NEWCO SHIPPING AGENCIES LIMITED

NEWCO SHIPPING AGENCIES LIMITED

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

    Company NameNEWCO SHIPPING AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03426290
    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 NEWCO SHIPPING AGENCIES LIMITED?

    • (7487) /

    Where is NEWCO SHIPPING AGENCIES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCO SHIPPING AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAVYLIGHT LIMITEDAug 29, 1997Aug 29, 1997

    What are the latest accounts for NEWCO SHIPPING AGENCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NEWCO SHIPPING AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Maersk House Braham Street London E1 8EP on Apr 20, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 29, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2011

    Statement of capital on Sep 06, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Martyn Allen as a director

    2 pagesTM01

    Appointment of Sune Norup Christensen as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Aug 29, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Termination of appointment of James Burridge as a director

    2 pagesTM01

    Appointment of Mr Martyn Clive Allen as a director

    3 pagesAP01

    Secretary's details changed for John Kilby on Dec 22, 2009

    1 pagesCH03

    Secretary's details changed for John Kilby on Dec 22, 2009

    1 pagesCH03

    Director's details changed for John Kilby on Dec 22, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages363a

    Who are the officers of NEWCO SHIPPING AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British76247880001
    CHRISTENSEN, Sune Norup
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomDanish161396040001
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76247880001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British7865940001
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Secretary
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    British40359510005
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Secretary
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    ALLEN, Martyn Clive
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish117739980001
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Director
    60 St Johns Park
    Blackheath
    SE3 7JP London
    United KingdomBritish7865940001
    CORNTHWAITE, Christopher John
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomBritish34530990002
    HOWITT, Tristan John Rance
    Leavesdon Wood Road
    Beacon Hill
    GU26 6PX Hindhead
    Surrey
    Director
    Leavesdon Wood Road
    Beacon Hill
    GU26 6PX Hindhead
    Surrey
    British54957820001
    KJAEDEGAARD, Jesper
    37 New Road
    KT10 9NU Esher
    Surrey
    Director
    37 New Road
    KT10 9NU Esher
    Surrey
    Great BritainDanish106348200004
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Director
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    British40359510005
    MONEY, Timothy John
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritish71374890003
    O'BRIEN, Bernadette Mary
    10 Stormont Road
    Highgate
    N6 4NL London
    Director
    10 Stormont Road
    Highgate
    N6 4NL London
    EnglandIrish95129740001
    PUSEY, Nigel Simon
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    Director
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    British83149350005
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Does NEWCO SHIPPING AGENCIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2012Commencement of winding up
    Jul 04, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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