LONDON CENTRAL CRUISE MOORINGS LIMITED

LONDON CENTRAL CRUISE MOORINGS LIMITED

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

    Company NameLONDON CENTRAL CRUISE MOORINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00422897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LONDON CENTRAL CRUISE MOORINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIBBONS FREIGHT (NEWCASTLE) LTD.May 27, 1998May 27, 1998
    NEI BRANTFORD INTERNATIONAL LIMITEDDec 31, 1980Dec 31, 1980
    HEAT EXCHANGERS LIMITEDNov 02, 1946Nov 02, 1946

    What are the latest accounts for LONDON CENTRAL CRUISE MOORINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for LONDON CENTRAL CRUISE MOORINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 17, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    3 pagesAA

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017

    1 pagesTM01

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017

    2 pagesAP01

    Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017

    2 pagesAP01

    Termination of appointment of Tracy Ann Harman as a director on May 09, 2017

    1 pagesTM01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of LONDON CENTRAL CRUISE MOORINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Peter Timothy James
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Secretary
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    240588130001
    KIDWELL, James Richard De Villeneuve
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish228137430001
    CAVE, Michael Brian
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    Secretary
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    British47952190001
    DARBY, Neil Sidney
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    Secretary
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    British64235430002
    HOPKINSON, Jeremy Mark
    Owl Cottage 42 Vicarage Lane
    Grasby
    DN38 6AU Barnetby
    Lincolnshire
    Secretary
    Owl Cottage 42 Vicarage Lane
    Grasby
    DN38 6AU Barnetby
    Lincolnshire
    British22385830001
    RAINE, Christopher
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    223445630001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    BALE, David Randal
    High Riding Aydon Road
    NE45 5EJ Corbridge
    Northumberland
    Director
    High Riding Aydon Road
    NE45 5EJ Corbridge
    Northumberland
    British18874500001
    BROWN, Derek
    32 Hastings Avenue
    NE26 4AF Whitley Bay
    Tyne & Wear
    Director
    32 Hastings Avenue
    NE26 4AF Whitley Bay
    Tyne & Wear
    British26977460001
    BROWN, Robert Smith
    2 Amesbury Close
    Abbey Grange
    NE5 1PY North Walbottle
    Newcastle Upon Tyne
    Director
    2 Amesbury Close
    Abbey Grange
    NE5 1PY North Walbottle
    Newcastle Upon Tyne
    British26554410002
    CAVE, Michael Brian
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    Director
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    British47952190001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    CONSTANTINE, Robert Loudon
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    Director
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    British35908860001
    DARBY, Neil Sidney
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish64235430002
    EVANS, Louise Margaret
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish164439180002
    GOWER, Kenneth Stanley
    11 Round Ash Way
    Hartley
    DA3 8BT Longfield
    Kent
    Director
    11 Round Ash Way
    Hartley
    DA3 8BT Longfield
    Kent
    British30104950001
    GREEN, Michael Robert
    Cory House
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Essex
    Director
    Cory House
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Essex
    United KingdomBritish50520570001
    HARMAN, Tracy Ann
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish195416610001
    HARRISON, Michael James
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    Director
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    EnglandBritish54184950001
    OVERSTALL, Charles Andrew
    Carkin
    East Layton
    DL11 7PE Richmond
    North Yorkshire
    Director
    Carkin
    East Layton
    DL11 7PE Richmond
    North Yorkshire
    British53604540001
    RAINE, Christopher
    6 Eastfield Road, Noak Bridge
    Laindon
    SS15 4JE Basildon
    Essex
    Director
    6 Eastfield Road, Noak Bridge
    Laindon
    SS15 4JE Basildon
    Essex
    British21089060005
    RAISTRICK, George
    12 Weston Avenue
    Fellside Park
    NE16 5TS Whickham
    Newcastle Upon Tyne
    Director
    12 Weston Avenue
    Fellside Park
    NE16 5TS Whickham
    Newcastle Upon Tyne
    British9839400001
    ROBINSON, Frank William
    33 Sebastian Avenue
    Shenfield
    CM15 8PW Brentwood
    Essex
    Director
    33 Sebastian Avenue
    Shenfield
    CM15 8PW Brentwood
    Essex
    British2664580001
    RUSSELL, James
    21 Fontburn
    Amble
    NE65 0BL Morpeth
    Northumberland
    Director
    21 Fontburn
    Amble
    NE65 0BL Morpeth
    Northumberland
    British39082080001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    EnglandBritish131374740001
    WOOD, Terence
    78 Littleover Lane
    DE23 6JG Derby
    Derbyshire
    Director
    78 Littleover Lane
    DE23 6JG Derby
    Derbyshire
    British13931780001
    YEOMAN, Campbell
    1 The Barkery
    Newby
    TS8 0AW Middlesbrough
    Cleveland
    Director
    1 The Barkery
    Newby
    TS8 0AW Middlesbrough
    Cleveland
    British12303640001

    Who are the persons with significant control of LONDON CENTRAL CRUISE MOORINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    Apr 06, 2016
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number415497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LONDON CENTRAL CRUISE MOORINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2004Registration of a charge (395)
    • May 16, 2016Satisfaction of a charge (MR04)

    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