CENTURY SHIPPING GROUP LIMITED

CENTURY SHIPPING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTURY SHIPPING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02855121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTURY SHIPPING GROUP LIMITED?

    • (6340) /

    Where is CENTURY SHIPPING GROUP LIMITED located?

    Registered Office Address
    C/O Jacksons Jolliffe Cork
    Lowgate House Lowgate
    HU1 1EL Hull
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTURY SHIPPING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2004

    What are the latest filings for CENTURY SHIPPING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Aug 27, 2010

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    20 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Feb 27, 2010

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Aug 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2009

    5 pages4.68

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:secretary of states, release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Aug 27, 2008

    5 pages4.68

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments to Aug 27, 2008

    5 pages4.68

    Statement of affairs

    11 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of CENTURY SHIPPING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODSWORTH, Adele Louise
    72 Tansley Lane
    HU18 1TS Hornsea
    North Humberside
    Secretary
    72 Tansley Lane
    HU18 1TS Hornsea
    North Humberside
    BritishFreight Forwarder108532350001
    BAKER, Philip
    Flat 2 13 Blenheim Terrace
    YO12 7HF Scarborough
    Director
    Flat 2 13 Blenheim Terrace
    YO12 7HF Scarborough
    BritishFreight Forwarder74292740002
    BODSWORTH, Adele Louise
    72 Tansley Lane
    HU18 1TS Hornsea
    North Humberside
    Director
    72 Tansley Lane
    HU18 1TS Hornsea
    North Humberside
    BritishNone108532350001
    WILSON, Andrew Michael
    1 Oak Tree Cottage
    Lowgate
    HU7 1US Sutton On Hull
    Director
    1 Oak Tree Cottage
    Lowgate
    HU7 1US Sutton On Hull
    BritishFreight Forwarder74292650002
    FALKINGHAM, Barbara
    11 The Moorings
    HU14 3ED North Ferriby
    North Humberside
    Secretary
    11 The Moorings
    HU14 3ED North Ferriby
    North Humberside
    British42858870001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    KELLY, Stephen Mark
    63 Boothferry Road
    HU13 9AZ Hessle
    North Humberside
    Secretary
    63 Boothferry Road
    HU13 9AZ Hessle
    North Humberside
    British37423610001
    PRICE, John
    6 Lagoon Drive
    Astral Way Sutton
    HU7 4YW Hull
    Secretary
    6 Lagoon Drive
    Astral Way Sutton
    HU7 4YW Hull
    British45977780001
    ROBINSON, Glen
    174 Fairfax Avenue
    HU5 4RA Hull
    East Yorkshire
    Secretary
    174 Fairfax Avenue
    HU5 4RA Hull
    East Yorkshire
    British76094910001
    WILSON, Michael Donald
    32 Castle Drive
    South Cave
    HU15 2ES Brough
    North Humberside
    Secretary
    32 Castle Drive
    South Cave
    HU15 2ES Brough
    North Humberside
    British63045090002
    BODSWORTH, Simon John
    72 Tansley Lane
    HU18 1TS Hornsea
    East Yorkshire
    Director
    72 Tansley Lane
    HU18 1TS Hornsea
    East Yorkshire
    BritishFreight Forwarder72153490002
    BOTTOMLEY, Ian Christopher
    29 Nestor Grove
    Bilton Grange Estate
    HU9 4DB Hull
    Director
    29 Nestor Grove
    Bilton Grange Estate
    HU9 4DB Hull
    BritishFreight Forwarder99048480001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    ROBERTS, John David
    17 Annie Med Lane
    South Cave
    HU15 2HG Brough
    North Humberside
    Director
    17 Annie Med Lane
    South Cave
    HU15 2HG Brough
    North Humberside
    BritishShipping Agent50704200001
    WILSON, Michael Donald
    32 Castle Drive
    South Cave
    HU15 2ES Brough
    North Humberside
    Director
    32 Castle Drive
    South Cave
    HU15 2ES Brough
    North Humberside
    BritishFreight Forwarder63045090002

    Does CENTURY SHIPPING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 26, 2005
    Delivered On Oct 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Dec 29, 1994
    Delivered On Jan 05, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1995Registration of a charge (395)

    Does CENTURY SHIPPING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2007Commencement of winding up
    Feb 16, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Colin Bowker
    Jackson Jolliffe Cork
    Lowgate House
    HU1 1EL Lowgate
    Hull
    practitioner
    Jackson Jolliffe Cork
    Lowgate House
    HU1 1EL Lowgate
    Hull
    David Antony Willis
    Jacksons Jolliffe Cork
    Lowgate House
    HU1 1EL Lowgate
    Hull
    practitioner
    Jacksons Jolliffe Cork
    Lowgate House
    HU1 1EL Lowgate
    Hull
    Jonathan Paul Philmore
    Lowgate House Lowgate
    HU1 1EL Hull
    practitioner
    Lowgate House Lowgate
    HU1 1EL Hull
    Thomas Dixon
    Lowgate House Lowgate
    HU1 1EL Hull
    practitioner
    Lowgate House Lowgate
    HU1 1EL Hull
    Sarah Louise Burge
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    practitioner
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    William Duncan
    1st Floor Lowgate House Lowgate
    HU1 1EL Hull
    practitioner
    1st Floor Lowgate House Lowgate
    HU1 1EL Hull

    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