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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF | Secretary | 05 August 2019 | Active |
75 King William Street, London, EC4N 7BE | Director | 01 October 1994 | Active |
75 King William Street, London, EC4N 7BE | Secretary | 31 October 2016 | Active |
11 Camden Close, Chislehurst, BR7 5PH | Secretary | - | Active |
12, Princes Parade, Princes Dock, Liverpool, L3 1BG | Secretary | 02 June 2006 | Active |
Lynwood, Southill Road, Chislehurst, BR7 5EE | Secretary | 18 December 2003 | Active |
Lynwood Southill Road, Chislehurst, BR7 5EE | Secretary | 01 October 1994 | Active |
The Old Post House, Middle Street Clavering, Saffron Walden, CB11 4QL | Director | 27 December 2007 | Active |
75 King William Street, London, EC4N 7BE | Director | 02 June 2006 | Active |
11 Camden Close, Chislehurst, BR7 5PH | Director | - | Active |
59 Deyncourt Gardens, Upminster, RM14 1DQ | Director | 01 October 1994 | Active |
Cma Cgm S.A., 4 Quai D'Arenc, Marseille, France, | Director | 30 August 2010 | Active |
17 Heathfield Road, Holbrook, Ipswich, IP9 2QB | Director | 01 June 2006 | Active |
75 King William Street, London, EC4N 7BE | Director | 01 June 2006 | Active |
4, Quai D'Arenc, Marseille, France, 13002 | Director | 22 July 2017 | Active |
4, Quai D Arenc, 13235, Marseille Cedex 2, France, | Director | 07 November 2016 | Active |
4, Quai D'Arenc, Marseille, France, 13002 | Director | 01 October 2006 | Active |
4, Quai D'Arenc, Marseille, France, 13002 | Director | 05 June 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Change account reference date company current extended. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.