ICAP SHIPPING DERIVATIVES LIMITED
Overview
| Company Name | ICAP SHIPPING DERIVATIVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03076492 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ICAP SHIPPING DERIVATIVES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ICAP SHIPPING DERIVATIVES LIMITED located?
| Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICAP SHIPPING DERIVATIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICAP HYDE DERIVATIVES LIMITED | May 03, 2007 | May 03, 2007 |
| ICAP HYDE LIMITED | Jan 10, 2005 | Jan 10, 2005 |
| ICAP METALS LIMITED | Sep 08, 2003 | Sep 08, 2003 |
| GARBAN-INTERCAPITAL METALS LIMITED | Nov 26, 1999 | Nov 26, 1999 |
| ALPHA BROKERS (METALS) LIMITED | Jul 06, 1995 | Jul 06, 1995 |
What are the latest accounts for ICAP SHIPPING DERIVATIVES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for ICAP SHIPPING DERIVATIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Termination of appointment of David Anthony Casterton as a director on Sep 01, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Deborah Anne Abrehart as a director on Sep 01, 2016 | 3 pages | AP01 | ||||||||||
Appointment of David Charles Ireland as a director on Sep 01, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Lucy Rachel Mayhew as a director on Sep 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Dargan as a director on Sep 01, 2016 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2015 | 4 pages | 4.68 | ||||||||||
Termination of appointment of Henry Grainger Liddell as a director on Apr 01, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 2 Broadgate London EC2M 7UR to 8 Salisbury Square London EC4Y 8BB on Jan 28, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Henry Grainger Liddell on Jul 06, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||
Appointment of Nicholas James Dargan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Wren as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 26 pages | AA | ||||||||||
Who are the officers of ICAP SHIPPING DERIVATIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVANAGH, Teri-Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | British | 115458530003 | ||||||
| ABREHART, Deborah Anne | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | United Kingdom | British | 3219400009 | |||||
| IRELAND, David Charles | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | 163102630001 | |||||
| ABREHART, Deborah Anne | Secretary | 37a Lavender Gardens SW11 1DJ London | British | 3219400007 | ||||||
| BROOMFIELD, Helen Frances | Secretary | 68 Glenwood Gardens Gants Hill IG2 6XU Ilford Essex | British | 22174490002 | ||||||
| BURWOOD, Krista Mary | Secretary | 45 Esmond Road Queens Park NW6 7HF London | British | 56107160002 | ||||||
| CHITTY, John Albert | Secretary | 16 Luton Place SE10 8QE London | British | 71170560002 | ||||||
| DICKINSON, Kathryn | Secretary | 31 Jasmine Court Woodyates Road SE12 9HP London | British | 93784140001 | ||||||
| EGGLETON, Jeanette | Secretary | Ridgeway Ashurst Drive Boxhill KT20 7LW Tadworth Surrey | British | 51206780001 | ||||||
| MANSELL, Simon Henry John | Secretary | 2 The Spinney Hutton CM13 1AS Brentwood Essex | British | 16191580001 | ||||||
| PANK, Edward Charles, Dr | Secretary | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | British | 444060001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BLYTH, Mark Anthony | Director | 6 Peerage Way RM11 3BE Hornchurch Essex | British | 64919540001 | ||||||
| CASTERTON, David Anthony | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 221477890001 | |||||
| CHITTY, Valerie Ann | Director | 3 Grove Hall West Grove SE10 8QT London | British | 33308430003 | ||||||
| CRUWYS, Vanessa Elaine | Director | Tumblewood Rodmell Road TN2 5ST Tunbridge Wells Kent | England | British | 11427730003 | |||||
| CRUWYS, Vanessa Elaine | Director | Tumblewood Rodmell Road TN2 5ST Tunbridge Wells Kent | England | British | 11427730003 | |||||
| DARGAN, Nicholas James | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | 298810620001 | |||||
| GORDON CLARK, Edmund Francis | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 106715260001 | |||||
| GROVE, William Hulbert | Director | Spring Close Millers Lane, Outwood RH1 5PZ Redhill Surrey | England | British | 73604420001 | |||||
| HARRISON, Simon Nicholas Ian | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 59864540003 | |||||
| HEAL, Victor | Director | 5 The Sycamores BN6 9XP Sayers Common West Sussex | British | 124656690001 | ||||||
| JUNCHER, Jacob | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | Danish | 93424280001 | ||||||
| KIDD, Timothy Charles | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 117842820001 | |||||
| LIDDELL, Henry Grainger | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | United Kingdom | British | 34376200006 | |||||
| MACDONALD, George | Director | 15 Sydney Street SW3 6PN London | Australia | British | 77644060002 | |||||
| MAYHEW, Lucy Rachel | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 151929170001 | |||||
| NEWMAN, Paul | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 213629960001 | |||||
| PARSBO, Christian Heerdegen | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | Danish | 121505700001 | ||||||
| PETTIGREW, James Neilson, Mr. | Director | Park Avenue South AL5 2EA Harpenden 6 Hertfordshire | England | British | 62408210001 | |||||
| REASON, Andrew Barnaby | Director | 77 Humber Road SE3 7LR London | British | 70315170001 | ||||||
| ROBLIN, Gareth David | Director | 8 Wood Vale N10 3DP London | British | 41992640004 | ||||||
| SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Tunstall Hall Snape Road Tunstall IP12 2JL Woodbridge Suffolk | England | British | 141372310001 | |||||
| WREN, Samantha Anne | Director | 2 Broadgate London EC2M 7UR | England | British | 155853230001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does ICAP SHIPPING DERIVATIVES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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