ALTNACRAIG SHIPPING PLC

Register to unlock more data on OkredoRegister

ALTNACRAIG SHIPPING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188048

Incorporation date

02/11/1987

Size

Full

Contacts

Registered address

Registered address

The Dairy Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon21/12/2017
Final Gazette dissolved following liquidation
dot icon21/09/2017
Return of final meeting in a members' voluntary winding up
dot icon15/09/2016
Registered office address changed from The Orchard Deanfield, Saunderton High Wycombe Buckinghamshire HP14 4JR to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 2016-09-15
dot icon13/09/2016
Insolvency resolution
dot icon13/09/2016
Appointment of a voluntary liquidator
dot icon13/09/2016
Declaration of solvency
dot icon13/09/2016
Resolutions
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Per Ekeland as a director
dot icon19/06/2014
Appointment of Mr Trond Borge as a director
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Auditor's resignation
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Director's details changed for Per Henrik Ekeland on 2010-01-01
dot icon27/07/2010
Director's details changed for Oyvind Gjerde on 2010-01-01
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon13/08/2007
Return made up to 23/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon14/08/2006
Return made up to 23/07/06; full list of members
dot icon14/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon05/09/2005
Return made up to 23/07/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 23/07/04; full list of members
dot icon24/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 23/07/03; full list of members
dot icon02/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Full accounts made up to 2000-12-31
dot icon15/08/2002
Return made up to 23/07/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon18/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/12/2001
Full accounts made up to 1999-12-31
dot icon21/09/2001
Return made up to 23/07/01; full list of members
dot icon30/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/08/2000
Return made up to 23/07/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 23/07/99; no change of members
dot icon22/05/1999
Registered office changed on 22/05/99 from: jebsen house 53-55 high street ruislip middlesex HA4 7AZ
dot icon22/05/1999
New secretary appointed
dot icon04/08/1998
Return made up to 23/07/98; full list of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon13/08/1997
Return made up to 23/07/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon14/08/1996
Return made up to 23/07/96; bulk list available separately
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon09/01/1996
Registered office changed on 09/01/96 from: 23 kingsend ruislip middlesex HA4 7DD
dot icon15/11/1995
Secretary resigned;new secretary appointed
dot icon10/10/1995
Director resigned
dot icon29/09/1995
New director appointed
dot icon24/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Statement of affairs
dot icon04/08/1995
Ad 19/06/95--------- £ si 150000@1
dot icon04/08/1995
Return made up to 23/07/95; change of members
dot icon12/07/1995
Ad 19/06/95--------- £ si 150000@1=150000 £ ic 3092827/3242827
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon11/08/1994
Return made up to 23/07/94; bulk list available separately
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Resolutions
dot icon10/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon02/09/1993
Registered office changed on 02/09/93 from: suite a, 33 high street ruislip middlesex HA4 7AU
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon02/09/1993
Return made up to 23/07/93; full list of members
dot icon12/10/1992
Return made up to 23/07/92; full list of members
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon03/06/1992
Ad 30/04/92--------- £ si 203716@1=203716 £ ic 2889111/3092827
dot icon11/03/1992
Ad 10/02/92--------- £ si 336750@1=336750 £ ic 2552361/2889111
dot icon26/11/1991
Prospectus
dot icon12/09/1991
Return made up to 23/07/91; full list of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon07/12/1990
Registered office changed on 07/12/90 from: 23 kingsend ruislip middlesex HA4 7DD
dot icon21/09/1990
Memorandum and Articles of Association
dot icon17/08/1990
Full accounts made up to 1990-03-31
dot icon17/08/1990
Return made up to 23/07/90; full list of members
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon24/07/1990
Ad 20/07/90--------- £ si 22225@1=22225 £ ic 2530136/2552361
dot icon18/07/1990
New director appointed
dot icon18/07/1990
Resolutions
dot icon17/07/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon23/05/1990
Ad 15/05/90--------- £ si 185216@1=185216 £ ic 2344920/2530136
dot icon23/05/1990
Ad 17/05/90--------- £ si 500@1=500 £ ic 2344420/2344920
dot icon15/05/1990
Ad 30/03/90--------- £ si 221393@1=221393 £ ic 2123027/2344420
dot icon15/05/1990
Ad 05/04/90--------- premium £ si 246333@1=246333 £ ic 1876694/2123027
dot icon08/05/1990
Ad 23/03/90--------- £ si 131622@1=131622 £ ic 1745072/1876694
dot icon08/05/1990
Ad 16/03/90--------- £ si 91950@1=91950 £ ic 1653122/1745072
dot icon14/03/1990
Ad 01/03/90--------- £ si 100000@1=100000 £ ic 1553122/1653122
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Prospectus
dot icon12/01/1990
Ad 30/11/89--------- £ si 53000@1=53000 £ ic 1500122/1553122
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon27/11/1989
Ad 08/11/89--------- £ si 106100@1=106100 £ ic 1394022/1500122
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Ad 05/10/89--------- premium £ si 147259@1=147259 £ ic 1246763/1394022
dot icon29/09/1989
Wd 25/09/89 ad 28/08/89--------- £ si 8000@1=8000 £ ic 1238763/1246763
dot icon14/09/1989
Wd 06/09/89 ad 28/08/89--------- £ si 8000@1=8000 £ ic 1230763/1238763
dot icon12/09/1989
Prospectus
dot icon08/09/1989
Full accounts made up to 1989-03-31
dot icon08/09/1989
Return made up to 09/08/89; full list of members
dot icon05/09/1989
Wd 31/08/89 ad 28/08/89--------- premium £ si 8000@1=8000 £ ic 1222763/1230763
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon14/08/1989
Wd 11/08/89 ad 24/07/89--------- premium £ si 206295@1=206295 £ ic 1016468/1222763
dot icon26/07/1989
Wd 24/07/89 ad 22/06/89--------- premium £ si 10000@1=10000 £ ic 1006468/1016468
dot icon24/07/1989
Particulars of mortgage/charge
dot icon24/07/1989
Particulars of mortgage/charge
dot icon26/06/1989
New director appointed
dot icon26/06/1989
Director resigned
dot icon14/06/1989
Wd 12/06/89 ad 05/04/89--------- premium £ si 261450@1=261450 £ ic 745018/1006468
dot icon14/06/1989
Wd 12/06/89 ad 31/05/89--------- premium £ si 11000@1=11000 £ ic 734018/745018
dot icon14/06/1989
Wd 12/06/89 ad 05/05/89--------- premium £ si 217575@1=217575 £ ic 516443/734018
dot icon13/04/1989
Memorandum and Articles of Association
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
£ nc 750000/5000000
dot icon17/03/1989
Prospectus
dot icon06/02/1989
Wd 20/01/89 ad 04/10/88--------- premium £ si 185443@1=185443 £ ic 331000/516443
dot icon23/09/1988
Prospectus
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
£ nc 450000/750000
dot icon12/09/1988
Memorandum and Articles of Association
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon24/05/1988
Resolutions
dot icon24/05/1988
New director appointed
dot icon29/04/1988
Wd 31/03/88 ad 17/03/88-24/03/88 £ si 330998@1=330998 £ ic 2/331000
dot icon15/04/1988
Resolutions
dot icon15/04/1988
Resolutions
dot icon15/04/1988
Resolutions
dot icon15/04/1988
Resolutions
dot icon13/04/1988
New director appointed
dot icon08/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Resolutions
dot icon24/03/1988
Certificate of authorisation to commence business and borrow
dot icon23/03/1988
Application to commence business
dot icon22/03/1988
Certificate of change of name
dot icon18/03/1988
Accounting reference date extended from 31/12 to 31/03
dot icon03/03/1988
£ nc 50000/450000
dot icon03/03/1988
Wd 09/02/88 pd 26/01/88--------- £ si 2@1
dot icon25/02/1988
Memorandum and Articles of Association
dot icon25/02/1988
Memorandum and Articles of Association
dot icon22/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Registered office changed on 16/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1988
Accounting reference date notified as 31/12
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Richard Herbert
Director
19/06/1995 - 29/09/1995
5
Gordon, Christopher
Secretary
31/10/1995 - 17/05/1999
2
Mitchell, Leslie
Secretary
17/05/1999 - Present
2
Ekeland, Per Henrik
Director
19/07/2006 - 02/06/2014
-
Borge, Trond
Director
02/06/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTNACRAIG SHIPPING PLC

ALTNACRAIG SHIPPING PLC is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at The Dairy Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTNACRAIG SHIPPING PLC?

toggle

ALTNACRAIG SHIPPING PLC is currently Dissolved. It was registered on 02/11/1987 and dissolved on 20/12/2017.

Where is ALTNACRAIG SHIPPING PLC located?

toggle

ALTNACRAIG SHIPPING PLC is registered at The Dairy Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB.

What does ALTNACRAIG SHIPPING PLC do?

toggle

ALTNACRAIG SHIPPING PLC operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ALTNACRAIG SHIPPING PLC?

toggle

The latest filing was on 21/12/2017: Final Gazette dissolved following liquidation.