Company Information for CHESTER SHIPPING LTD
INTERSHORE SUITES, DOWGATE HILL HOUSE, 14-16 DOWGATE HILL, LONDON, EC4R 2SU,
|
Company Registration Number
05117090
Private Limited Company
Active |
Company Name | |
---|---|
CHESTER SHIPPING LTD | |
Legal Registered Office | |
INTERSHORE SUITES, DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON EC4R 2SU Other companies in WC2B | |
Company Number | 05117090 | |
---|---|---|
Company ID Number | 05117090 | |
Date formed | 2004-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:31:05 |
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 | ||
---|---|---|---|---|
CHESTER SHIPPING LIMITED | Dissolved | Company formed on the 1992-03-12 | ||
CHESTER SHIPPING PLUS INCORPORATED | New Jersey | Unknown | ||
CHESTER SHIPPING INTERNACIONAL LLC | 3301 Tower Rd Aurora CO 80011 | Good Standing | Company formed on the 2023-10-13 |
Officer | Role | Date Appointed |
---|---|---|
INTERSHORE CONSULT (UK) LIMITED |
||
JEAN-PIERRE CHRISTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERSHORE FIDUCIARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER VECTRA LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2017-07-25 | |
BEACH RESORTS INVESTMENT AND DEVELOPMENT LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
WISTERX LTD. | Company Secretary | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
ALLIED MARINE CORPORATION LTD. | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
WORLDWIDE BUSINESS NETWORK LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Dissolved 2017-04-25 | |
EVROCHOICE LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-04-26 | Dissolved 2017-10-03 | |
STANEX LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
LOGISTIC SYSTEMS (UK) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
CALVERT LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active - Proposal to Strike off | |
ERA 2000 MANAGEMENT LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
THAMES DRINKS LIMITED | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2017-04-18 | |
DEITON HOLDINGS LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2003-04-08 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERSHORE CONSULT (UK) LIMITED on 2021-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERSHORE CONSULT (UK) LIMITED on 2018-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM Intershore Suites Room 414 88 Kingsway London WC2B 6AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/16 FULL LIST | |
AR01 | 30/04/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERSHORE CONSULT (UK) LIMITED on 2014-09-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-04-30 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE CHRISTEN / 30/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 30/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 02/03/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JEAN-PIERRE CHRISTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR INTERSHORE FIDUCIARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM OFFICE 4, 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 59/60 RUSSELL SQUARE LONDON WC1B 4HP | |
244 | DELIVERY EXT'D 3 MTH 30/04/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/04/04 | |
ELRES | S366A DISP HOLDING AGM 30/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
Creditors Due Within One Year | 2012-05-01 | £ 398 |
---|
Creditors and other liabilities
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 CHESTER SHIPPING LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Current Assets | 2012-05-01 | £ 6,754 |
Debtors | 2012-05-01 | £ 6,754 |
Shareholder Funds | 2012-05-01 | £ 6,356 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as CHESTER SHIPPING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHESTER SHIPPING LTD | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHESTER SHIPPING LTD | Event Date | 2010-01-12 |
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. |