UKBizDB.co.uk

CMA SHIPS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cma Ships Uk Limited. The company was founded 34 years ago and was given the registration number 02480882. The firm's registered office is in LIVERPOOL. You can find them at C/o Begbies Traynor, No 1 Old Hall Street, Liverpool, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CMA SHIPS UK LIMITED
Company Number:02480882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 1990
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:C/o Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

Secretary05 August 2019Active
75 King William Street, London, EC4N 7BE

Director01 October 1994Active
75 King William Street, London, EC4N 7BE

Secretary31 October 2016Active
11 Camden Close, Chislehurst, BR7 5PH

Secretary-Active
12, Princes Parade, Princes Dock, Liverpool, L3 1BG

Secretary02 June 2006Active
Lynwood, Southill Road, Chislehurst, BR7 5EE

Secretary18 December 2003Active
Lynwood Southill Road, Chislehurst, BR7 5EE

Secretary01 October 1994Active
The Old Post House, Middle Street Clavering, Saffron Walden, CB11 4QL

Director27 December 2007Active
75 King William Street, London, EC4N 7BE

Director02 June 2006Active
11 Camden Close, Chislehurst, BR7 5PH

Director-Active
59 Deyncourt Gardens, Upminster, RM14 1DQ

Director01 October 1994Active
Cma Cgm S.A., 4 Quai D'Arenc, Marseille, France,

Director30 August 2010Active
17 Heathfield Road, Holbrook, Ipswich, IP9 2QB

Director01 June 2006Active
75 King William Street, London, EC4N 7BE

Director01 June 2006Active
4, Quai D'Arenc, Marseille, France, 13002

Director22 July 2017Active
4, Quai D Arenc, 13235, Marseille Cedex 2, France,

Director07 November 2016Active
4, Quai D'Arenc, Marseille, France, 13002

Director01 October 2006Active
4, Quai D'Arenc, Marseille, France, 13002

Director05 June 2006Active

People with Significant Control

Mr Jacques Sadee
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:French
Country of residence:France
Address:4, Quai D'Arenc 13002, Marseille, France,
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr Farid Salem
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:French
Country of residence:France
Address:4, Quai D'Arenc 13002, Marseille, France,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved liquidation.

Download
2021-09-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Resolution

Resolution.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Change account reference date company current extended.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.