MORRISON SHIPPING AGENCY LIMITED
Overview
| Company Name | MORRISON SHIPPING AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05479199 |
| 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 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 Address | No |
What were the previous names of MORRISON SHIPPING AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIMSHORE PROPERTIES LIMITED | Jun 13, 2005 | Jun 13, 2005 |
What are the latest accounts for MORRISON SHIPPING AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for MORRISON SHIPPING AGENCY 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
Appointment of Miss Louise Margaret Evans as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Cory Brothers Shipping Agency Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Tracy Ann Harman as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Henderson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Vincent Alexander as a director on Apr 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tracy Ann Harman as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MORRISON SHIPPING AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Peter Timothy James | Secretary | Trafalgar Square WC2N 5HR London One Strand United Kingdom | 240590750001 | |||||||
| KIDWELL, James Richard De Villeneuve | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 228137430001 | |||||
| WILLIAMSON, Alan Taylor | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | Scotland | British | 67902630001 | |||||
| RAINE, Christopher | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | British | 21089060005 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | 223445970001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALEXANDER, Richard Vincent | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | Scotland | British | 67902600001 | |||||
| DARBY, Neil Sidney | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 64235430002 | |||||
| EVANS, Louise Margaret | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 164439180002 | |||||
| GREEN, Michael Robert | Director | Cory House 21 Berth Tilbury Docks RM18 7JT Tilbury Essex | United Kingdom | British | 50520570001 | |||||
| HARMAN, Tracy Ann | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 195416610001 | |||||
| HARRISON, Michael James | Director | 3 Caldecote Close ME8 8TP Rainham Kent | England | British | 54184950001 | |||||
| HENDERSON, David | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | Scotland | British | 75369610001 | |||||
| LAWNS, Leslie Parkin | Director | 39 Marchbank Drive EH14 7ER Balerno Midlothian | Scotland | British | 726030001 | |||||
| VAN BERGEN, John David | Director | Cory House 21 Berth Tilbury Docks RM18 7JT Tilbury Essex | England | Dutch | 90439250002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MORRISON SHIPPING AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cory Brothers Shipping Agency Limited | Apr 06, 2016 | Old Clatterbridge Road CH63 4JB Wirral Claremont Buildings United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORRISON SHIPPING AGENCY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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