WILHELMSEN LINES CAR CARRIERS LTD.
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3JL

Company number 05052221
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 3RD FLOOR, FRIARY HOUSE, BRITON STREET, SOUTHAMPTON, HAMPSHIRE, SO14 3JL
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Registration of charge 050522210071, created on 1 September 2016; Registration of charge 050522210070, created on 4 August 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of WILHELMSEN LINES CAR CARRIERS LTD. are www.wilhelmsenlinescarcarriers.co.uk, and www.wilhelmsen-lines-car-carriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilhelmsen Lines Car Carriers Ltd is a Private Limited Company. The company registration number is 05052221. Wilhelmsen Lines Car Carriers Ltd has been working since 23 February 2004. The present status of the company is Active. The registered address of Wilhelmsen Lines Car Carriers Ltd is 3rd Floor Friary House Briton Street Southampton Hampshire So14 3jl. . HUTT, Simon Wilson is a Director of the company. JENSEN, Truls is a Director of the company. WALSH, Sarah Jane is a Director of the company. Secretary COLEBOURN, Michael Ian has been resigned. Secretary WILLIAMSON, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEBOURN, Michael has been resigned. Director DENHOLM, James Niall William has been resigned. Director FREEMAN, Ross Dennis has been resigned. Director GALTUNG, Sjur has been resigned. Director HEARD, Sian Elizabeth has been resigned. Director HUTT, Simon Wilson has been resigned. Director IVERSEN, Arild has been resigned. Director PETERSSON, Sven Anders Bertil has been resigned. Director SPEAKMAN, John Philip has been resigned. Director SUTCLIFFE, Mark has been resigned. Director WANG, Jan Eyvin has been resigned. Director WILHELMSEN, Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
HUTT, Simon Wilson
Appointed Date: 12 October 2015
65 years old

Director
JENSEN, Truls
Appointed Date: 14 April 2016
55 years old

Director
WALSH, Sarah Jane
Appointed Date: 14 April 2016
50 years old

Resigned Directors

Secretary
COLEBOURN, Michael Ian
Resigned: 14 April 2016
Appointed Date: 12 November 2007

Secretary
WILLIAMSON, Andrew
Resigned: 12 November 2007
Appointed Date: 23 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Director
COLEBOURN, Michael
Resigned: 14 April 2016
Appointed Date: 23 November 2011
44 years old

Director
DENHOLM, James Niall William
Resigned: 18 June 2008
Appointed Date: 14 March 2007
62 years old

Director
FREEMAN, Ross Dennis
Resigned: 31 July 2015
Appointed Date: 07 November 2013
48 years old

Director
GALTUNG, Sjur
Resigned: 21 April 2005
Appointed Date: 23 February 2004
82 years old

Director
HEARD, Sian Elizabeth
Resigned: 03 November 2004
Appointed Date: 23 February 2004
61 years old

Director
HUTT, Simon Wilson
Resigned: 07 November 2013
Appointed Date: 15 June 2009
65 years old

Director
IVERSEN, Arild
Resigned: 19 March 2007
Appointed Date: 21 April 2005
71 years old

Director
PETERSSON, Sven Anders Bertil
Resigned: 19 March 2007
Appointed Date: 23 February 2004
61 years old

Director
SPEAKMAN, John Philip
Resigned: 23 November 2011
Appointed Date: 18 June 2008
75 years old

Director
SUTCLIFFE, Mark
Resigned: 24 April 2009
Appointed Date: 11 November 2004
62 years old

Director
WANG, Jan Eyvin
Resigned: 14 April 2016
Appointed Date: 17 August 2010
69 years old

Director
WILHELMSEN, Thomas
Resigned: 17 August 2010
Appointed Date: 14 March 2007
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Morten Wilhelm Wilhelmsen
Notified on: 4 August 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILHELMSEN LINES CAR CARRIERS LTD. Events

02 Sep 2016
Registration of charge 050522210071, created on 1 September 2016
12 Aug 2016
Registration of charge 050522210070, created on 4 August 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
28 Apr 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Jan Eyvin Wang as a director on 14 April 2016
...
... and 154 more events
09 Mar 2004
New secretary appointed
09 Mar 2004
New director appointed
02 Mar 2004
Secretary resigned
02 Mar 2004
Director resigned
23 Feb 2004
Incorporation

WILHELMSEN LINES CAR CARRIERS LTD. Charges

1 September 2016
Charge code 0505 2221 0071
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Julia Shipping S.A.
Description: Contains fixed charge…
4 August 2016
Charge code 0505 2221 0070
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Julia Shipping S.A.
Description: Contains fixed charge…
14 July 2015
Charge code 0505 2221 0069
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: M.V. toledo registered in the UK with official number…
14 July 2015
Charge code 0505 2221 0068
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: M.V. toronto registered in the UK with official number…
14 July 2015
Charge code 0505 2221 0067
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: M.V. torrens registered in the UK with official number…
14 July 2015
Charge code 0505 2221 0063
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Motor vessel "toronto" registered in the ownership of the…
14 July 2015
Charge code 0505 2221 0062
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Motor vessel "toledo" registered in the ownership of the…
14 July 2015
Charge code 0505 2221 0061
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Motor vessel "torrens" registered in the ownership of the…
14 July 2015
Charge code 0505 2221 0060
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Contains fixed charge…
10 July 2015
Charge code 0505 2221 0066
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Contains fixed charge…
10 July 2015
Charge code 0505 2221 0065
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Contains fixed charge…
10 July 2015
Charge code 0505 2221 0064
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Contains fixed charge…
25 February 2015
Charge code 0505 2221 0059
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: The shipping vessel M.V. "morniing concert" with imo number…
25 February 2015
Charge code 0505 2221 0058
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: The shipping veseel M.V. "morning concert" with imo number…
16 July 2012
Swap assignment
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All right title and interest in and to the swap termination…
16 July 2012
Lessee standby security account charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All right title and interest in and to the charged moneys…
16 July 2012
Lessee assignment
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: The assigned property, being- the insurances and…
16 July 2012
Lease assignment
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights an interests in connection with the further…
13 July 2012
Deed of charge
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: Full title guarantee charged to the chargee as agent for…
13 July 2012
Deed of assignment
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: All amounts due or to become due from any insurers as…
13 July 2012
Deed of covenants
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: Together with all her engines machinery boats tackle outfit…
13 July 2012
Deed of covenants
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: Together with all her engines machinery boats tackle outfit…
13 July 2012
Deed of covenants
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: Together with all her engines machinery boats tackle outfit…
13 July 2012
A first priority statutory U.K. ship mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: All sixty four sixty-fourth shares of the company is the…
13 July 2012
A first priority statutory U.K. ship mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: All sixty four sixty-fourth shares of the company is the…
13 July 2012
A first priority statutory U.K. ship mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: All sixty four sixty-fourth shares of the company is the…
17 January 2012
Lessee assignment
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All the company's rights title and interest present and…
17 January 2012
Lessee standby security account charge
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All the company's rights title and interest present and…
17 January 2012
Lease assignment
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of the company's rights title and interest present and…
17 January 2012
Swap assignment
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All of the company's rights title and interest present and…
14 October 2011
Lessee standby security account charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All the company's rights title and interest present and…
14 October 2011
Swap assignment
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All the company's rights title and interest present and…
14 October 2011
Lessee assignment
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All the company's rights title and interest present and…
14 October 2011
Lease assignment
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the rights and interest of every kind which the company…
19 October 2009
Deed of covenant
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft
Description: The vessel "toscano" official number 916179 engines spare…
19 October 2009
Ship mortgage
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft
Description: 64/64TH shares in the vessel "toscano" official number…
12 June 2009
An assignment agreement
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filale Deutschlandgeschaftaft
Description: The earnings and insurances in respect of the…
29 May 2009
A ship mortgage deed executed outside the united kingdom over property situated there
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft
Description: All rights and interests in the vessel "toscana" with…
28 May 2009
A ship mortgage
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschelandgeschaft
Description: All 64/64TH shares in the vessel "torino" official…
28 May 2009
A deed of covenant
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft
Description: Full title guarantee the ship "torino" no:915674 to the…
31 March 2009
Deed of covenant
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft as Agent and Security Trustee
Description: All rights and interests in respect of the vessel "tomar"…
31 March 2009
A ship mortgage deed
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschelandgeschaft as Agent and Security Trustee
Description: All 64/64TH shares held in the vessel "tomar" with official…
19 March 2009
An assignment agreement
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft
Description: All rights and interests of the company in the earnings and…
6 March 2009
Ship mortgage “executed outside the united kingdom and comprising property situated there ”
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft
Description: All rights and interests of the company in the vessel…
17 February 2009
Ship mortgage deed
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Deutshche Bank Ag Filiale Deutschlandgeschaft
Description: 64/64TH shares in the vessel toreador official number…
17 February 2009
A deed of covenant
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft
Description: The vessel toreador official number 915413 see image for…
22 December 2008
An assignment agreement executed outside the united kingdom over property situated there
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft
Description: All rights in the earnings and insurances in respect of the…
10 December 2008
A ship mortgage executed outside the united kingdom over property situated there
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft
Description: All rights and interest of the company in the vessel…
24 October 2008
An assignment agreement
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaftaft
Description: All rights and interests in the earnings and insurances in…
15 October 2008
Ship mortgage
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft
Description: All rights and interests of the company in the vessel…
26 July 2006
Mortgage of a ship
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: As security 64 of 64 shares in the vessel, name of ship…
26 July 2006
Deed of covenant
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The company mortgages the vessel being "morning concert"…
15 June 2006
Lessee standby security account assignment
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Assetfinance December (R) Limited
Description: The assigned moneys and the lessee standby security…
15 June 2006
Lessee standby security account assignment
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Assetfinance December (R) Limited
Description: The assigned moneys and the lessee standby security…
15 June 2006
Lessee standby security account assignment
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Assetfinance December (R) Limited
Description: The assigned moneys and the lessee standby security…
28 April 2006
Assignment of charterparty
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa, Acting as Agent for the Finance Parties (The Agent)
Description: All rights and interest in and to a time charterparty made…
28 April 2006
Assignment agreement
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa, Acting as Agent for the Finance Parties (The Agent)
Description: The earnings and the insurances in relation to the vessel…
28 April 2006
Ship mortgage deed
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The vessel being newbuilding 1644 tbn 'morning concert'…
22 July 2005
A lessee assignment
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: Right, title and interest in and to the earnings, the…
31 January 2005
Leesee assignment
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: Right, title and interest, the benefit of all insurances…
17 November 2004
Lessee standby security account assignment
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: All right title and interest in the account designated wlcc…
17 November 2004
Lessee standby security account assignment
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No. 16) Limited
Description: All right title and interest in the account designated wlcc…
17 November 2004
Lease assignment
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights and interests to or in connection with a lease…
17 November 2004
Swap assignment
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No. 16) Limited
Description: All right title and interest in a) the amount if any…
17 November 2004
Swap assignment
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No. 16) Limited
Description: All right title and interest in a) the amount if any…
17 November 2004
Lease assignment
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights and interests to or in connection with a lease…
29 October 2004
A lessee assignment
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No. 16) Limited
Description: The earnings of the M.V. torrens. See the mortgage charge…
21 October 2004
A lessee standby security account assignment
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: The companys right title and interest present and future in…
21 October 2004
A swap agreement
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.16) Limited
Description: The companys right title and interest present and future in…
21 October 2004
A lease agreement
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of the companys rights and intersts of every kind…