Company NameBotany Bay Shipping Company Limited
Company StatusDissolved
Company Number02406555
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRodney Bruce Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 1995(5 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sydney Street
London
SW3 6PP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2004(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 08 November 2014)
Correspondence AddressSt Paul's House Warwick Lane
London
EC4M 7BP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 May 2011(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2014)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NamePeter Leslie Harding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleShipbroker
Correspondence AddressMartlets Greenways
Walton-On-The-Hill
Tadworth
Surrey
KT20 7QE
Director NameMr David John Sterrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressFron Haul
Llandegla
Clwyd North Wales
LL11 3AL
Wales
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr Bruce William Fox
Date of BirthApril 1929 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address43a Fisher Street
Bangowlah Heights
New South Wales
Foreign
Director NameArthur Rennie Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1993)
RoleChartered Accountant
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales
Secretary NameMr Nicholas James Allsopp
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressThe Foxlands 2 Wolferton Close
Upton
Wirral
L49 4GX
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr Andrew Beresford Goodman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 1994)
RoleSecretary
Correspondence Address103 Narbonne Avenue
Clapham
London
SW4 9LQ
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Director NameIan Downing
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1999)
RoleAccountant
Correspondence Address15 Marlborough Road
Crosby
Liverpool
L23 3DD
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2004)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Owls Close
Whittlesford
Cambridgeshire
CB2 4PL
Director NameJonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2004)
RoleChartered Accountant
Correspondence Address54 Cambridge Road
Crosby
Liverpool
L23 7TZ
Director NameMr Bruce Donald Lambie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 2004(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenview
Fitzroy Park Highgate
London
N6 6HX
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed22 June 1992(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 June 2004)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
96.41%
-
100k at $1Sally 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 $0.01Sally Fox
0.00%
Ordinary
274.8k at $Smart Accord Consultants LTD
0.00%
Preference
2.3m at $Stone Swore LTD
0.00%
Preference

Financials

Year2014
Turnover£18,457,543
Gross Profit-£979,914
Net Worth-£3,636,819
Cash£154,559
Current Liabilities£6,531,506

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 November 2013Appointment of a voluntary liquidator (5 pages)
14 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2013Administrator's progress report to 20 May 2013 (17 pages)
7 February 2013Result of meeting of creditors (41 pages)
18 January 2013Statement of administrator's proposal (40 pages)
12 December 2012Statement of affairs with form 2.14B (11 pages)
28 November 2012Appointment of an administrator (1 page)
28 November 2012Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 28 November 2012 (2 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (19 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • USD 2,786,000
(15 pages)
8 June 2011Termination of appointment of Bruce Lambie as a director (2 pages)
8 June 2011Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 8 June 2011 (2 pages)
8 June 2011Appointment of Sh Company Secretaries Limited as a secretary (3 pages)
8 June 2011Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 8 June 2011 (2 pages)
24 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (16 pages)
24 March 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
6 December 2010Statement of capital following an allotment of shares on 4 May 2010
  • USD 2,686,800.00
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • USD 2,786,800.00
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 4 May 2010
  • USD 2,686,800.00
(5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Rodney Bruce Fox on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
30 April 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Rodney Bruce Fox on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
13 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • USD 1,792,000
(5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
16 April 2009Group of companies' accounts made up to 30 June 2008 (18 pages)
22 January 2009Return made up to 12/01/09; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Shares be re-classified and sub-divided into 100 ordinary shares of us$0.01 15/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 October 2008S-div (1 page)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2008Memorandum and Articles of Association (27 pages)
14 May 2008Company name changed barton shipping group LIMITED\certificate issued on 15/05/08 (2 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
19 February 2008Return made up to 12/01/08; full list of members (3 pages)
3 May 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
23 January 2007Return made up to 12/01/07; full list of members (3 pages)
10 April 2006Return made up to 12/01/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
3 February 2006Group of companies' accounts made up to 1 July 2005 (20 pages)
3 February 2006Group of companies' accounts made up to 1 July 2005 (20 pages)
30 March 2005Return made up to 12/01/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: st paul's house warwick lane london EC4P 4BN (1 page)
9 December 2004Group of companies' accounts made up to 30 June 2004 (20 pages)
28 July 2004Registered office changed on 28/07/04 from: 105 duke street liverpool L1 5JQ (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
29 January 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
22 January 2004Return made up to 12/01/04; full list of members (8 pages)
27 July 2003New director appointed (3 pages)
27 July 2003Director resigned (1 page)
17 January 2003Return made up to 12/01/03; no change of members (8 pages)
19 December 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
21 January 2002Return made up to 12/01/02; full list of members (7 pages)
18 January 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
17 January 2001Return made up to 12/01/01; no change of members (7 pages)
17 January 2001Full group accounts made up to 30 June 2000 (19 pages)
5 July 2000Auditor's resignation (1 page)
15 March 2000New director appointed (2 pages)
19 January 2000Return made up to 12/01/00; full list of members (7 pages)
3 December 1999Full group accounts made up to 30 June 1999 (19 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
6 February 1999Return made up to 12/01/99; full list of members (20 pages)
8 December 1998Full group accounts made up to 30 June 1998 (18 pages)
19 August 1998Auditor's resignation (1 page)
21 July 1998Us$ ic 2500200/200 30/06/98 us$ sr 2500000@1=2500000 (1 page)
21 July 1998Particulars of mortgage/charge (4 pages)
15 July 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 May 1998Full group accounts made up to 30 June 1997 (18 pages)
9 February 1998Return made up to 12/01/98; no change of members (15 pages)
29 April 1997Full group accounts made up to 30 June 1996 (19 pages)
27 March 1997Particulars of mortgage/charge (4 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (4 pages)
20 March 1997Particulars of mortgage/charge (7 pages)
20 March 1997Particulars of mortgage/charge (11 pages)
20 March 1997Particulars of mortgage/charge (11 pages)
7 February 1997Return made up to 12/01/97; no change of members (14 pages)
25 November 1996Director's particulars changed (1 page)
21 November 1996Memorandum and Articles of Association (13 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
31 May 1996Registered office changed on 31/05/96 from: 18-19 warnford court 29 throgmorton street london EC2N 2AT (1 page)
1 May 1996Full group accounts made up to 30 June 1995 (21 pages)
19 January 1996Return made up to 12/01/96; full list of members (17 pages)
28 November 1995Director's particulars changed (2 pages)
13 July 1995Particulars of mortgage/charge (14 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
27 April 1995Full group accounts made up to 30 June 1994 (21 pages)
27 April 1995Director resigned (2 pages)
5 April 1995New director appointed (4 pages)
5 April 1995Particulars of mortgage/charge (6 pages)
12 March 1992Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(17 pages)
12 March 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(16 pages)
13 September 1990Company name changed barton shipping (holdings) limit ed\certificate issued on 14/09/90 (2 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 April 1990Company name changed sinord 32 LIMITED\certificate issued on 10/04/90 (2 pages)
20 July 1989Incorporation (32 pages)