LONDON CENTRAL CRUISE MOORINGS LIMITED
Overview
| Company Name | LONDON CENTRAL CRUISE MOORINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00422897 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON CENTRAL CRUISE MOORINGS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is LONDON CENTRAL CRUISE MOORINGS LIMITED located?
| Registered Office Address | One Strand Trafalgar Square WC2N 5HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON CENTRAL CRUISE MOORINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIBBONS FREIGHT (NEWCASTLE) LTD. | May 27, 1998 | May 27, 1998 |
| NEI BRANTFORD INTERNATIONAL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| HEAT EXCHANGERS LIMITED | Nov 02, 1946 | Nov 02, 1946 |
What are the latest accounts for LONDON CENTRAL CRUISE MOORINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for LONDON CENTRAL CRUISE MOORINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 17, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracy Ann Harman as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of LONDON CENTRAL CRUISE MOORINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Peter Timothy James | Secretary | Trafalgar Square WC2N 5HR London One Strand United Kingdom | 240588130001 | |||||||
| KIDWELL, James Richard De Villeneuve | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 228137430001 | |||||
| CAVE, Michael Brian | Secretary | 42 St Georges Avenue RM17 5XB Grays Essex | British | 47952190001 | ||||||
| DARBY, Neil Sidney | Secretary | 5 Martingale Close CM11 1SQ Billericay Essex | British | 64235430002 | ||||||
| HOPKINSON, Jeremy Mark | Secretary | Owl Cottage 42 Vicarage Lane Grasby DN38 6AU Barnetby Lincolnshire | British | 22385830001 | ||||||
| RAINE, Christopher | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | British | 21089060005 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | 223445630001 | |||||||
| WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||
| BALE, David Randal | Director | High Riding Aydon Road NE45 5EJ Corbridge Northumberland | British | 18874500001 | ||||||
| BROWN, Derek | Director | 32 Hastings Avenue NE26 4AF Whitley Bay Tyne & Wear | British | 26977460001 | ||||||
| BROWN, Robert Smith | Director | 2 Amesbury Close Abbey Grange NE5 1PY North Walbottle Newcastle Upon Tyne | British | 26554410002 | ||||||
| CAVE, Michael Brian | Director | 42 St Georges Avenue RM17 5XB Grays Essex | British | 47952190001 | ||||||
| CONE, Harry Douglas | Director | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||
| CONSTANTINE, Robert Loudon | Director | Hayne Old Manor Moreton Hampstead TQ13 8SB Newton Abbot Devon | British | 35908860001 | ||||||
| DARBY, Neil Sidney | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 64235430002 | |||||
| EVANS, Louise Margaret | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 164439180002 | |||||
| GOWER, Kenneth Stanley | Director | 11 Round Ash Way Hartley DA3 8BT Longfield Kent | British | 30104950001 | ||||||
| GREEN, Michael Robert | Director | Cory House 21 Berth Tilbury Docks RM18 7JT Tilbury Essex | United Kingdom | British | 50520570001 | |||||
| HARMAN, Tracy Ann | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 195416610001 | |||||
| HARRISON, Michael James | Director | 3 Caldecote Close ME8 8TP Rainham Kent | England | British | 54184950001 | |||||
| OVERSTALL, Charles Andrew | Director | Carkin East Layton DL11 7PE Richmond North Yorkshire | British | 53604540001 | ||||||
| RAINE, Christopher | Director | 6 Eastfield Road, Noak Bridge Laindon SS15 4JE Basildon Essex | British | 21089060005 | ||||||
| RAISTRICK, George | Director | 12 Weston Avenue Fellside Park NE16 5TS Whickham Newcastle Upon Tyne | British | 9839400001 | ||||||
| ROBINSON, Frank William | Director | 33 Sebastian Avenue Shenfield CM15 8PW Brentwood Essex | British | 2664580001 | ||||||
| RUSSELL, James | Director | 21 Fontburn Amble NE65 0BL Morpeth Northumberland | British | 39082080001 | ||||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 | ||||||
| VANE, Alexander Chandos Tempest | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | England | British | 131374740001 | |||||
| WOOD, Terence | Director | 78 Littleover Lane DE23 6JG Derby Derbyshire | British | 13931780001 | ||||||
| YEOMAN, Campbell | Director | 1 The Barkery Newby TS8 0AW Middlesbrough Cleveland | British | 12303640001 |
Who are the persons with significant control of LONDON CENTRAL CRUISE MOORINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cb Newcastle Limited | Apr 06, 2016 | Old Clatterbridge Road CH63 4JB Wirral Claremont Buildings United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON CENTRAL CRUISE MOORINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 27, 2004 Delivered On Sep 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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