Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTURY CHARTERING (U.K.) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARK SNELLING |
||
PRASHANT KUMAR CHANDRAKANT NAIK |
||
JULIAN SIMON JOHNS SWAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA TERRY |
Company Secretary | ||
GAVIN JOHN NATHANSON |
Company Secretary | ||
GAVIN JOHN NATHANSON |
Director | ||
IAN MCINTYRE |
Company Secretary | ||
IAN MCINTYRE |
Director | ||
DAVID MARTIN TARSEY |
Director | ||
DAVID HUNT |
Director | ||
MARTYN WINYARD HILL |
Director | ||
GEOFFREY KERSLAKE |
Director | ||
GEOFFREY KERSLAKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYTE GROUP NOMINEES LIMITED | Director | 2015-03-17 | CURRENT | 1997-05-09 | Active - Proposal to Strike off | |
KYTE FUND MANAGEMENT (UK) LIMITED | Director | 2015-03-17 | CURRENT | 2000-04-12 | Liquidation | |
GFI UK HOLD CO. LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Dissolved 2016-11-15 | |
BRAINS INC LIMITED | Director | 2010-11-01 | CURRENT | 1998-10-16 | Liquidation | |
GM CAPITAL MARKETS LIMITED | Director | 2007-04-03 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
CHRISTOPHER STREET CAPITAL LIMITED | Director | 2005-07-01 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
GFI SECURITIES LIMITED | Director | 2005-07-01 | CURRENT | 1997-07-14 | Active | |
GFI HOLDINGS LIMITED | Director | 2005-07-01 | CURRENT | 1997-07-14 | Active | |
LUCERA CONNECTIVITY LIMITED | Director | 2005-07-01 | CURRENT | 1995-02-28 | Active | |
FENICS SOFTWARE LIMITED | Director | 2005-07-01 | CURRENT | 1995-10-02 | Active | |
GFI BROKERS LIMITED | Director | 2005-07-01 | CURRENT | 1997-07-14 | Active | |
GFINET UK LIMITED | Director | 2005-07-01 | CURRENT | 2000-01-17 | Active | |
GFINET EUROPE LIMITED | Director | 2005-07-01 | CURRENT | 2000-05-15 | Active | |
DVEGA LIMITED | Director | 2005-07-01 | CURRENT | 1998-06-25 | Liquidation | |
CSC COMMODITIES UK LIMITED | Director | 2017-10-25 | CURRENT | 2013-10-02 | Active | |
GFI UK HOLD CO. LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Dissolved 2016-11-15 | |
GFI EMEA HOLDINGS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
GFI MARKETS LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
GM CAPITAL MARKETS LIMITED | Director | 2009-03-11 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
BRAINS INC LIMITED | Director | 2007-09-13 | CURRENT | 1998-10-16 | Liquidation | |
CHRISTOPHER STREET CAPITAL LIMITED | Director | 2007-04-03 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
GFI SECURITIES LIMITED | Director | 2007-04-03 | CURRENT | 1997-07-14 | Active | |
GFI HOLDINGS LIMITED | Director | 2007-04-03 | CURRENT | 1997-07-14 | Active | |
LUCERA CONNECTIVITY LIMITED | Director | 2007-04-03 | CURRENT | 1995-02-28 | Active | |
FENICS SOFTWARE LIMITED | Director | 2007-04-03 | CURRENT | 1995-10-02 | Active | |
GFI BROKERS LIMITED | Director | 2007-04-03 | CURRENT | 1997-07-14 | Active | |
GFINET UK LIMITED | Director | 2007-04-03 | CURRENT | 2000-01-17 | Active | |
GFINET EUROPE LIMITED | Director | 2007-04-03 | CURRENT | 2000-05-15 | Active | |
DVEGA LIMITED | Director | 2007-04-03 | CURRENT | 1998-06-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM 1 Snowden Street London EC2A 2DQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRASHANT KUMAR CHANDRAKANT NAIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMON JOHNS SWAIN | |
AP01 | DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC02 | Notification of Gfi Holdings Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Mark Snelling as company secretary on 2015-05-19 | |
TM02 | Termination of appointment of Jessica Terry on 2015-05-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
MISC | Resignation of auditor | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 FULL LIST | |
AR01 | 11/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN NATHANSON | |
288a | SECRETARY APPOINTED JESSICA TERRY | |
288a | DIRECTOR APPOINTED PRASHANT NAIK | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
169 | £ IC 10000/7500 22/03/07 £ SR 2500@1=2500 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 78 CANNON STREET 12TH FLOOR LONDON EC4N 6HH | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/09/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: SHACKLETON HOUSE 2ND FLOOR 4 BATTLE BRIDGE LANE LONDON SE1 2HP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-05-15 |
Notices to Creditors | 2019-05-15 |
Appointment of Liquidators | 2019-05-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CANNON STREET NOMINEES NO 3 LIMITED AND CANNON STREET NOMINEES NO 4 LIMITED |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CENTURY CHARTERING (U.K.) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CENTURY CHARTERING (U.K.) LIMITED | Event Date | 2019-04-30 |
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 Type | Notices to Creditors | |
Defending party | CENTURY CHARTERING (U.K.) LIMITED | Event Date | 2019-04-30 |
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 Type | Appointment of Liquidators | |
Defending party | CENTURY CHARTERING (U.K.) LIMITED | Event Date | 2019-04-30 |
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 : | |||
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. |