CAPITAL SHIPBROKING LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SHIPBROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06400103

Incorporation date

16/10/2007

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon28/05/2023
Final Gazette dissolved following liquidation
dot icon24/10/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon12/10/2021
Register inspection address has been changed to London Fruit and Wool Exchange 1 Duval Square London E1 6PW
dot icon06/09/2021
Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on 2021-09-06
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Declaration of solvency
dot icon14/07/2021
Termination of appointment of Richard Joseph Bodnum as a director on 2021-06-28
dot icon14/07/2021
Termination of appointment of Kathleen Marie Cronin as a director on 2021-06-28
dot icon13/07/2021
Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01
dot icon19/05/2021
Director's details changed for Mr Richard Joseph Bodnum on 2020-11-02
dot icon22/03/2021
Termination of appointment of William Frederick Knottenbelt as a director on 2021-03-19
dot icon22/03/2021
Appointment of James Bray as a director on 2021-03-19
dot icon27/01/2021
Notification of Intercapital Limited as a person with significant control on 2020-11-11
dot icon27/01/2021
Cessation of Intercapital No. 1 Limited as a person with significant control on 2020-11-11
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/04/2020
Appointment of Veronica Holly Ridley as a secretary on 2020-01-14
dot icon14/01/2020
Termination of appointment of Deborah Anne Abrehart as a secretary on 2019-12-31
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon15/10/2019
Appointment of Adrienne Hilary Seaman as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of Lorraine Emma Barclay as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of David Alexander Williamson as a director on 2019-10-15
dot icon15/10/2019
Appointment of Ms Kathleen Marie Cronin as a director on 2019-10-15
dot icon15/10/2019
Appointment of Mr Richard Joseph Bodnum as a director on 2019-10-15
dot icon15/10/2019
Appointment of William Frederick Knottenbelt as a director on 2019-10-15
dot icon07/04/2019
Change of details for Intercapital No. 1 Limited as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from C/O Icap 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 2019-03-29
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon10/09/2018
Appointment of Mr David Alexander Williamson as a director on 2018-09-04
dot icon13/06/2018
Termination of appointment of Paul Newman as a director on 2018-06-07
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon17/07/2017
Appointment of Mr Paul Newman as a director on 2017-07-13
dot icon17/07/2017
Termination of appointment of Samantha Anne Wren as a director on 2017-07-13
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon24/04/2017
Appointment of Mrs Deborah Anne Abrehart as a secretary on 2017-04-18
dot icon04/04/2017
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2017-03-15
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/09/2016
Appointment of Samantha Anne Wren as a director on 2016-09-01
dot icon06/09/2016
Appointment of Mrs Lorraine Emma Barclay as a director on 2016-09-01
dot icon06/09/2016
Termination of appointment of Nicholas James Dargan as a director on 2016-09-01
dot icon06/09/2016
Termination of appointment of Lucy Rachel Mayhew as a director on 2016-09-01
dot icon06/09/2016
Termination of appointment of David Anthony Casterton as a director on 2016-09-01
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Henry Grainger Liddell as a director on 2015-04-01
dot icon22/04/2015
Director's details changed for Lucy Rachel Mayhew on 2013-05-28
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Henry Grainger Liddell on 2013-07-06
dot icon12/06/2013
Appointment of Nicholas James Dargan as a director
dot icon06/06/2013
Termination of appointment of Samantha Wren as a director
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/08/2012
Resolutions
dot icon14/08/2012
Statement of company's objects
dot icon21/06/2012
Appointment of Samantha Anne Wren as a director
dot icon20/06/2012
Termination of appointment of Timothy Kidd as a director
dot icon24/02/2012
Director's details changed for Mr Henry Grainger Liddell on 2012-01-12
dot icon04/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Simon Harrison as a director
dot icon14/06/2010
Termination of appointment of Paul Newman as a director
dot icon14/06/2010
Appointment of Mr David Casterton as a director
dot icon14/06/2010
Appointment of Mr Henry Grainger Liddell as a director
dot icon11/06/2010
Appointment of Lucy Rachel Mayhew as a director
dot icon11/06/2010
Appointment of Mr Timothy Charles Kidd as a director
dot icon29/01/2010
Termination of appointment of Christian Parsbo as a director
dot icon16/12/2009
Termination of appointment of Jacob Juncher as a director
dot icon06/11/2009
Termination of appointment of Edmund Gordon Clark as a director
dot icon30/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Teri Anne Cavanagh on 2009-10-12
dot icon07/10/2009
Director's details changed for Edmund Francis Gordon Clark on 2009-10-06
dot icon07/10/2009
Director's details changed for Simon Nicholas Ian Harrison on 2009-10-06
dot icon06/10/2009
Director's details changed for Jacob Juncher on 2009-10-06
dot icon06/10/2009
Director's details changed for Christian Heerdegen Parsbo on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Paul Newman on 2009-10-06
dot icon17/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/12/2008
Return made up to 16/10/08; full list of members
dot icon05/03/2008
Director appointed paul newman
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
New secretary appointed
dot icon13/02/2008
Registered office changed on 13/02/08 from: broadwalk house 5 appold street london EC2A 2HA
dot icon13/02/2008
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon06/02/2008
Memorandum and Articles of Association
dot icon31/01/2008
Certificate of change of name
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 1 mitchell lane bristol BS1 6BU
dot icon03/12/2007
Secretary resigned
dot icon03/12/2007
Director resigned
dot icon16/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, Timothy Charles
Director
28/05/2010 - 31/05/2012
67
Bray, James
Director
19/03/2021 - Present
20

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 CAPITAL SHIPBROKING LIMITED

CAPITAL SHIPBROKING LIMITED is an(a) Dissolved company incorporated on 16/10/2007 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SHIPBROKING LIMITED?

toggle

CAPITAL SHIPBROKING LIMITED is currently Dissolved. It was registered on 16/10/2007 and dissolved on 28/05/2023.

Where is CAPITAL SHIPBROKING LIMITED located?

toggle

CAPITAL SHIPBROKING LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CAPITAL SHIPBROKING LIMITED do?

toggle

CAPITAL SHIPBROKING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL SHIPBROKING LIMITED?

toggle

The latest filing was on 28/05/2023: Final Gazette dissolved following liquidation.