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

FREEDOM GLORY SHIPPING ENTERPRISES LIMITED

STOURPORT ON SEVERN, WORCESTERSHIRE, DY13,
Company Registration Number
04437871
Private Limited Company
Dissolved

Dissolved 2015-09-16

Company Overview

About Freedom Glory Shipping Enterprises Ltd
FREEDOM GLORY SHIPPING ENTERPRISES LIMITED was founded on 2002-05-14 and had its registered office in Stourport On Severn. The company was dissolved on the 2015-09-16 and is no longer trading or active.

Key Data
Company Name
FREEDOM GLORY SHIPPING ENTERPRISES LIMITED
 
Legal Registered Office
STOURPORT ON SEVERN
WORCESTERSHIRE
 
Filing Information
Company Number 04437871
Date formed 2002-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-05-31
Date Dissolved 2015-09-16
Type of accounts DORMANT
Last Datalog update: 2015-09-22 03:56:26
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.

Company Officers of FREEDOM GLORY SHIPPING ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
S I F HOLDING LIMITED
Company Secretary 2008-04-07
FAR EAST NAVIGATION LTD
Director 2003-05-05
JEROME REDCLIFF THEOTOKAS
Director 2008-11-19
JEROME IVAN TOCARDO
Director 2002-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
KONSTANTINOS PANAGIOTAKIS
Director 2006-09-25 2008-04-21
NOMINEE COMPANY SECRETARIES LIMITED
Company Secretary 2007-02-05 2008-04-07
SIF WORLD ENTERPRISES LIMITED
Company Secretary 2003-05-05 2007-02-05
STAVROS GEORGIOS DIAKONITAKIS
Director 2004-09-23 2006-09-25
UWE PETER GESSNER
Director 2005-06-09 2005-06-20
STYLIANOS GEORGIOS MARIDAKIS
Director 2005-06-10 2005-06-20
SCHAGERL JOSEF
Director 2004-04-23 2004-10-25
OLAF KOEHLER
Director 2004-08-25 2004-09-23
TATIANA NTALI
Company Secretary 2002-10-07 2003-05-05
GEORGIOS EVANGELOS TRIMMIS
Director 2002-10-10 2003-05-05
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2002-05-14 2002-10-07
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2002-05-14 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAR EAST NAVIGATION LTD S.I.F. HOLDING LIMITED Director 2003-05-05 CURRENT 2002-08-20 Dissolved 2015-09-16
FAR EAST NAVIGATION LTD S.I.F. WORLD ENTERPRISES LIMITED Director 2003-05-05 CURRENT 1992-03-30 Dissolved 2015-09-16
FAR EAST NAVIGATION LTD S.I.F. SOLID INVESTMENTS AND FINANCE LIMITED Director 2003-05-05 CURRENT 1991-08-06 Liquidation
JEROME REDCLIFF THEOTOKAS PROVIDENCE CAPITAL INVESTMENTS (UK) LTD Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
JEROME REDCLIFF THEOTOKAS OVERSEAS INVESTMENTS AND FINANCE (UK) LTD Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
JEROME REDCLIFF THEOTOKAS GOLDEN CROWN HOLDING GROUP LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active - Proposal to Strike off
JEROME REDCLIFF THEOTOKAS PRETORIA BANK INTERNATIONAL PLC Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2015-09-16
JEROME REDCLIFF THEOTOKAS SIF BANKING AND INVESTMENTS PLC Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2015-09-16
JEROME REDCLIFF THEOTOKAS GATCO BANK PLC Director 2008-07-30 CURRENT 2008-07-30 Active - Proposal to Strike off
JEROME REDCLIFF THEOTOKAS SIFBANK INVESTMENTS PLC Director 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
JEROME REDCLIFF THEOTOKAS J.R.T.H. TRADE INVESTMENTS AND SHIPPING LIMITED Director 2007-09-12 CURRENT 2007-09-12 Dissolved 2015-09-16
JEROME REDCLIFF THEOTOKAS PRETORIA OVERSEAS BANK PLC Director 2007-09-11 CURRENT 2007-09-11 Liquidation
JEROME REDCLIFF THEOTOKAS SIF GROUP INTERNATIONAL PLC Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2015-09-16
JEROME REDCLIFF THEOTOKAS SIFBANK LIMITED Director 2007-02-05 CURRENT 2007-01-22 Dissolved 2015-09-16
JEROME REDCLIFF THEOTOKAS S.I.F. HOLDING LIMITED Director 2006-09-25 CURRENT 2002-08-20 Dissolved 2015-09-16

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
2015-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2009-10-05L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/09/2015: DEFER TO 16/09/2015
2009-10-05L64.07NOTICE OF COMPLETION OF WINDING UP
2009-05-22COCOMPORDER OF COURT TO WIND UP
2009-03-184.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-19288aDIRECTOR APPOINTED DR JEROME REDCLIFF THEOTOKAS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-06-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KONSTANTINOS PANAGIOTAKIS
2008-04-18288aSECRETARY APPOINTED S I F HOLDING LIMITED
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEROME TOCARDO / 07/04/2008
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-17363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-06-29363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-27363aRETURN MADE UP TO 14/05/06; NO CHANGE OF MEMBERS
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: CATHEDRAL HILL 3000 GUILFORD SURREY GU2 7YB
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2004-09-06288aNEW DIRECTOR APPOINTED
2004-07-07363aRETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 3000 CATHEDRAL HILL GUILFORD GU2 7YB
2004-04-29288aNEW DIRECTOR APPOINTED
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 70 GREENHILL PRINCE ARTHUR ROAD HAMPSTEAD LONDON NW3 5TZ
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2003-07-09363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-12288bSECRETARY RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 78 YORK STREET LONDON W1H 1DP
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: C/O SMALL FIRMS SERVICES LIMITED 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288bSECRETARY RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6110 - Sea and coastal water transport



Licences & Regulatory approval
We could not find any licences issued to FREEDOM GLORY SHIPPING ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-04-02
Fines / Sanctions
No fines or sanctions have been issued against FREEDOM GLORY SHIPPING ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEDOM GLORY SHIPPING ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6110 - Sea and coastal water transport

Intangible Assets
Patents
We have not found any records of FREEDOM GLORY SHIPPING ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM GLORY SHIPPING ENTERPRISES LIMITED
Trademarks
We have not found any records of FREEDOM GLORY SHIPPING ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM GLORY SHIPPING ENTERPRISES 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 (6110 - Sea and coastal water transport) as FREEDOM GLORY SHIPPING ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM GLORY SHIPPING ENTERPRISES 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 TypePetitions to Wind Up (Companies)
Defending partyFREEDOM GLORY SHIPPING ENTERPRISES LIMITEDEvent Date2009-03-06
In the High Court of Justice (Chancery Division) Manchester District Registry case number 765 A Petition to wind up the above-named Company, Freedom Glory Shipping Enterprises Limited, registered office Suite 14, Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire DY13 9AQ , presented on 6 March 2009 by SECRETARY OF STATE FOR BUSINESS ENTERPRISE AND REGULATORY REFORM c/o Cobbetts LLP, 58 Mosley Street, Manchester M2 3HZ , will be heard at Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 13 May 2009 , at 3.00 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 12 May 2009. The Petitioners Solicitor is Cobbetts LLP , 58 Mosley Street, Manchester M2 3HZ .(Ref JYD/DE259.136.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEDOM GLORY SHIPPING ENTERPRISES 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 FREEDOM GLORY SHIPPING ENTERPRISES 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.