Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MICHAEL F. EWINGS (SHIPPING) LIMITED
Company Information for

MICHAEL F. EWINGS (SHIPPING) LIMITED

27-45 LINCOLN BUILDING GROUND FLOOR, GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7SL,
Company Registration Number
NI014058
Private Limited Company
Active

Company Overview

About Michael F. Ewings (shipping) Ltd
MICHAEL F. EWINGS (SHIPPING) LIMITED was founded on 1980-01-10 and has its registered office in Belfast. The organisation's status is listed as "Active". Michael F. Ewings (shipping) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICHAEL F. EWINGS (SHIPPING) LIMITED
 
Legal Registered Office
27-45 LINCOLN BUILDING GROUND FLOOR
GREAT VICTORIA STREET
BELFAST
NORTHERN IRELAND
BT2 7SL
Other companies in BT1
 
Filing Information
Company Number NI014058
Company ID Number NI014058
Date formed 1980-01-10
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 01:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL F. EWINGS (SHIPPING) LIMITED
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 MICHAEL F. EWINGS (SHIPPING) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE SPENCER
Company Secretary 2018-04-09
MICHAEL JOSEPH BLAKE
Director 1980-01-10
MICHAEL JOHN CHRISTOPHER CAHILL
Director 2014-06-11
MICHAEL PATRICK EWINGS
Director 1980-01-10
ANDREW ROBERT RHAM
Director 2014-06-11
DAVID WILLIAM RUMSEY
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHRISTOPHER CAHILL
Company Secretary 2017-12-21 2018-04-09
PENNY WATSON
Company Secretary 2014-06-11 2017-12-21
MICHAEL PATRICK EWINGS
Company Secretary 2010-03-31 2014-06-11
JOHN FRANCIS EWINGS
Director 1980-01-10 2014-06-11
GERARD PATRICK GREHAN
Director 1980-01-10 2014-06-11
JOHN FRANCIS EWINGS
Company Secretary 2005-03-25 2010-03-31
MICHAEL EWINGS
Director 1980-01-10 2009-01-10
PAUL IGNATIUS EWINGS
Company Secretary 1980-01-10 2005-03-25
CHARLES MCQUILLAN
Director 1980-01-10 2003-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON EWINGS LIMITED Director 2014-09-03 CURRENT 2012-05-23 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON IQ LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
MICHAEL JOHN CHRISTOPHER CAHILL ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
MICHAEL JOHN CHRISTOPHER CAHILL LNG SHIPPING SOLUTIONS LIMITED Director 2009-10-08 CURRENT 2000-11-24 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON MARKET ANALYSIS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL LNG UK PLC Director 2009-07-15 CURRENT 2004-12-02 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON CAPITAL LIMITED Director 2007-04-25 CURRENT 1997-10-08 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARINET (SHIP AGENCIES) LIMITED Director 2006-08-09 CURRENT 2002-05-20 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PORT SERVICES LIMITED Director 2006-08-09 CURRENT 2002-08-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL COASTAL SHIPPING LIMITED Director 2006-08-09 CURRENT 2003-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL HALCYON SHIPPING LIMITED Director 2006-08-09 CURRENT 1971-11-02 Active
MICHAEL JOHN CHRISTOPHER CAHILL GENCHEM HOLDINGS LIMITED Director 2006-08-09 CURRENT 1983-12-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON (TRUSTEES) LIMITED Director 2006-06-01 CURRENT 1975-04-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2006-01-03 CURRENT 1948-08-21 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON TANKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON HOLDINGS LIMITED Director 2005-03-31 CURRENT 1997-04-18 Active
MICHAEL JOHN CHRISTOPHER CAHILL CALYPSO SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-01-23 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PROPERTY HOLDINGS LIMITED Director 2005-03-31 CURRENT 1987-03-04 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2005-03-31 CURRENT 1997-04-16 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON DRY CARGO LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPBROKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON VALUATIONS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SALE AND PURCHASE LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON LOGISTICS LIMITED Director 2005-03-31 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-08-05 Active
MICHAEL JOHN CHRISTOPHER CAHILL H. CLARKSON & COMPANY LIMITED Director 2001-05-30 CURRENT 1919-01-23 Active
ANDREW ROBERT RHAM WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
ANDREW ROBERT RHAM GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
ANDREW ROBERT RHAM ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
ANDREW ROBERT RHAM CLARKSON PORT SERVICES LIMITED Director 2004-12-31 CURRENT 2002-08-16 Active
DAVID WILLIAM RUMSEY WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
DAVID WILLIAM RUMSEY GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
DAVID WILLIAM RUMSEY ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
DAVID WILLIAM RUMSEY COASTAL SHIPPING LIMITED Director 2006-08-07 CURRENT 2003-01-15 Active
DAVID WILLIAM RUMSEY CLARKSON PORT SERVICES LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
DAVID WILLIAM RUMSEY GENCHEM HOLDINGS LIMITED Director 1999-01-01 CURRENT 1983-12-16 Active

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
2023-09-28Memorandum articles filed
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-03CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2021-12-01CH01Director's details changed for Mr Michael Joseph Blake on 2021-11-30
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK EWINGS
2020-12-01AP03Appointment of Mrs Deborah Abrehart as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Rachel Louise Spencer on 2020-11-30
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Hurst House 15/19 Corporation Square Belfast BT1 3AJ
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT RHAM
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CH01Director's details changed for Mr David William Rumsey on 2019-07-24
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-19AP03Appointment of Mrs Rachel Louise Spencer as company secretary on 2018-04-09
2018-04-19TM02Termination of appointment of Michael John Christopher Cahill on 2018-04-09
2018-01-02AP03Appointment of Mr Michael John Christopher Cahill as company secretary on 2017-12-21
2018-01-02TM02Termination of appointment of Penny Watson on 2017-12-21
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03PSC02Notification of Clarkson Port Services Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 20/07/2015
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 29/03/2016
2015-10-20CH03SECRETARY'S DETAILS CHNAGED FOR PENNY WATSON on 2015-07-20
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0127/08/15 ANNUAL RETURN FULL LIST
2015-01-16AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0127/08/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Mr Michael Patrick Ewings on 2014-10-15
2014-07-31MISCAmending return of allotments of shares
2014-06-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT RHAM
2014-06-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM RUMSEY
2014-06-24AP03SECRETARY APPOINTED PENNY WATSON
2014-06-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EWINGS
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EWINGS
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GREHAN
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-09AR0127/08/13 FULL LIST
2012-10-29AR0127/08/12 FULL LIST
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15AR0127/08/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL P. EWINGS / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN F. EWINGS / 08/09/2010
2010-09-06AR0127/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD GREHAN / 27/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BLAKE / 27/08/2010
2010-04-21AP03SECRETARY APPOINTED MICHAEL PATRICK EWINGS
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN EWINGS
2010-02-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-19371S(NI)27/08/09 ANNUAL RETURN SHUTTLE
2009-09-16296(NI)CHANGE OF DIRS/SEC
2008-09-04371S(NI)27/08/08 ANNUAL RETURN SHUTTLE
2008-08-26AC(NI)31/03/08 ANNUAL ACCTS
2008-04-18AC(NI)31/03/07 ANNUAL ACCTS
2007-09-10371S(NI)27/08/07 ANNUAL RETURN SHUTTLE
2007-03-02AC(NI)31/03/06 ANNUAL ACCTS
2006-09-27371S(NI)27/08/06 ANNUAL RETURN SHUTTLE
2006-01-04AC(NI)31/03/05 ANNUAL ACCTS
2006-01-04296(NI)CHANGE OF DIRS/SEC
2006-01-04371S(NI)27/08/05 ANNUAL RETURN SHUTTLE
2005-03-25AC(NI)31/03/04 ANNUAL ACCTS
2005-01-06371S(NI)27/08/04 ANNUAL RETURN SHUTTLE
2004-03-12402(NI)PARS RE MORTAGE
2004-01-29AC(NI)31/03/03 ANNUAL ACCTS
2003-09-07371S(NI)27/08/03 ANNUAL RETURN SHUTTLE
2002-11-15AC(NI)31/03/02 ANNUAL ACCTS
2002-09-04371S(NI)27/08/01 ANNUAL RETURN SHUTTLE
2002-09-04371S(NI)27/08/02 ANNUAL RETURN SHUTTLE
2001-07-04AC(NI)31/03/01 ANNUAL ACCTS
2001-06-13371S(NI)27/08/99 ANNUAL RETURN SHUTTLE
2001-06-13371S(NI)27/08/00 ANNUAL RETURN SHUTTLE
2001-01-20AC(NI)31/03/00 ANNUAL ACCTS
2000-06-05402(NI)PARS RE MORTAGE
2000-01-07AC(NI)31/03/99 ANNUAL ACCTS
1999-06-27371S(NI)27/08/98 ANNUAL RETURN SHUTTLE
1998-08-25AC(NI)31/03/98 ANNUAL ACCTS
1998-02-02AC(NI)31/03/97 ANNUAL ACCTS
1997-08-20371S(NI)27/08/97 ANNUAL RETURN SHUTTLE
1996-12-20AC(NI)31/03/96 ANNUAL ACCTS
1996-09-05371S(NI)27/08/96 ANNUAL RETURN SHUTTLE
1995-09-07371S(NI)31/08/95 ANNUAL RETURN SHUTTLE
1995-07-19AC(NI)31/03/95 ANNUAL ACCTS
1994-09-08371S(NI)17/09/94 ANNUAL RETURN SHUTTLE
1994-07-15AC(NI)31/03/94 ANNUAL ACCTS
1994-03-21296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MICHAEL F. EWINGS (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 MICHAEL F. EWINGS (SHIPPING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-06-05 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 MICHAEL F. EWINGS (SHIPPING) LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL F. EWINGS (SHIPPING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL F. EWINGS (SHIPPING) LIMITED
Trademarks
We have not found any records of MICHAEL F. EWINGS (SHIPPING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL F. EWINGS (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 (99999 - Dormant Company) as MICHAEL F. EWINGS (SHIPPING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL F. EWINGS (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 MICHAEL F. EWINGS (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 MICHAEL F. EWINGS (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.