GRAIG SHIPPING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAIG SHIPPING PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00157048
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRAIG SHIPPING PLC?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is GRAIG SHIPPING PLC located?

    Registered Office Address
    Menzies Llp, 5th Floor
    Hodge House
    CF10 1DY 114-116 St. Mary Street
    Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAIG SHIPPING PLC?

    Previous Company Names
    Company NameFromUntil
    GRAIG SHIPPING COMPANY LIMITED(THE)Jul 15, 1919Jul 15, 1919

    What are the latest accounts for GRAIG SHIPPING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRAIG SHIPPING PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 21, 2024
    Next Confirmation Statement DueOct 05, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2023
    OverdueYes

    What are the latest filings for GRAIG SHIPPING PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Registered office address changed from 5th Floor, Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales to Menzies Llp, 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on Aug 15, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2024

    LRESSP

    Satisfaction of charge 52 in full

    1 pagesMR04

    Registered office address changed from 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ to 5th Floor, Capital Quarter Tyndall Street Cardiff CF10 4BZ on Dec 20, 2023

    1 pagesAD01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of Nicholas David Owens as a director on Mar 22, 2023

    1 pagesTM01

    Satisfaction of charge 001570480059 in full

    1 pagesMR04

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Termination of appointment of Christopher James Hilton as a director on Dec 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Gibson Davies as a director on Sep 01, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Gibson Davies as a director on Aug 10, 2020

    1 pagesTM01

    Registration of charge 001570480059, created on Aug 03, 2020

    57 pagesMR01

    Termination of appointment of Victoria Maureen Dwyer-Davies as a secretary on Apr 30, 2020

    1 pagesTM02

    Appointment of Mr Simon David Berg as a secretary on May 05, 2020

    2 pagesAP03

    Termination of appointment of Philip Desmond Atkinson as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr Nicholas David Owens as a director on Dec 11, 2019

    2 pagesAP01

    Who are the officers of GRAIG SHIPPING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERG, Simon David
    Hodge House
    CF10 1DY 114-116 St. Mary Street
    Menzies Llp, 5th Floor
    Cardiff
    Secretary
    Hodge House
    CF10 1DY 114-116 St. Mary Street
    Menzies Llp, 5th Floor
    Cardiff
    269418320001
    DAVIES, Christopher James Gibson
    Hodge House
    CF10 1DY 114-116 St. Mary Street
    Menzies Llp, 5th Floor
    Cardiff
    Director
    Hodge House
    CF10 1DY 114-116 St. Mary Street
    Menzies Llp, 5th Floor
    Cardiff
    WalesBritishNon Executive Director67760260001
    WILLIAMS, Christopher Lloyd
    The Three Tuns
    Cowbridge Road
    CF5 6SH St. Nicholas
    Vale Of Glamorgan
    Director
    The Three Tuns
    Cowbridge Road
    CF5 6SH St. Nicholas
    Vale Of Glamorgan
    WalesBritishCompany Director85045330001
    WILLIAMS, Hugh Gwyn
    Palace Road
    CF5 2AH Cardiff
    46
    Wales
    Director
    Palace Road
    CF5 2AH Cardiff
    46
    Wales
    WalesBritishDirector34892040011
    BEVAN, Anthony William
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    Secretary
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    BritishCompany Secretary1897310001
    DAVIES, Christopher James Gibson
    13 Llwyn Y Grant Road
    Penylan
    CF23 9ET Cardiff
    South Glamorgan
    Secretary
    13 Llwyn Y Grant Road
    Penylan
    CF23 9ET Cardiff
    South Glamorgan
    BritishFinance Director67760260001
    DWYER-DAVIES, Victoria Maureen
    100 Western Avenue North
    CF14 2SB Cardiff
    South Glamorgan
    Secretary
    100 Western Avenue North
    CF14 2SB Cardiff
    South Glamorgan
    BritishCo Secretary49540510004
    HARRIS, Glyn
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    Secretary
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    British8555610001
    HILTON, Christopher James
    20 North Avenue
    Gosforth
    NE3 4DQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 North Avenue
    Gosforth
    NE3 4DQ Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor33868300001
    ATKINSON, Philip Desmond
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    United KingdomBritishTechnical Director102327350001
    BEVAN, Anthony William
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    Director
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    United KingdomBritishChartered Accountant1897310001
    COFFIN, John Andrew
    Caspian Way
    CF10 4DQ Cardiff
    Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    Caspian Point
    Wales
    WalesBritishCompany Director88060890001
    COONEY, Peter Martin
    75 Schaw Drive
    Bearsden
    G61 3AT Glasgow
    Director
    75 Schaw Drive
    Bearsden
    G61 3AT Glasgow
    ScotlandBritishNon Executive Director28909870001
    DAVIES, Christopher James Gibson
    13 Llwyn Y Grant Road
    Penylan
    CF23 9ET Cardiff
    South Glamorgan
    Director
    13 Llwyn Y Grant Road
    Penylan
    CF23 9ET Cardiff
    South Glamorgan
    WalesBritishFinance Director67760260001
    DAVIES, Steven John
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    WalesWelshService Director179801620001
    DRURY, Charles Esmond Hill
    Skyrrid Farm
    Pontrilas
    HR2 0BW Hereford
    Herefordshire
    Director
    Skyrrid Farm
    Pontrilas
    HR2 0BW Hereford
    Herefordshire
    BritishDirector59871850001
    ELLIS, David
    Apartment 5 Worcester House
    Cyncoed Gardens
    CF23 5SL Cardiff
    Director
    Apartment 5 Worcester House
    Cyncoed Gardens
    CF23 5SL Cardiff
    BritishDirector63263170005
    GOWEN, Keith Graham
    Westgate Cottage 23 Westgate
    CF7 7AQ Cowbridge
    South Glamorgan
    Director
    Westgate Cottage 23 Westgate
    CF7 7AQ Cowbridge
    South Glamorgan
    BritishDirector2236480001
    HARRIS, Glyn
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    Director
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    BritishDirector8555610001
    HILTON, Christopher James
    Montagu Court
    NE3 4JL Newcastle Upon Tyne
    78
    United Kingdom
    Director
    Montagu Court
    NE3 4JL Newcastle Upon Tyne
    78
    United Kingdom
    United KingdomBritishConsultant151088090002
    OWEN, Gordon Michael William
    Little Hawksfold
    Vann Road
    GU27 3NS Fernhurst
    West Sussex
    Director
    Little Hawksfold
    Vann Road
    GU27 3NS Fernhurst
    West Sussex
    BritishDirector76695740001
    OWENS, Nicholas David
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    Director
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    South Glamorgan
    WalesBritishCompany Director265249200001
    TUDBALL, Peter Colum
    Cleaver House
    Headley Grove Headley
    KT18 6NR Epsom
    Surrey
    Director
    Cleaver House
    Headley Grove Headley
    KT18 6NR Epsom
    Surrey
    BritishDirector1897320001
    WILLIAMS, Desmond Idwal
    Hafanwen
    Westgate
    CF71 7AQ Cowbridge
    South Glamorgan
    Director
    Hafanwen
    Westgate
    CF71 7AQ Cowbridge
    South Glamorgan
    United KingdomBritishDirector2236490002
    WILLIAMS, Richard Idwal
    Top Flat
    68 Ladbroke Grove
    W11 2PB London
    Director
    Top Flat
    68 Ladbroke Grove
    W11 2PB London
    BritishDirector40830150002

    Who are the persons with significant control of GRAIG SHIPPING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Idwal Williams And Company Limited
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Apr 06, 2016
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number453782
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GRAIG SHIPPING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2024Commencement of winding up
    Aug 08, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Dean Cullen
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan
    practitioner
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan
    Bethan Louise Evans
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan
    practitioner
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0