Liquidation
Company Information for MARITIME NO.2 LIMITED
6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
09299054
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARITIME NO.2 LIMITED | |
Legal Registered Office | |
6 SNOW HILL LONDON EC1A 2AY | |
Company Number | 09299054 | |
---|---|---|
Company ID Number | 09299054 | |
Date formed | 2014-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 15:28:54 |
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 |
---|---|---|
RICHARD CHARLES AUSTIN CASTON |
||
DOMINIC RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN ANTHONY COYNE |
Director | ||
NICHOLAS JAMES WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME HOLDINGS (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2014-11-06 | Liquidation | |
VOYAGER TOPCO LIMITED | Director | 2017-10-17 | CURRENT | 2017-08-17 | Active | |
RJD GP III (SCOTLAND) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
RJD GENERAL PARTNER III LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
RJD BURGESS GP (SCOTLAND) LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
RJD BURGESS GP LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
DJR ACQUISITIONS LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
RJD CHEETAH HOLDINGS LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-13 | Liquidation | |
RJD CHEETAH MIDCO LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-13 | Liquidation | |
RJD GROUP LIMITED | Director | 2006-05-11 | CURRENT | 2006-05-09 | Active | |
RJD GENERAL PARTNER (SCOTLAND) II LIMITED | Director | 2005-12-06 | CURRENT | 2005-11-28 | Active | |
RJD GENERAL PARTNER II LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
RLPE GENERAL PARTNER LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
RLPE FOUNDER PARTNER LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
RJD PARTNERS LIMITED | Director | 2002-07-12 | CURRENT | 2001-07-04 | Active | |
MARITIME HOLDINGS (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2014-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM 6-7 Queen Street Rjd Partners London EC4N 1SP England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Rjd Partners 8-9 Well Court London EC4M 9DN England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM Maritime No.2 Limited Channel View Road Dover Kent CT17 9TP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COYNE | |
AA01 | CURREXT FROM 31/03/2018 TO 30/09/2018 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES AUSTIN CASTON | |
AP01 | DIRECTOR APPOINTED MR DOMINIC RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COYNE | |
AA01 | CURREXT FROM 31/03/2018 TO 30/09/2018 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES AUSTIN CASTON | |
AP01 | DIRECTOR APPOINTED MR DOMINIC RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092990540004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Adrian Anthony Coyne on 2016-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM 37 st Margarets Street Canterbury Kent CT1 2TU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas James Warren on 2016-01-04 | |
AD02 | Register inspection address changed to 37 st. Margarets Street Canterbury Kent CT1 2TU | |
AA01 | Previous accounting period shortened from 30/11/15 TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092990540003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092990540002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092990540001 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN ANTHONY COYNE | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MARITIME NO.2 LIMITED are:
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. |