MARITIME HOLDINGS (UK) LIMITED

MARITIME HOLDINGS (UK) LIMITED

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

    Company NameMARITIME HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09298315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARITIME HOLDINGS (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MARITIME HOLDINGS (UK) LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARITIME HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MARITIME HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 24, 2020

    10 pagesLIQ03

    Registered office address changed from 6-7 Rjd Partners 6-7 Queen Street London EC4N 1SP England to 6 Snow Hill London EC1A 2AY on Jul 12, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2019

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 21, 2019

    • Capital: GBP 134.57795
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub div 06/11/2018
    RES13

    Statement of capital following an allotment of shares on Nov 06, 2018

    • Capital: GBP 1.75259
    4 pagesSH01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Rjd Partners 6-7 Queen Street London EC4N 1SP United Kingdom to 6-7 Rjd Partners 6-7 Queen Street London EC4N 1SP on Nov 15, 2018

    1 pagesAD01

    Sub-division of shares on Nov 06, 2018

    4 pagesSH02

    Registered office address changed from C/O Rjd Partners 8-9 Well Court London EC4M 9DN England to C/O Rjd Partners 6-7 Queen Street London EC4N 1SP on Nov 15, 2018

    1 pagesAD01

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Registered office address changed from Maritime Holdings (Uk) Limited Channel View Road Dover Kent CT17 9TP England to C/O Rjd Partners 8-9 Well Court London EC4M 9DN on Jan 31, 2018

    1 pagesAD01

    Current accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Termination of appointment of Adrian Anthony Coyne as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of Nicholas James Warren as a director on Dec 21, 2017

    1 pagesTM01

    Appointment of Mr Richard Charles Austin Caston as a director on Dec 21, 2017

    2 pagesAP01

    Appointment of Mr Dominic Riley as a director on Dec 21, 2017

    2 pagesAP01

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Registration of charge 092983150004, created on Jul 20, 2017

    50 pagesMR01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Who are the officers of MARITIME HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTON, Richard Charles Austin
    c/o Rjd Partners
    Well Court
    Bow Lane
    EC4M 9DN London
    8/9
    England
    Director
    c/o Rjd Partners
    Well Court
    Bow Lane
    EC4M 9DN London
    8/9
    England
    EnglandBritishInvestment Manager62682380002
    RILEY, Dominic
    The Rowans
    Chalfont St. Peter
    SL9 8SE Gerrards Cross
    30
    England
    Director
    The Rowans
    Chalfont St. Peter
    SL9 8SE Gerrards Cross
    30
    England
    EnglandBritishDirector219949740001
    COYNE, Adrian Anthony
    Channel View Road
    CT17 9TP Dover
    Maritime Holdings (Uk) Limited
    Kent
    England
    Director
    Channel View Road
    CT17 9TP Dover
    Maritime Holdings (Uk) Limited
    Kent
    England
    EnglandBritishAccountant53049950001
    WARREN, Nicholas James
    Channel View Road
    CT17 9TP Dover
    Maritime Holdings (Uk) Limited
    Kent
    England
    Director
    Channel View Road
    CT17 9TP Dover
    Maritime Holdings (Uk) Limited
    Kent
    England
    United KingdomBritishEngineer151979420001

    Who are the persons with significant control of MARITIME HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maritime Topca Holdings (Uk) Limited
    Channel View Road
    CT17 9TP Dover
    Channel View Road
    England
    Apr 06, 2016
    Channel View Road
    CT17 9TP Dover
    Channel View Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09363989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARITIME HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2017
    Delivered On Jul 24, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rjd Partners Limited as Security Trustee
    Transactions
    • Jul 24, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 26, 2015
    Delivered On Feb 02, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nicholas Warren
    Transactions
    • Feb 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 26, 2015
    Delivered On Jan 30, 2015
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 26, 2015
    Delivered On Jan 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rjd Partners Limited as Security Trustee
    Transactions
    • Jan 28, 2015Registration of a charge (MR01)

    Does MARITIME HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2019Commencement of winding up
    Aug 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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