London
SW3 6PP
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 November 2014) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2011(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 November 2014) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Peter Leslie Harding |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Shipbroker |
Correspondence Address | Martlets Greenways Walton-On-The-Hill Tadworth Surrey KT20 7QE |
Director Name | Mr David John Sterrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Fron Haul Llandegla Clwyd North Wales LL11 3AL Wales |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr Bruce William Fox |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 43a Fisher Street Bangowlah Heights New South Wales Foreign |
Director Name | Arthur Rennie Barnes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Secretary Name | Mr Nicholas James Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | The Foxlands 2 Wolferton Close Upton Wirral L49 4GX |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr Andrew Beresford Goodman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 1994) |
Role | Secretary |
Correspondence Address | 103 Narbonne Avenue Clapham London SW4 9LQ |
Director Name | Mr Jonathan Haymer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | Ian Downing |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1999) |
Role | Accountant |
Correspondence Address | 15 Marlborough Road Crosby Liverpool L23 3DD |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2004) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Owls Close Whittlesford Cambridgeshire CB2 4PL |
Director Name | Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 54 Cambridge Road Crosby Liverpool L23 7TZ |
Director Name | Mr Bruce Donald Lambie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 June 2004(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenview Fitzroy Park Highgate London N6 6HX |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Correspondence Address | 105 Duke Street Liverpool Merseyside L1 5JQ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 96.41% - |
---|---|
100k at $1 | Sally Fox 3.59% Preference |
16k at $ | Airlark Pty LTD 0.00% Ordinary |
120k at $ | Deep Blue Pty Itf G C Fox Family Trust 0.00% Preference |
4k at $0.01 | Sally Fox 0.00% Ordinary |
274.8k at $ | Smart Accord Consultants LTD 0.00% Preference |
2.3m at $ | Stone Swore LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £18,457,543 |
Gross Profit | -£979,914 |
Net Worth | -£3,636,819 |
Cash | £154,559 |
Current Liabilities | £6,531,506 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 November 2013 | Appointment of a voluntary liquidator (5 pages) |
14 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 June 2013 | Administrator's progress report to 20 May 2013 (17 pages) |
7 February 2013 | Result of meeting of creditors (41 pages) |
18 January 2013 | Statement of administrator's proposal (40 pages) |
12 December 2012 | Statement of affairs with form 2.14B (11 pages) |
28 November 2012 | Appointment of an administrator (1 page) |
28 November 2012 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 28 November 2012 (2 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
8 June 2011 | Termination of appointment of Bruce Lambie as a director (2 pages) |
8 June 2011 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Sh Company Secretaries Limited as a secretary (3 pages) |
8 June 2011 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 8 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (16 pages) |
24 March 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Rodney Bruce Fox on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Rodney Bruce Fox on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
13 April 2010 | Resolutions
|
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
16 April 2009 | Group of companies' accounts made up to 30 June 2008 (18 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | S-div (1 page) |
18 September 2008 | Resolutions
|
22 May 2008 | Memorandum and Articles of Association (27 pages) |
14 May 2008 | Company name changed barton shipping group LIMITED\certificate issued on 15/05/08 (2 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
19 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 May 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
10 April 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | Group of companies' accounts made up to 1 July 2005 (20 pages) |
3 February 2006 | Group of companies' accounts made up to 1 July 2005 (20 pages) |
30 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: st paul's house warwick lane london EC4P 4BN (1 page) |
9 December 2004 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 105 duke street liverpool L1 5JQ (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
29 January 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 12/01/03; no change of members (8 pages) |
19 December 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
18 January 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
17 January 2001 | Return made up to 12/01/01; no change of members (7 pages) |
17 January 2001 | Full group accounts made up to 30 June 2000 (19 pages) |
5 July 2000 | Auditor's resignation (1 page) |
15 March 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
3 December 1999 | Full group accounts made up to 30 June 1999 (19 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 12/01/99; full list of members (20 pages) |
8 December 1998 | Full group accounts made up to 30 June 1998 (18 pages) |
19 August 1998 | Auditor's resignation (1 page) |
21 July 1998 | Us$ ic 2500200/200 30/06/98 us$ sr 2500000@1=2500000 (1 page) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1998 | Resolutions
|
1 May 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
9 February 1998 | Return made up to 12/01/98; no change of members (15 pages) |
29 April 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
20 March 1997 | Particulars of mortgage/charge (7 pages) |
20 March 1997 | Particulars of mortgage/charge (11 pages) |
20 March 1997 | Particulars of mortgage/charge (11 pages) |
7 February 1997 | Return made up to 12/01/97; no change of members (14 pages) |
25 November 1996 | Director's particulars changed (1 page) |
21 November 1996 | Memorandum and Articles of Association (13 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
31 May 1996 | Registered office changed on 31/05/96 from: 18-19 warnford court 29 throgmorton street london EC2N 2AT (1 page) |
1 May 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (17 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
13 July 1995 | Particulars of mortgage/charge (14 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
27 April 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | Particulars of mortgage/charge (6 pages) |
12 March 1992 | Resolutions
|
12 March 1992 | Resolutions
|
13 September 1990 | Company name changed barton shipping (holdings) limit ed\certificate issued on 14/09/90 (2 pages) |
9 May 1990 | Resolutions
|
9 April 1990 | Company name changed sinord 32 LIMITED\certificate issued on 10/04/90 (2 pages) |
20 July 1989 | Incorporation (32 pages) |