HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED
Overview
Company Name | HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03702954 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED located?
Registered Office Address | Shore Farm Wrabness CO11 2TG Manningtree Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 037029540003 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hannah Elmer as a secretary on Jun 25, 2015 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registration of charge 037029540003 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Hannah Elmer as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Page as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Page as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Nicholas William Offord on Nov 19, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Michael William | Director | Elsing Road NR20 3DS North Tuddenham Hollow Oak House Norfolk | England | British | Commercial Diver | 57657220005 | ||||
OFFORD, Nicholas William | Director | Wrabness CO11 2TG Manningtree Shore Farm Essex | United Kingdom | British | Engineer | 22158510001 | ||||
DE ATH, Stephen Leslie | Secretary | The Malthouse Erskine Road Mistley CO11 1LU Manningtree Essex | British | 79800070001 | ||||||
ELMER, Hannah | Secretary | Shore Farm Wrabness CO11 2TG Manningtree Essex | 179198470001 | |||||||
OFFORD, Nicholas William | Secretary | Shrublands Wrabness CO11 2TG Manningtree Essex | British | Engineer | 22158510001 | |||||
OFFORD, Sally Anne Penelope | Secretary | Shore Farm Ash Street Wrabness CO11 2TG Manningtree Essex | British | Chartered Accountant | 62712890001 | |||||
PAGE, Timothy Charles | Secretary | 31 Quilter Road IP11 7JJ Felixstowe Suffolk | English | 111707810001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
DE ATH, Stephen Leslie | Director | The Malthouse Erskine Road Mistley CO11 1LU Manningtree Essex | British | Engineer | 79800070001 | |||||
FOSTER, David Michael | Director | The Boathouse Anchor Lane Mistley CO11 1NG Manningtree Essex | England | British | Marine Constructor Carpet Reta | 39085730002 | ||||
PAGE, Timothy Charles | Director | 31 Quilter Road IP11 7JJ Felixstowe Suffolk | England | English | Quantity Surveyor | 111707810001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 15, 2013 Delivered On Nov 21, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 18, 2009 Delivered On Dec 22, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 2002 Delivered On Nov 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
|
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