BLENHEIM SHIPPING UK LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM SHIPPING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04548270

Incorporation date

29/09/2002

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2002)
dot icon07/04/2021
Final Gazette dissolved following liquidation
dot icon22/10/2020
Liquidators' statement of receipts and payments to 2020-08-11
dot icon14/10/2020
Insolvency filing
dot icon05/10/2020
Deferment of dissolution (voluntary)
dot icon07/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2019
Liquidators' statement of receipts and payments to 2019-08-11
dot icon17/10/2018
Liquidators' statement of receipts and payments to 2018-08-11
dot icon20/10/2017
Liquidators' statement of receipts and payments to 2017-08-11
dot icon23/10/2016
Liquidators' statement of receipts and payments to 2016-08-11
dot icon24/08/2015
Registered office address changed from 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ to Devonshire House 60 Goswell Road London EC1M 7AD on 2015-08-25
dot icon23/08/2015
Statement of affairs with form 4.19
dot icon23/08/2015
Appointment of a voluntary liquidator
dot icon23/08/2015
Resolutions
dot icon29/06/2015
Termination of appointment of Gianmarco Marangoni as a director on 2015-06-30
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon24/09/2014
Registration of charge 045482700057, created on 2014-09-22
dot icon09/09/2014
Resolutions
dot icon25/03/2014
Full accounts made up to 2012-12-31
dot icon30/10/2013
Appointment of Mr Gianmarco Marangoni as a director
dot icon30/10/2013
Termination of appointment of Ian Wilkins as a director
dot icon22/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon29/09/2013
Termination of appointment of Colin Johnston as a director
dot icon14/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Colin Gordon Johnston as a director
dot icon14/08/2012
Termination of appointment of John Evanson as a director
dot icon14/08/2012
Termination of appointment of Peter Seal as a director
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 54
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 55
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 56
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Auditor's resignation
dot icon31/10/2011
Particulars of a mortgage or charge / charge no: 52
dot icon31/10/2011
Particulars of a mortgage or charge / charge no: 53
dot icon31/10/2011
Particulars of a mortgage or charge / charge no: 51
dot icon18/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon18/10/2011
Director's details changed for Ian Paul Wilkins on 2011-10-19
dot icon02/05/2011
Appointment of Captain John Peter Evanson as a director
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Duplicate mortgage certificatecharge no:50
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 48
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 49
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 50
dot icon21/12/2010
Duplicate mortgage certificatecharge no:47
dot icon21/12/2010
Duplicate mortgage certificatecharge no:46
dot icon21/12/2010
Duplicate mortgage certificatecharge no:45
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 45
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 46
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 47
dot icon03/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon03/10/2010
Director's details changed for Paola Mattioli on 2010-09-27
dot icon03/10/2010
Director's details changed for Ian Paul Wilkins on 2010-09-27
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon20/12/2009
Particulars of a mortgage or charge / charge no: 43
dot icon20/12/2009
Particulars of a mortgage or charge / charge no: 41
dot icon20/12/2009
Particulars of a mortgage or charge / charge no: 42
dot icon20/12/2009
Particulars of a mortgage or charge / charge no: 44
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 38
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 39
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 40
dot icon29/09/2009
Return made up to 27/09/09; full list of members
dot icon21/06/2009
Appointment terminated director john evanson
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 37
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 35
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 36
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 33
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 32
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 34
dot icon10/11/2008
Return made up to 27/09/08; full list of members
dot icon08/09/2008
Director appointed captain john peter evanson
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Particulars of a mortgage or charge / charge no: 29
dot icon13/04/2008
Particulars of a mortgage or charge / charge no: 30
dot icon13/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon15/01/2008
Return made up to 27/09/07; full list of members
dot icon15/01/2008
Nc inc already adjusted 20/12/06
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon18/12/2007
Return made up to 27/09/06; full list of members; amend
dot icon09/08/2007
Director resigned
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon21/06/2007
Registered office changed on 22/06/07 from: c/o vincent french & browne fourth floor rugby street london WC1N 3QU
dot icon20/06/2007
Registered office changed on 21/06/07 from: 3RD floor birkett house 27 albemarle street london W1S 4TD
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
New director appointed
dot icon17/10/2006
Nc inc already adjusted 28/09/06
dot icon17/10/2006
Ad 02/10/06--------- £ si 6@1=6 £ ic 5427411/5427417
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon08/10/2006
Resolutions
dot icon08/10/2006
Resolutions
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN
dot icon03/10/2005
Return made up to 27/09/05; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon04/10/2004
Return made up to 30/09/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Particulars of mortgage/charge
dot icon21/03/2004
New director appointed
dot icon17/03/2004
Particulars of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon11/11/2003
Ad 15/11/02--------- £ si 5427411@1
dot icon11/11/2003
Nc inc already adjusted 13/11/02
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon02/02/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon20/11/2002
Particulars of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Memorandum and Articles of Association
dot icon08/10/2002
Certificate of change of name
dot icon29/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Peter Douglas
Director
29/09/2002 - 29/06/2012
3
Browne, Valentine Martin Christopher Stephen
Director
30/09/2002 - Present
22
INSTANT COMPANIES LIMITED
Nominee Director
29/09/2002 - 29/09/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/2002 - 29/09/2002
99600
Mattioli, Mario, Dr
Director
29/09/2002 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BLENHEIM SHIPPING UK LIMITED

BLENHEIM SHIPPING UK LIMITED is an(a) Dissolved company incorporated on 29/09/2002 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 4 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 BLENHEIM SHIPPING UK LIMITED?

toggle

BLENHEIM SHIPPING UK LIMITED is currently Dissolved. It was registered on 29/09/2002 and dissolved on 07/04/2021.

Where is BLENHEIM SHIPPING UK LIMITED located?

toggle

BLENHEIM SHIPPING UK LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does BLENHEIM SHIPPING UK LIMITED do?

toggle

BLENHEIM SHIPPING UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BLENHEIM SHIPPING UK LIMITED?

toggle

The latest filing was on 07/04/2021: Final Gazette dissolved following liquidation.