NEWCO SHIPPING AGENCIES LIMITED
Overview
| Company Name | NEWCO SHIPPING AGENCIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03426290 |
| 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 NEWCO SHIPPING AGENCIES LIMITED?
- (7487) /
Where is NEWCO SHIPPING AGENCIES LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWCO SHIPPING AGENCIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAVYLIGHT LIMITED | Aug 29, 1997 | Aug 29, 1997 |
What are the latest accounts for NEWCO SHIPPING AGENCIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NEWCO SHIPPING AGENCIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from Maersk House Braham Street London E1 8EP on Apr 20, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Aug 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martyn Allen as a director | 2 pages | TM01 | ||||||||||
Appointment of Sune Norup Christensen as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Aug 29, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Termination of appointment of James Burridge as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Martyn Clive Allen as a director | 3 pages | AP01 | ||||||||||
Secretary's details changed for John Kilby on Dec 22, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for John Kilby on Dec 22, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for John Kilby on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of NEWCO SHIPPING AGENCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KILBY, John, Mr. | Secretary | Finsbury Square EC2P 2YU London 30 | British | 76247880001 | ||||||
| CHRISTENSEN, Sune Norup | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | Danish | 161396040001 | |||||
| KILBY, John, Mr. | Director | Finsbury Square EC2P 2YU London 30 | England | British | 76247880001 | |||||
| CHEESEMAN, Guy Robert | Secretary | 60 St Johns Park Blackheath SE3 7JP London | British | 7865940001 | ||||||
| MCGEOCH, Christopher | Secretary | Longfield House Longfield Hill DA3 7AS Kent | British | 40359510005 | ||||||
| ZIMMER, Kaarina Ann | Secretary | Riowstraat 43 2585 Gs The Hague Netherlands | British | 104894830001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| ALLEN, Martyn Clive | Director | Maersk House Braham Street E1 8EP London | United Kingdom | British | 117739980001 | |||||
| BURRIDGE, James George Thomas | Director | Julien Road W5 4XA London 5 | England | United Kingdom | 59355820001 | |||||
| CHEESEMAN, Guy Robert | Director | 60 St Johns Park Blackheath SE3 7JP London | United Kingdom | British | 7865940001 | |||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||
| HOWITT, Tristan John Rance | Director | Leavesdon Wood Road Beacon Hill GU26 6PX Hindhead Surrey | British | 54957820001 | ||||||
| KJAEDEGAARD, Jesper | Director | 37 New Road KT10 9NU Esher Surrey | Great Britain | Danish | 106348200004 | |||||
| MCGEOCH, Christopher | Director | Longfield House Longfield Hill DA3 7AS Kent | British | 40359510005 | ||||||
| MONEY, Timothy John | Director | Riverdale 148 Peperharow Road GU7 2PW Godalming Surrey | England | British | 71374890003 | |||||
| O'BRIEN, Bernadette Mary | Director | 10 Stormont Road Highgate N6 4NL London | England | Irish | 95129740001 | |||||
| PUSEY, Nigel Simon | Director | Roslyns Water Lane CB9 7AL Helions Bumpstead Suffolk | British | 83149350005 | ||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Does NEWCO SHIPPING AGENCIES 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