Company NameForth Tankers Limited
Company StatusDissolved
Company Number02431385
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Dissolution Date28 December 2015 (8 years, 4 months ago)
Previous NameJadehart Investments Plc

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(2 years after company formation)
Appointment Duration24 years, 2 months (closed 28 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Secretary NameCarol Anne Steven
NationalityBritish
StatusClosed
Appointed30 January 1995(5 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 28 December 2015)
RoleChartered Accountant
Correspondence AddressKaha Lani
21 Rocheid Park
Edinburgh
Lothian
EH4 1RU
Scotland
Director NameMr John Nicholas Graham-Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 28 December 2015)
RoleChartered Accountant Company Director
Country of ResidenceScotland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NamePhilip Ian Ewart
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address6 Darnell Road
Edinburgh
EH5 3PL
Scotland
Director NameDuncan Christopher MacDonald
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address27 Station Road
South Queensferry
West Lothian
EH30 9HZ
Scotland
Director NameWilliam Napier Menzies-Wilson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressLast House
Old
Northampton
NN6 9RA
Secretary NameJacqueline Margaret Moiser
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressFord Mill Cottage
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NamePeter Michael Steiitler
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2010)
RoleManaging Director
Correspondence Address62 Haverlock Road
07-19 River Place Twr33
Singapore
169659

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

-OTHER
48.53%
-
21.1k at £0.5Alan Leyland Day
3.51%
Ordinary
15k at £0.5Andrew Salvesen
2.50%
Ordinary
14.2k at £0.5His Grace The Duke Guy David Of Roxburghe
2.37%
Ordinary
14k at £0.5Edward Henry Mccosh
2.33%
Ordinary
106.8k at £0.5Rock (Nominees) Limited
17.81%
Ordinary
10.6k at £0.5Giles Mark Ridley
1.76%
Ordinary
10.5k at £0.5Mrs Jessie Borland
1.76%
Ordinary
10k at £0.5David Booler Sipp Trustees LTD
1.67%
Ordinary
10k at £0.5Executors Of Phyllis May Midwood
1.67%
Ordinary
10k at £0.5Leslie Roy Dighton
1.67%
Ordinary
10k at £0.5Michael Robert Hughes
1.67%
Ordinary
10k at £0.5Mrs Clare Victoria Wish
1.67%
Ordinary
10k at £0.5Neil Pollock Magee
1.67%
Ordinary
10k at £0.5Richard Handyside
1.67%
Ordinary
10k at £0.5Richard John Chapman
1.67%
Ordinary
7.5k at £0.5Michael Alan Edwards
1.25%
Ordinary
7.5k at £0.5Michael Guy Hilliard Heald
1.25%
Ordinary
7.5k at £0.5Mr William Andrew Charles Thomson
1.25%
Ordinary
7k at £0.5Michael Richard Woolner
1.17%
Ordinary
7k at £0.5Mr Colin Macdonald
1.17%
Ordinary

Financials

Year2014
Net Worth£1,262,000
Cash£1,792,000
Current Liabilities£98,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
2 October 2014Liquidators' statement of receipts and payments to 26 July 2014 (8 pages)
2 October 2014Liquidators statement of receipts and payments to 26 July 2014 (8 pages)
30 September 2013Liquidators statement of receipts and payments to 26 July 2013 (7 pages)
30 September 2013Liquidators' statement of receipts and payments to 26 July 2013 (7 pages)
30 August 2012Declaration of solvency (3 pages)
17 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD on 3 August 2012 (2 pages)
3 August 2012Declaration of solvency (3 pages)
21 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 299,818
(16 pages)
19 April 2011Full accounts made up to 30 September 2010 (13 pages)
31 March 2011Purchase of own shares. (2 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 299,818
(3 pages)
18 January 2011Purchase of own shares. (2 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 3,036,568
(3 pages)
31 December 2010Purchase of own shares. (3 pages)
24 November 2010Cancellation of shares. Statement of capital on 24 November 2010
  • GBP 310,068
(3 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 329,418
(3 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 November 2010Termination of appointment of Peter Steiitler as a director (1 page)
4 November 2010Register(s) moved to registered office address (1 page)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (17 pages)
15 October 2010Cancellation of shares. Statement of capital on 15 October 2010
  • GBP 381,918
(3 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 383,497
(3 pages)
6 October 2010Purchase of own shares. (3 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 383,497
(3 pages)
31 August 2010Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 26/08/2010
(1 page)
31 August 2010Solvency statement dated 26/08/10 (3 pages)
31 August 2010Statement by directors (1 page)
31 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
31 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 419,363.0
(4 pages)
26 August 2010Re-registration of Memorandum and Articles (48 pages)
26 August 2010Re-registration from a public company to a private limited company (2 pages)
26 August 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregistering as private LIMITED having shares 28/07/2010
(2 pages)
26 August 2010Certificate of re-registration from Public Limited Company to Private (1 page)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 419,363
(3 pages)
19 August 2010Purchase of own shares. (3 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Conflict of interest, cancellation of listing shares 28/07/2010
(45 pages)
15 June 2010Termination of appointment of George Heggie as a director (2 pages)
15 June 2010Appointment of Mr John Nicholas Graham-Brown as a director (3 pages)
29 January 2010Resolutions
  • RES13 ‐ Sect 571 and 693 ca 2006 12/01/2010
(1 page)
2 December 2009Full accounts made up to 30 September 2009 (16 pages)
10 November 2009Annual return made up to 11 October 2009. List of shareholders has changed (15 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
19 March 2009Location of register of members (non legible) (1 page)
18 November 2008Return made up to 11/10/08; full list of members (6 pages)
21 August 2008Ad 08/08/08\gbp si [email protected]=5000\gbp ic 980320/985320\ (2 pages)
8 August 2008Director appointed peter michael steiitler (2 pages)
30 July 2008Full accounts made up to 31 March 2008 (17 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 January 2008Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 24 bevis marks, london, EC3A 7NR (1 page)
29 October 2007Return made up to 11/10/07; full list of members (8 pages)
18 July 2007Ad 29/06/07--------- £ si [email protected]=5000 £ ic 975320/980320 (2 pages)
17 May 2007Full accounts made up to 31 March 2007 (15 pages)
8 November 2006Return made up to 11/10/06; bulk list available separately (8 pages)
17 October 2006Ad 26/09/06--------- £ si [email protected]=10000 £ ic 965320/975320 (2 pages)
25 July 2006Ad 10/07/06--------- £ si [email protected]=10000 £ ic 955320/965320 (2 pages)
9 June 2006Full accounts made up to 31 March 2006 (15 pages)
20 April 2006Registered office changed on 20/04/06 from: 8 baker street, london, W1M 1DA (1 page)
6 December 2005Ad 15/11/05--------- £ si [email protected]=10000 £ ic 945320/955320 (2 pages)
1 November 2005Return made up to 11/10/05; bulk list available separately (8 pages)
12 May 2005Full accounts made up to 31 March 2005 (15 pages)
2 November 2004Return made up to 11/10/04; bulk list available separately (8 pages)
3 June 2004£ ic 946820/945320 26/03/04 £ sr [email protected]=1500 (2 pages)
3 June 2004£ ic 1465450/946820 19/03/04 £ sr [email protected]=518630 (2 pages)
13 May 2004Full accounts made up to 31 March 2004 (15 pages)
27 January 2004Certificate of cancellation of share premium account (1 page)
23 January 2004Cancel share premium account (3 pages)
18 December 2003Resolutions
  • RES13 ‐ Share contract 05/12/03
(1 page)
22 October 2003Return made up to 11/10/03; bulk list available separately (8 pages)
21 May 2003Full accounts made up to 31 March 2003 (15 pages)
22 October 2002Return made up to 11/10/02; bulk list available separately (8 pages)
8 May 2002Full accounts made up to 31 March 2002 (15 pages)
20 November 2001Return made up to 11/10/01; bulk list available separately (8 pages)
4 May 2001Full accounts made up to 31 March 2001 (15 pages)
3 November 2000Return made up to 11/10/00; bulk list available separately (7 pages)
25 October 2000New director appointed (4 pages)
8 June 2000Full accounts made up to 31 March 2000 (15 pages)
4 November 1999Return made up to 11/10/99; bulk list available separately (7 pages)
3 June 1999Full accounts made up to 31 March 1999 (15 pages)
5 November 1998Return made up to 11/10/98; bulk list available separately (6 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1997Return made up to 11/10/97; bulk list available separately (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (16 pages)
18 October 1996Return made up to 11/10/96; bulk list available separately (6 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (4 pages)
21 August 1996Director resigned (1 page)
21 May 1996Full accounts made up to 31 March 1996 (17 pages)
25 October 1995Return made up to 11/10/95; bulk list available separately (8 pages)
25 October 1995Full accounts made up to 31 March 1995 (16 pages)
18 October 1992Return made up to 11/10/92; full list of members (11 pages)
16 October 1991Return made up to 11/10/91; bulk list available separately (10 pages)
8 October 1991Return made up to 11/10/90; full list of members (7 pages)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
28 February 1991Prospectus (36 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
11 October 1989Incorporation (12 pages)