UKBizDB.co.uk

E. A. SHIPCARE LIMITED

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

This company is commonly known as E. A. Shipcare Limited. The company was founded 29 years ago and was given the registration number 03015265. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 3511 - Building and repairing of ships.

Company Information

Name:E. A. SHIPCARE LIMITED
Company Number:03015265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 January 1995
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 3511 - Building and repairing of ships

Office Address & Contact

Registered Address:C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ternion Court, 264-268, Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary14 October 2009Active
264, Upper Fourth Street, Milton Keynes, United Kingdom, MK9 1DP

Director14 October 2009Active
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE

Secretary10 August 2009Active
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Secretary17 February 1995Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Secretary01 March 2000Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary27 January 1995Active
3, The Spires, Holywood, Northern Ireland, BT18 9DY

Director10 August 2009Active
Shirenewton Hall Shirenewton, Newport, NP6 6RQ

Director10 July 2009Active
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE

Director10 August 2009Active
The Leazes, Salisbury Road, St Margaret's Bay, Dover, CT15 6DL

Director01 May 2003Active
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Director02 November 1998Active
77 Hamelin Road, Gillingham, ME7 3ER

Director28 July 1995Active
Earlesmere House Warings Green Road, Hockley Heath, Solihull, B94 6BS

Director17 February 1995Active
Stonecroft, Church Lane, Toddington, GL54 5DQ

Director17 February 1995Active
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ

Director28 September 2001Active
6 The Russets, Chestfield, Whitstable, CT5 3QG

Director28 September 2001Active
The Coach House, Greatwood, Mylor Falmouth, TR11 5SR

Director13 March 1998Active
10 Snow Hill, London, EC1A 2AL

Nominee Director27 January 1995Active
10 Snow Hill, London, EC1A 2AL

Nominee Director27 January 1995Active
Eling Wharf, High Street, Totton, Southampton, SO40 9TN

Corporate Director12 August 2003Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Address

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

Download
2021-06-25Address

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

Download
2015-10-13Restoration

Restoration order of court.

Download
2012-08-08Gazette

Gazette dissolved liquidation.

Download
2012-05-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-03-06Insolvency

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

Download
2011-03-10Address

Change registered office address company with date old address.

Download
2011-03-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-03-09Resolution

Resolution.

Download
2010-08-16Accounts

Accounts with accounts type total exemption small.

Download
2010-05-12Mortgage

Legacy.

Download
2010-04-23Mortgage

Legacy.

Download
2010-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-12Change of name

Certificate change of name company.

Download
2009-11-12Change of name

Change of name notice.

Download
2009-11-02Officers

Termination director company with name.

Download
2009-10-29Officers

Appoint corporate secretary company with name.

Download
2009-10-28Officers

Termination secretary company with name.

Download
2009-10-28Officers

Termination director company with name.

Download
2009-10-28Address

Change registered office address company with date old address.

Download
2009-10-28Officers

Appoint person director company with name.

Download
2009-10-28Officers

Termination director company with name.

Download
2009-10-27Officers

Termination director company with name.

Download
2009-09-28Address

Legacy.

Download

Copyright © 2024. All rights reserved.