ring
Description: Sixty four sixty fourth shares in the vessel tarquence…
23 April 1980
Financial agreement
Delivered: 30 April 1980
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: (A) all the company's beneficial interest & all benefits…
23 April 1980
Financial agreement
Delivered: 30 April 1980
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: (A) all the company's beneficial interest to all benefits…
30 April 1975
Deed of covenant
Delivered: 6 May 1975
Status: Satisfied on 24 September 1991
Persons entitled: The Royal Bank of Scotland Limited
Description: All policies and contracts of insurance (including all…
5 March 1975
Deed of covenant
Delivered: 11 March 1975
Status: Satisfied on 24 September 1991
Persons entitled: The Royal Bank of Scotland Limited
Description: All policies and contracts of insurances (including all…
12 July 1974
A deed of covenant
Delivered: 23 July 1974
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: The mortgaged premises (being 14 ship the insurances, the…
19 June 1973
Financial agreement
Delivered: 20 June 1973
Status: Satisfied on 24 September 1991
Persons entitled: Lloyds Bank PLC
Description: (A) all the owner's rights interests and benefits under a…