MORRISON SHIPPING AGENCY LIMITED

MORRISON SHIPPING AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMORRISON SHIPPING AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05479199
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORRISON SHIPPING AGENCY LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is MORRISON SHIPPING AGENCY LIMITED located?

    Registered Office Address
    One Strand
    Trafalgar Square
    WC2N 5HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON SHIPPING AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIMSHORE PROPERTIES LIMITEDJun 13, 2005Jun 13, 2005

    What are the latest accounts for MORRISON SHIPPING AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for MORRISON SHIPPING AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    6 pagesAA

    Appointment of Miss Louise Margaret Evans as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 14, 2017

    2 pagesAP01

    Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017

    1 pagesAD01

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Notification of Cory Brothers Shipping Agency Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Tracy Ann Harman as a director on May 09, 2017

    1 pagesTM01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of David Henderson as a director on Dec 31, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Richard Vincent Alexander as a director on Apr 30, 2014

    1 pagesTM01

    Appointment of Mrs Tracy Ann Harman as a director on Aug 31, 2014

    2 pagesAP01

    Who are the officers of MORRISON SHIPPING AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Peter Timothy James
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Secretary
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    240590750001
    KIDWELL, James Richard De Villeneuve
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish228137430001
    WILLIAMSON, Alan Taylor
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    ScotlandBritish67902630001
    RAINE, Christopher
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    223445970001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALEXANDER, Richard Vincent
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    ScotlandBritish67902600001
    DARBY, Neil Sidney
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish64235430002
    EVANS, Louise Margaret
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish164439180002
    GREEN, Michael Robert
    Cory House
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Essex
    Director
    Cory House
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Essex
    United KingdomBritish50520570001
    HARMAN, Tracy Ann
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish195416610001
    HARRISON, Michael James
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    Director
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    EnglandBritish54184950001
    HENDERSON, David
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    ScotlandBritish75369610001
    LAWNS, Leslie Parkin
    39 Marchbank Drive
    EH14 7ER Balerno
    Midlothian
    Director
    39 Marchbank Drive
    EH14 7ER Balerno
    Midlothian
    ScotlandBritish726030001
    VAN BERGEN, John David
    Cory House
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Essex
    Director
    Cory House
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Essex
    EnglandDutch90439250002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MORRISON SHIPPING AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    Apr 06, 2016
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4717201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MORRISON SHIPPING AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2005
    Delivered On Oct 26, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • May 16, 2016Satisfaction of a charge (MR04)

    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