ICAP SHIPPING DERIVATIVES LIMITED

ICAP SHIPPING DERIVATIVES LIMITED

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

    Company NameICAP SHIPPING DERIVATIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03076492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ICAP SHIPPING DERIVATIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICAP HYDE DERIVATIVES LIMITEDMay 03, 2007May 03, 2007
    ICAP HYDE LIMITEDJan 10, 2005Jan 10, 2005
    ICAP METALS LIMITEDSep 08, 2003Sep 08, 2003
    GARBAN-INTERCAPITAL METALS LIMITEDNov 26, 1999Nov 26, 1999
    ALPHA BROKERS (METALS) LIMITEDJul 06, 1995Jul 06, 1995

    What are the latest accounts for ICAP SHIPPING DERIVATIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for ICAP SHIPPING DERIVATIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

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

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of David Anthony Casterton as a director on Sep 01, 2016

    2 pagesTM01

    Appointment of Deborah Anne Abrehart as a director on Sep 01, 2016

    3 pagesAP01

    Appointment of David Charles Ireland as a director on Sep 01, 2016

    3 pagesAP01

    Termination of appointment of Lucy Rachel Mayhew as a director on Sep 01, 2016

    2 pagesTM01

    Termination of appointment of Nicholas James Dargan as a director on Sep 01, 2016

    2 pagesTM01

    Liquidators' statement of receipts and payments to Dec 18, 2015

    4 pages4.68

    Termination of appointment of Henry Grainger Liddell as a director on Apr 01, 2015

    2 pagesTM01

    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 pagesAD01

    Registered office address changed from 2 Broadgate London EC2M 7UR to 8 Salisbury Square London EC4Y 8BB on Jan 28, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 740,000
    SH01

    Annual return made up to Nov 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 740,000
    SH01

    Director's details changed for Mr Henry Grainger Liddell on Jul 06, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Appointment of Nicholas James Dargan as a director

    2 pagesAP01

    Termination of appointment of Samantha Wren as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    26 pagesAA

    Who are the officers of ICAP SHIPPING DERIVATIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Teri-Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British115458530003
    ABREHART, Deborah Anne
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish3219400009
    IRELAND, David Charles
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish163102630001
    ABREHART, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400007
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    BURWOOD, Krista Mary
    45 Esmond Road
    Queens Park
    NW6 7HF London
    Secretary
    45 Esmond Road
    Queens Park
    NW6 7HF London
    British56107160002
    CHITTY, John Albert
    16 Luton Place
    SE10 8QE London
    Secretary
    16 Luton Place
    SE10 8QE London
    British71170560002
    DICKINSON, Kathryn
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    Secretary
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    British93784140001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Secretary
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    British16191580001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    British444060001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BLYTH, Mark Anthony
    6 Peerage Way
    RM11 3BE Hornchurch
    Essex
    Director
    6 Peerage Way
    RM11 3BE Hornchurch
    Essex
    British64919540001
    CASTERTON, David Anthony
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish221477890001
    CHITTY, Valerie Ann
    3 Grove Hall
    West Grove
    SE10 8QT London
    Director
    3 Grove Hall
    West Grove
    SE10 8QT London
    British33308430003
    CRUWYS, Vanessa Elaine
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    Director
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    EnglandBritish11427730003
    CRUWYS, Vanessa Elaine
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    Director
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    EnglandBritish11427730003
    DARGAN, Nicholas James
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish298810620001
    GORDON CLARK, Edmund Francis
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish106715260001
    GROVE, William Hulbert
    Spring Close
    Millers Lane, Outwood
    RH1 5PZ Redhill
    Surrey
    Director
    Spring Close
    Millers Lane, Outwood
    RH1 5PZ Redhill
    Surrey
    EnglandBritish73604420001
    HARRISON, Simon Nicholas Ian
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish59864540003
    HEAL, Victor
    5 The Sycamores
    BN6 9XP Sayers Common
    West Sussex
    Director
    5 The Sycamores
    BN6 9XP Sayers Common
    West Sussex
    British124656690001
    JUNCHER, Jacob
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Danish93424280001
    KIDD, Timothy Charles
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish117842820001
    LIDDELL, Henry Grainger
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish34376200006
    MACDONALD, George
    15 Sydney Street
    SW3 6PN London
    Director
    15 Sydney Street
    SW3 6PN London
    AustraliaBritish77644060002
    MAYHEW, Lucy Rachel
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish151929170001
    NEWMAN, Paul
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish213629960001
    PARSBO, Christian Heerdegen
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Danish121505700001
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritish62408210001
    REASON, Andrew Barnaby
    77 Humber Road
    SE3 7LR London
    Director
    77 Humber Road
    SE3 7LR London
    British70315170001
    ROBLIN, Gareth David
    8 Wood Vale
    N10 3DP London
    Director
    8 Wood Vale
    N10 3DP London
    British41992640004
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    Director
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    EnglandBritish141372310001
    WREN, Samantha Anne
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish155853230001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does ICAP SHIPPING DERIVATIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2017Dissolved on
    Dec 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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