UKBizDB.co.uk

SEALION SHIPPING LIMITED

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

This company is commonly known as Sealion Shipping Limited. The company was founded 50 years ago and was given the registration number 01154180. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SEALION SHIPPING LIMITED
Company Number:01154180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 January 1974
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Meadow View, Lasham, Alton, GU34 5RZ

Secretary04 December 2006Active
Windridge Cottage, Headley Hill Road, Headley Bordon, GU35 8DU

Director10 March 2009Active
Watersplash, Hedgerow, Chalfont St Peter, SL9 0HD

Director30 June 2006Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director23 May 2017Active
Pleasance Onslow Road, Sunningdale, Ascot, SL5 0HW

Director02 June 2004Active
51 West Close, Fernhurst, Haslemere, GU27 3JS

Secretary02 July 1992Active
54 Qualitas, Bracknell, RG12 7QG

Secretary-Active
40, Wall Street, 48th Floor, New York, Usa, NY10005

Director01 August 1996Active
4 Cambridge Place, Farnham, GU9 7RX

Director-Active
Windspun, Headley Fields, Headley, GU35 8PU

Director-Active
12 Bronte Close, Totton, Southampton, SO40 8SR

Director25 June 1992Active
29 Morley Drive, Bishops Waltham, SO32 1RX

Director30 June 2006Active
Gostrey House, Union Road, Farnham, United Kingdom, GU9 7PT

Director10 March 2009Active
Ivy Cottage, Westley Close, Winchester, SO22 5LA

Director01 May 2006Active
3 Evgenon Str, Perosteri, Athens, Greece,

Director30 June 2006Active
3 Evgenon Str, Perosteri, Athens, Greece,

Director28 February 2006Active
Pleasance Onslow Road, Sunningdale, Ascot, SL5 0HW

Director-Active

People with Significant Control

Mr Grigorios Kallimanopoulos
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:Greek
Address:11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-01Insolvency

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

Download
2022-05-25Insolvency

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

Download
2022-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-01Insolvency

Liquidation miscellaneous.

Download
2021-11-15Address

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

Download
2021-06-04Insolvency

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

Download
2020-06-03Insolvency

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

Download
2019-09-06Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-05-01Address

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

Download
2019-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-29Resolution

Resolution.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Accounts

Accounts with accounts type group.

Download
2017-05-28Officers

Appoint person director company with name date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type group.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.