SHIP CANAL LAND LIMITED

SHIP CANAL LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHIP CANAL LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00924359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHIP CANAL LAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHIP CANAL LAND LIMITED located?

    Registered Office Address
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIP CANAL LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLESMERE PORT STORAGE COMPANY LIMITEDDec 08, 1967Dec 08, 1967

    What are the latest accounts for SHIP CANAL LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SHIP CANAL LAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHIP CANAL LAND 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

    3 pagesDS01

    Appointment of Mr Lewis William Mcintyre as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Mr Farook Akhtar Khan as a secretary on Jun 19, 2023

    2 pagesAP03

    Termination of appointment of Caroline Ruth Marrison Gill as a secretary on Jun 19, 2023

    1 pagesTM02

    Appointment of Mr Claudio Veritiero as a director on Jun 19, 2023

    2 pagesAP01

    Termination of appointment of Ian Graeme Lloyd Charnock as a director on Jun 19, 2023

    1 pagesTM01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Thomas Eardley Allison as a director on Mar 29, 2016

    1 pagesTM01

    Termination of appointment of Paul Philip Wainscott as a director on Mar 29, 2016

    1 pagesTM01

    Termination of appointment of Peter John Hosker as a director on Mar 29, 2016

    1 pagesTM01

    Termination of appointment of John Whittaker as a director on Mar 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 4
    SH01

    Director's details changed for Mr John Whittaker on Apr 07, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Director's details changed for Mr Peter John Hosker on Sep 01, 2014

    2 pagesCH01

    Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014

    2 pagesCH01

    Annual return made up to Apr 03, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 4
    SH01

    Who are the officers of SHIP CANAL LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Farook Akhtar
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Secretary
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    310310270001
    MCINTYRE, Lewis William
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Director
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    EnglandBritish310806380001
    VERITIERO, Claudio
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Director
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    United KingdomBritish120476150003
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    EnglandBritish120679580002
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    DICKINSON, Alan James
    Tasselrag Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    Secretary
    Tasselrag Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    British5937640001
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    ScotlandBritish1037730004
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritish1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritish86622660005
    BUTTERWORTH, Michael George
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    Director
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    EnglandBritish48160080002
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritish165341530001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HILL, Martin Gerrard
    1 Edward Road
    Shaw
    OL2 7EZ Oldham
    Lancashire
    Director
    1 Edward Road
    Shaw
    OL2 7EZ Oldham
    Lancashire
    British2481240001
    HOSKER, Peter John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish156229430001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    LAZARUS, Peter Esmond, Sir
    28 Woodside Avenue
    N6 4SS London
    Director
    28 Woodside Avenue
    N6 4SS London
    British6760160001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WHITTAKER, John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Isle Of ManBritish1614010001

    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