Dissolved
Dissolved 2015-09-16
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 Name | |
---|---|
FREEDOM GLORY SHIPPING ENTERPRISES LIMITED | |
Legal Registered Office | |
STOURPORT ON SEVERN WORCESTERSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
S I F HOLDING LIMITED |
||
FAR EAST NAVIGATION LTD |
||
JEROME REDCLIFF THEOTOKAS |
||
JEROME IVAN TOCARDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KONSTANTINOS PANAGIOTAKIS |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SIF WORLD ENTERPRISES LIMITED |
Company Secretary | ||
STAVROS GEORGIOS DIAKONITAKIS |
Director | ||
UWE PETER GESSNER |
Director | ||
STYLIANOS GEORGIOS MARIDAKIS |
Director | ||
SCHAGERL JOSEF |
Director | ||
OLAF KOEHLER |
Director | ||
TATIANA NTALI |
Company Secretary | ||
GEORGIOS EVANGELOS TRIMMIS |
Director | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
SMALL FIRMS DIRECT SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.I.F. HOLDING LIMITED | Director | 2003-05-05 | CURRENT | 2002-08-20 | Dissolved 2015-09-16 | |
S.I.F. WORLD ENTERPRISES LIMITED | Director | 2003-05-05 | CURRENT | 1992-03-30 | Dissolved 2015-09-16 | |
S.I.F. SOLID INVESTMENTS AND FINANCE LIMITED | Director | 2003-05-05 | CURRENT | 1991-08-06 | Liquidation | |
PROVIDENCE CAPITAL INVESTMENTS (UK) LTD | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
OVERSEAS INVESTMENTS AND FINANCE (UK) LTD | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
GOLDEN CROWN HOLDING GROUP LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active - Proposal to Strike off | |
PRETORIA BANK INTERNATIONAL PLC | Director | 2009-02-17 | CURRENT | 2009-02-17 | Dissolved 2015-09-16 | |
SIF BANKING AND INVESTMENTS PLC | Director | 2009-02-16 | CURRENT | 2009-02-16 | Dissolved 2015-09-16 | |
GATCO BANK PLC | Director | 2008-07-30 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
SIFBANK INVESTMENTS PLC | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active - Proposal to Strike off | |
J.R.T.H. TRADE INVESTMENTS AND SHIPPING LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Dissolved 2015-09-16 | |
PRETORIA OVERSEAS BANK PLC | Director | 2007-09-11 | CURRENT | 2007-09-11 | Liquidation | |
SIF GROUP INTERNATIONAL PLC | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2015-09-16 | |
SIFBANK LIMITED | Director | 2007-02-05 | CURRENT | 2007-01-22 | Dissolved 2015-09-16 | |
S.I.F. HOLDING LIMITED | Director | 2006-09-25 | CURRENT | 2002-08-20 | Dissolved 2015-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/09/2015: DEFER TO 16/09/2015 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED DR JEROME REDCLIFF THEOTOKAS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KONSTANTINOS PANAGIOTAKIS | |
288a | SECRETARY APPOINTED S I F HOLDING LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEROME TOCARDO / 07/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 14/05/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: CATHEDRAL HILL 3000 GUILFORD SURREY GU2 7YB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 3000 CATHEDRAL HILL GUILFORD GU2 7YB | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 70 GREENHILL PRINCE ARTHUR ROAD HAMPSTEAD LONDON NW3 5TZ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 78 YORK STREET LONDON W1H 1DP | |
287 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: C/O SMALL FIRMS SERVICES LIMITED 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2009-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | FREEDOM GLORY SHIPPING ENTERPRISES LIMITED | Event Date | 2009-03-06 |
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.) : | |||
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. |