MAERSK TANKERS UK LIMITED: Filings

  • Overview

    Company NameMAERSK TANKERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10742824
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MAERSK TANKERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on Nov 25, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2019

    • Capital: USD 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Jeffrey Harris as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of John Kilby as a director on Dec 01, 2018

    1 pagesTM01

    Appointment of Mrs Danielle Crawford as a secretary on Nov 08, 2018

    2 pagesAP03

    Termination of appointment of John Kilby as a secretary on Nov 08, 2018

    1 pagesTM02

    Registered office address changed from 13th Floor Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on Nov 13, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Apr 26, 2018 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of A P Møller-Mærsk a/S as a person with significant control on Oct 10, 2017

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 17, 2017

    • Capital: USD 11,691,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 17, 2017

    • Capital: USD 11,000,001
    3 pagesSH01

    Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    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