Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIPPER SHIPPING LIMITED
Company Information for

CLIPPER SHIPPING LIMITED

LONDON, EC2M,
Company Registration Number
04219985
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Clipper Shipping Ltd
CLIPPER SHIPPING LIMITED was founded on 2001-05-21 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
CLIPPER SHIPPING LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PEACOCKGLEN LIMITED15/06/2001
Filing Information
Company Number 04219985
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-26 08:00:20
Primary Source:Companies House
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 CLIPPER SHIPPING LIMITED
The following companies were found which have the same name as CLIPPER SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIPPER SHIPPING INC. 16 CRAFTON COURT Nassau MALVERNE NY 11565 Active Company formed on the 2004-07-09
Clipper Shipping Co. Inc. Delaware Unknown
Clipper Shipping Co. Delaware Unknown
CLIPPER SHIPPING CANADA LTD British Columbia Voluntary dissolved Company formed on the 2017-07-21
CLIPPER SHIPPING AS Strandkaien 36 STAVANGER 4005 Active Company formed on the 1988-06-02
CLIPPER SHIPPING LTD. 13/16, VINCENTI BUILDINGS, STRAIT STREET, VALLETTA Unknown

Company Officers of CLIPPER SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILMAN
Company Secretary 2008-12-23
GRAHAM ALEXANDER DALE
Director 2009-05-28
GUNVOR ULSTEIN
Director 2008-12-23
ROGER WILMAN
Director 2008-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH KELLAS ARMSTRONG
Director 2008-12-23 2009-05-28
PATRICK CARON DELION
Company Secretary 2008-11-18 2008-12-23
PATRICK CARON DELION
Director 2005-07-01 2008-12-23
SANDIP JOBANPUTRA
Director 2002-07-01 2008-12-23
SIMON PHILIP KAYSER
Director 2004-07-01 2008-12-23
RICHARD SIMON THORP
Company Secretary 2004-06-11 2008-11-18
DAVID WILLIAM SWANNELL
Director 2001-06-14 2008-04-30
PHILIP MARK GRIFFIN
Director 2001-06-14 2007-10-15
BRADEN HARRIS
Director 2001-09-06 2005-02-10
PATRICK CARON DELION
Company Secretary 2004-02-13 2004-06-11
ALASTAIR GILES LEWIN
Company Secretary 2001-06-14 2004-02-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2001-06-14
MATTHEW ROBERT LAYTON
Nominated Director 2001-05-21 2001-06-14
MARTIN EDGAR RICHARDS
Nominated Director 2001-05-21 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILMAN BETTY SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 1999-04-21 Dissolved 2015-03-15
ROGER WILMAN CUTTER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN PIOPRO (UK) LTD Company Secretary 2007-04-10 CURRENT 2006-11-28 Active - Proposal to Strike off
ROGER WILMAN PIONEER OFFSHORE LIMITED Company Secretary 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Company Secretary 2006-12-19 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN KNUTSEN SHUTTLE TANKERS LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-05 Dissolved 2015-07-09
ROGER WILMAN CANALGOLD LIMITED Company Secretary 2002-09-06 CURRENT 2002-05-27 Dissolved 2015-03-15
GRAHAM ALEXANDER DALE FARSTAD SHIPPING LIMITED Director 2017-10-24 CURRENT 1985-08-30 Active
GRAHAM ALEXANDER DALE NORMAND MAXIMUS OPERATIONS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
GRAHAM ALEXANDER DALE NORMAND MAXIMUS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
GRAHAM ALEXANDER DALE SOLSTAD CABLE (CLIPPER) LIMITED Director 2009-05-28 CURRENT 2008-10-24 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE SOLSTAD CABLE (CUTTER) LIMITED Director 2009-05-28 CURRENT 2008-10-24 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE CUTTER SHIPPING LIMITED Director 2009-05-28 CURRENT 2001-02-23 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE SOLSTAD CABLE (UK) LIMITED Director 2009-05-28 CURRENT 2001-04-09 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE ADVANCED DEEP SEA INSTALLER LIMITED Director 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
GRAHAM ALEXANDER DALE ADSI OFFSHORE (UK) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
GRAHAM ALEXANDER DALE PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE PIONEER OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE PIOPRO (UK) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
GUNVOR ULSTEIN CUTTER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
GUNVOR ULSTEIN SOLSTAD CABLE (CLIPPER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
GUNVOR ULSTEIN SOLSTAD CABLE (CUTTER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CLIPPER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CUTTER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN PIONEER OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN PIOPRO (UK) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE UK LIMITED Director 2001-08-29 CURRENT 1985-01-22 Active
ROGER WILMAN SOLSTAD CABLE (UK) LIMITED Director 2001-05-25 CURRENT 2001-04-09 Active - Proposal to Strike off

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-02DS01APPLICATION FOR STRIKING-OFF
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0121/05/15 FULL LIST
2014-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0121/05/14 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 12/11/2013
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 12/11/2013
2013-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-03AR0121/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 29/11/2012
2013-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 29/11/2012
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0121/05/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12AR0121/05/11 FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0121/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER DALE / 21/05/2010
2009-10-12AUDAUDITOR'S RESIGNATION
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH ARMSTRONG
2009-06-11288aDIRECTOR APPOINTED GRAHAM ALEXANDER DALE
2009-05-26363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-04-02225PREVEXT FROM 30/06/2008 TO 31/12/2008
2009-02-13288aDIRECTOR APPOINTED GUNVOR ULSTEIN
2009-01-30288aDIRECTOR APPOINTED KEITH KELLAS ARMSTRONG
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY PATRICK CARON DELION
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 7TH FLOOR 45 KING WILLIAM STREET LONDON EC4R 9AN
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CARON DELION
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR SANDIP JOBANPUTRA
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR SIMON KAYSER
2009-01-22288aDIRECTOR AND SECRETARY APPOINTED ROGER WILMAN
2008-11-19288aSECRETARY APPOINTED PATRICK CARON DELION
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD THORP
2008-05-22363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-23288bDIRECTOR RESIGNED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 5TH FLOOR 40 QUEEN STREET LONDON EC4R 1DD
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-26288aNEW DIRECTOR APPOINTED
2005-06-16363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW SECRETARY APPOINTED
2004-07-01288bSECRETARY RESIGNED
2004-06-23363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-23288bSECRETARY RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED
2004-01-14AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CLIPPER SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIPPER SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED OF GENERAL ASSIGNMENT AND COVENANT 2005-05-10 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND THE BENEFICIARIES
SUPPLEMENTAL DEED OF GENERAL ASSIGNMENT AND COVENANT 2003-04-16 Outstanding LLOYDS TSB BANK PLC (THE ASSIGNEE)
FIRST PRIORITY NORWEGIAN SHIP MORTGAGE 2001-11-08 Outstanding LLOYDS TSB BANK PLC
A SUBORDINATE DEED OF ASSIGNMENT RELATING TO HULL NO.258 (T.B.N."NORMAND CLIPPER") 2001-11-06 Outstanding SOLSTAD OFFSHORE ASA
A SECOND PRIORITY SHIP MORTGAGE RELATING TO M.V.2NORMAND CLIPPER" 2001-11-06 Outstanding SOLSTAD OFFSHORE ASA
DEBENTURE 2001-07-03 Outstanding LLOYDS TSB BANK PLC
DEED OF GENERAL ASSIGNMENT AND COVENANT 2001-07-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
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 CLIPPER SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of CLIPPER SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIPPER SHIPPING LIMITED
Trademarks
We have not found any records of CLIPPER SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPPER SHIPPING 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 (50200 - Sea and coastal freight water transport) as CLIPPER SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIPPER SHIPPING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIPPER SHIPPING 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 CLIPPER SHIPPING 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.