Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTURY CHARTERING (U.K.) LIMITED
Company Information for

CENTURY CHARTERING (U.K.) LIMITED

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 20 MIDTOWN 20 PROCTER STREET, LONDON, WC1V 6NX,
Company Registration Number
01554302
Private Limited Company
Liquidation

Company Overview

About Century Chartering (u.k.) Ltd
CENTURY CHARTERING (U.K.) LIMITED was founded on 1981-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Century Chartering (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTURY CHARTERING (U.K.) LIMITED
 
Legal Registered Office
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
20 MIDTOWN 20 PROCTER STREET
LONDON
WC1V 6NX
Other companies in EC2A
 
Filing Information
Company Number 01554302
Company ID Number 01554302
Date formed 1981-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-06-06 19:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTURY CHARTERING (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTURY CHARTERING (U.K.) LIMITED
The following companies were found which have the same name as CENTURY CHARTERING (U.K.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTURY CHARTERING (U.K.) LIMITED Unknown

Company Officers of CENTURY CHARTERING (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2015-05-19
PRASHANT KUMAR CHANDRAKANT NAIK
Director 2009-03-11
JULIAN SIMON JOHNS SWAIN
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA TERRY
Company Secretary 2009-03-11 2015-05-19
GAVIN JOHN NATHANSON
Company Secretary 2007-03-23 2009-03-11
GAVIN JOHN NATHANSON
Director 2007-03-23 2009-03-11
IAN MCINTYRE
Company Secretary 1993-01-11 2007-03-23
IAN MCINTYRE
Director 1992-09-20 2007-03-23
DAVID MARTIN TARSEY
Director 1998-04-06 2007-03-23
DAVID HUNT
Director 1992-09-20 2007-03-22
MARTYN WINYARD HILL
Director 1992-09-20 1999-12-31
GEOFFREY KERSLAKE
Director 1992-09-20 1996-12-31
GEOFFREY KERSLAKE
Company Secretary 1992-09-20 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT KUMAR CHANDRAKANT NAIK KYTE GROUP NOMINEES LIMITED Director 2015-03-17 CURRENT 1997-05-09 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK KYTE FUND MANAGEMENT (UK) LIMITED Director 2015-03-17 CURRENT 2000-04-12 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
PRASHANT KUMAR CHANDRAKANT NAIK BRAINS INC LIMITED Director 2010-11-01 CURRENT 1998-10-16 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GM CAPITAL MARKETS LIMITED Director 2007-04-03 CURRENT 2003-11-18 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK CHRISTOPHER STREET CAPITAL LIMITED Director 2005-07-01 CURRENT 2003-02-26 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK GFI SECURITIES LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI HOLDINGS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK LUCERA CONNECTIVITY LIMITED Director 2005-07-01 CURRENT 1995-02-28 Active
PRASHANT KUMAR CHANDRAKANT NAIK FENICS SOFTWARE LIMITED Director 2005-07-01 CURRENT 1995-10-02 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI BROKERS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET UK LIMITED Director 2005-07-01 CURRENT 2000-01-17 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET EUROPE LIMITED Director 2005-07-01 CURRENT 2000-05-15 Active
PRASHANT KUMAR CHANDRAKANT NAIK DVEGA LIMITED Director 2005-07-01 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
JULIAN SIMON JOHNS SWAIN GFI EMEA HOLDINGS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JULIAN SIMON JOHNS SWAIN GFI MARKETS LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
JULIAN SIMON JOHNS SWAIN GM CAPITAL MARKETS LIMITED Director 2009-03-11 CURRENT 2003-11-18 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN BRAINS INC LIMITED Director 2007-09-13 CURRENT 1998-10-16 Liquidation
JULIAN SIMON JOHNS SWAIN CHRISTOPHER STREET CAPITAL LIMITED Director 2007-04-03 CURRENT 2003-02-26 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN GFI SECURITIES LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFI HOLDINGS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN LUCERA CONNECTIVITY LIMITED Director 2007-04-03 CURRENT 1995-02-28 Active
JULIAN SIMON JOHNS SWAIN FENICS SOFTWARE LIMITED Director 2007-04-03 CURRENT 1995-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI BROKERS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFINET UK LIMITED Director 2007-04-03 CURRENT 2000-01-17 Active
JULIAN SIMON JOHNS SWAIN GFINET EUROPE LIMITED Director 2007-04-03 CURRENT 2000-05-15 Active
JULIAN SIMON JOHNS SWAIN DVEGA LIMITED Director 2007-04-03 CURRENT 1998-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 1 Snowden Street London EC2A 2DQ
2019-05-30LIQ01Voluntary liquidation declaration of solvency
2019-05-30600Appointment of a voluntary liquidator
2019-05-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-30
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT KUMAR CHANDRAKANT NAIK
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMON JOHNS SWAIN
2018-10-22AP01DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Gfi Holdings Limited as a person with significant control on 2016-04-06
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 7500
2016-07-01AR0111/06/16 ANNUAL RETURN FULL LIST
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 7500
2015-06-12AR0111/06/15 ANNUAL RETURN FULL LIST
2015-05-29AP03Appointment of Mr Robert Mark Snelling as company secretary on 2015-05-19
2015-05-29TM02Termination of appointment of Jessica Terry on 2015-05-19
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 7500
2014-06-23AR0111/06/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0111/06/13 ANNUAL RETURN FULL LIST
2012-08-17MISCResignation of auditor
2012-08-16AUDAUDITOR'S RESIGNATION
2012-08-15AUDAUDITOR'S RESIGNATION
2012-08-14AUDAUDITOR'S RESIGNATION
2012-07-16AUDAUDITOR'S RESIGNATION
2012-06-26AR0111/06/12 ANNUAL RETURN FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0111/06/11 FULL LIST
2010-06-17AR0111/06/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN NATHANSON
2009-03-24288aSECRETARY APPOINTED JESSICA TERRY
2009-03-24288aDIRECTOR APPOINTED PRASHANT NAIK
2009-02-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008
2008-06-13363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-13353LOCATION OF REGISTER OF MEMBERS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-26363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-14288bSECRETARY RESIGNED
2007-05-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-04-25169£ IC 10000/7500 22/03/07 £ SR 2500@1=2500
2007-04-24MEM/ARTSARTICLES OF ASSOCIATION
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 78 CANNON STREET 12TH FLOOR LONDON EC4N 6HH
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 20/09/06; NO CHANGE OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-10-27353LOCATION OF REGISTER OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363aRETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: SHACKLETON HOUSE 2ND FLOOR 4 BATTLE BRIDGE LANE LONDON SE1 2HP
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363aRETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-08353LOCATION OF REGISTER OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-02-07288bDIRECTOR RESIGNED
1999-10-05363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-14363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CENTURY CHARTERING (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-15
Notices to Creditors2019-05-15
Appointment of Liquidators2019-05-15
Fines / Sanctions
No fines or sanctions have been issued against CENTURY CHARTERING (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-10-04 Outstanding CANNON STREET NOMINEES NO 3 LIMITED AND CANNON STREET NOMINEES NO 4 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTURY CHARTERING (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CENTURY CHARTERING (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURY CHARTERING (U.K.) LIMITED
Trademarks
We have not found any records of CENTURY CHARTERING (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURY CHARTERING (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CENTURY CHARTERING (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTURY CHARTERING (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCENTURY CHARTERING (U.K.) LIMITEDEvent Date2019-04-30
Notice is hereby given that the following resolutions were passed on 30 April 2019 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Anthony Murphy be appointed as Liquidator for the purposes of such voluntary winding up." Name of Company Director: Darryl Anthony Denyssen : Names, IP numbers, firm names and addresses of Liquidators: Anthony Murphy (IP Number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited , 20 Midtown, 20 Procter Street, London WC1V 6NX :
 
Initiating party Event TypeNotices to Creditors
Defending partyCENTURY CHARTERING (U.K.) LIMITEDEvent Date2019-04-30
Notice is hereby given that creditors of the Company are required, on or before 12 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP number, firm name and address of Liquidator: Anthony Murphy (IP number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX. : Date of appointment: 30 April 2019 : Contact information: 0207 317 9160 : Optional alternative contact name: Jose Casal :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCENTURY CHARTERING (U.K.) LIMITEDEvent Date2019-04-30
Name, IP Number, Firm name and Address of Liquidator: Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London WC1V 6NX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTURY CHARTERING (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTURY CHARTERING (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.