CANADA MARITIME SERVICES LIMITED

CANADA MARITIME SERVICES LIMITED

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

    Company NameCANADA MARITIME SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01160910
    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 CANADA MARITIME SERVICES LIMITED?

    • Service activities incidental to water transportation (52220) / Transportation and storage

    Where is CANADA MARITIME SERVICES LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CANADA MARITIME SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANADA LINE SERVICES LIMITED(THE)Nov 18, 1983Nov 18, 1983
    ATALANTA SHIP MANAGEMENT SERVICES LIMITEDFeb 21, 1974Feb 21, 1974

    What are the latest accounts for CANADA MARITIME SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CANADA MARITIME SERVICES 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 06, 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

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Change of details for Cp Ships (Uk) Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Change of details for Cp Ships (Uk) Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017

    1 pagesAD01

    Appointment of Mr Thomas Langhans as a director on Aug 01, 2017

    2 pagesAP01

    Termination of appointment of Mark Hattendorf as a director on Aug 01, 2017

    1 pagesTM01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 755,100
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Jan 22, 2016

    2 pagesAP01

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 755,100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 755,100
    SH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

    Who are the officers of CANADA MARITIME SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANN, Stephen John
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritishChartered Accountant153081020001
    LANGHANS, Thomas
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    GermanyGermanManager General Accounting236718330001
    BAKER, John Michael
    Pedlars
    The Chase
    KT20 6HZ Kingswood
    Surrey
    Secretary
    Pedlars
    The Chase
    KT20 6HZ Kingswood
    Surrey
    Canadian110901170001
    HILL, Elliot Robert Greatrex
    Flat 1
    143 Holland Park Avenue
    W11 4UT London
    Secretary
    Flat 1
    143 Holland Park Avenue
    W11 4UT London
    British99461490001
    KAYSER, Reinhard Konrad Augustinus
    Wennigsen (Deister)
    Kopernikusweg 6
    30974
    Germany
    Secretary
    Wennigsen (Deister)
    Kopernikusweg 6
    30974
    Germany
    GermanSecretary138355270001
    MANSFELD, Thomas
    Zikadenweg
    FOREIGN 22043 Hamburg
    19e
    Germany
    Secretary
    Zikadenweg
    FOREIGN 22043 Hamburg
    19e
    Germany
    German117835010002
    SARTORI, Mario
    One Oak Crossways
    West Chiltington
    RH20 2QY Pulborough
    West Sussex
    Secretary
    One Oak Crossways
    West Chiltington
    RH20 2QY Pulborough
    West Sussex
    BritishManager Corporate43537530001
    SHORT, Karen Margot
    Deanlands
    Vines Cross
    TN21 9HB Heathfield
    East Sussex
    Secretary
    Deanlands
    Vines Cross
    TN21 9HB Heathfield
    East Sussex
    BritishAccountant78988930001
    STALMANS, Bruno Willem Anna
    Old George Hill Close
    Wonersh
    GU5 0QP Guildford
    Surrey
    Secretary
    Old George Hill Close
    Wonersh
    GU5 0QP Guildford
    Surrey
    Belgian15377620001
    WALTER, Joyce
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Secretary
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    152274350001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Secretary
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    British84060000001
    ADAM, Bernd
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Director
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    GermanyGermanDirector171654880001
    BRAUN, Gordon Abe
    8 Highwood Close
    CR8 5HW Kenley
    Surrey
    Director
    8 Highwood Close
    CR8 5HW Kenley
    Surrey
    CanadianChief Executive11094510001
    BRETTSCHNEIDER, Dieter Willi
    Burgdorf-Ehlershausen
    Grimbartschlucht 4
    31303
    Germany
    Director
    Burgdorf-Ehlershausen
    Grimbartschlucht 4
    31303
    Germany
    GermanyGermanDirector138355790001
    BURROWS, Terence Arthur
    7 Lucas Grange
    RH16 1JS Haywards Heath
    West Sussex
    Director
    7 Lucas Grange
    RH16 1JS Haywards Heath
    West Sussex
    BritishSenior Vp54814810001
    FRASER, Graham John
    47 St Nicholas Crescent
    Pyrford
    GU22 8TD Woking
    Surrey
    Director
    47 St Nicholas Crescent
    Pyrford
    GU22 8TD Woking
    Surrey
    BritishDirector15182640002
    HALLIWELL, Frank James
    Tile Cottage
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    Director
    Tile Cottage
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    EnglandBritishDirector24854620003
    HATTENDORF, Mark
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Director
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    GermanyGermanAccountant183404720001
    JOHN, Andrew Lloyd
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Director
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    EnglandBritishLawyer75467790003
    JORDAN, Michael John
    12 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Director
    12 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    EnglandBritishChairman25355260001
    LACEY, Robert George
    9 Gorselands
    RH14 9TT Billingshurst
    West Sussex
    Director
    9 Gorselands
    RH14 9TT Billingshurst
    West Sussex
    BritishFinancial Director15377630001
    MILES, Raymond Reginald
    32 Redburn Street
    SW3 4BX London
    Director
    32 Redburn Street
    SW3 4BX London
    EnglandBritishChief Executive Officer15425700001
    WALDING, Keith John
    Kintail
    Halldore Hill
    SL6 9EX Cookham
    Berkshire
    Director
    Kintail
    Halldore Hill
    SL6 9EX Cookham
    Berkshire
    BritishFinance Director46199600003
    WALTER, Joyce
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Director
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Secretary76169540003

    Who are the persons with significant control of CANADA MARITIME SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01884242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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