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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ternion Court, 264-268, Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP | Corporate Secretary | 14 October 2009 | Active |
264, Upper Fourth Street, Milton Keynes, United Kingdom, MK9 1DP | Director | 14 October 2009 | Active |
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE | Secretary | 10 August 2009 | Active |
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Secretary | 17 February 1995 | Active |
6 The Russets, Chestfield, Whitstable, CT5 3QG | Secretary | 01 March 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 27 January 1995 | Active |
3, The Spires, Holywood, Northern Ireland, BT18 9DY | Director | 10 August 2009 | Active |
Shirenewton Hall Shirenewton, Newport, NP6 6RQ | Director | 10 July 2009 | Active |
9, Water's Edge 66h Beach Road, Newton, Porthcawl, Wales, CF36 5NE | Director | 10 August 2009 | Active |
The Leazes, Salisbury Road, St Margaret's Bay, Dover, CT15 6DL | Director | 01 May 2003 | Active |
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Director | 02 November 1998 | Active |
77 Hamelin Road, Gillingham, ME7 3ER | Director | 28 July 1995 | Active |
Earlesmere House Warings Green Road, Hockley Heath, Solihull, B94 6BS | Director | 17 February 1995 | Active |
Stonecroft, Church Lane, Toddington, GL54 5DQ | Director | 17 February 1995 | Active |
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ | Director | 28 September 2001 | Active |
6 The Russets, Chestfield, Whitstable, CT5 3QG | Director | 28 September 2001 | Active |
The Coach House, Greatwood, Mylor Falmouth, TR11 5SR | Director | 13 March 1998 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 27 January 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 27 January 1995 | Active |
Eling Wharf, High Street, Totton, Southampton, SO40 9TN | Corporate Director | 12 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Restoration | Restoration order of court. | Download |
2012-08-08 | Gazette | Gazette dissolved liquidation. | Download |
2012-05-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-03-10 | Address | Change registered office address company with date old address. | Download |
2011-03-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-03-09 | Resolution | Resolution. | Download |
2010-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-05-12 | Mortgage | Legacy. | Download |
2010-04-23 | Mortgage | Legacy. | Download |
2010-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-12 | Change of name | Certificate change of name company. | Download |
2009-11-12 | Change of name | Change of name notice. | Download |
2009-11-02 | Officers | Termination director company with name. | Download |
2009-10-29 | Officers | Appoint corporate secretary company with name. | Download |
2009-10-28 | Officers | Termination secretary company with name. | Download |
2009-10-28 | Officers | Termination director company with name. | Download |
2009-10-28 | Address | Change registered office address company with date old address. | Download |
2009-10-28 | Officers | Appoint person director company with name. | Download |
2009-10-28 | Officers | Termination director company with name. | Download |
2009-10-27 | Officers | Termination director company with name. | Download |
2009-09-28 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.