CEONA CHARTERING (UK) LIMITED

Register to unlock more data on OkredoRegister

CEONA CHARTERING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08447784

Incorporation date

15/03/2013

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon30/11/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon19/07/2023
Removal of liquidator by court order
dot icon19/07/2023
Appointment of a voluntary liquidator
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-19
dot icon04/10/2021
Appointment of a voluntary liquidator
dot icon20/09/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/08/2021
Administrator's progress report
dot icon09/03/2021
Administrator's progress report
dot icon17/08/2020
Administrator's progress report
dot icon05/03/2020
Notice of resignation of an administrator
dot icon04/02/2020
Administrator's progress report
dot icon17/10/2019
Notice of extension of period of Administration
dot icon14/08/2019
Administrator's progress report
dot icon18/02/2019
Administrator's progress report
dot icon13/09/2018
Notice of extension of period of Administration
dot icon31/07/2018
Administrator's progress report
dot icon05/02/2018
Administrator's progress report
dot icon24/08/2017
Notice of extension of period of Administration
dot icon04/08/2017
Administrator's progress report
dot icon30/01/2017
Administrator's progress report to 2017-01-01
dot icon15/08/2016
Administrator's progress report to 2016-07-01
dot icon15/08/2016
Notice of extension of period of Administration
dot icon21/04/2016
Administrator's progress report to 2016-03-15
dot icon07/01/2016
Result of meeting of creditors
dot icon23/12/2015
Statement of administrator's proposal
dot icon22/12/2015
Termination of appointment of Anthony Richard Tanner as a secretary on 2015-12-21
dot icon20/11/2015
Notice of extension of time period of the administration
dot icon20/11/2015
Notice of extension of time period of the administration
dot icon27/10/2015
Termination of appointment of Mark Alfred Preece as a director on 2015-09-25
dot icon27/10/2015
Termination of appointment of Stuart Ian Cameron as a director on 2015-09-25
dot icon03/10/2015
Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 2015-10-03
dot icon28/09/2015
Appointment of an administrator
dot icon30/07/2015
Termination of appointment of Matthias Ploch as a director on 2015-07-29
dot icon19/06/2015
Registration of a charge with Charles court order to extend. Charge code 084477840006, created on 2014-04-24
dot icon17/06/2015
Director's details changed for Mr Mark Alfred Preece on 2015-06-11
dot icon16/06/2015
Termination of appointment of Stephen John Preston as a director on 2015-06-11
dot icon09/06/2015
Registration of a charge with Charles court order to extend. Charge code 084477840005, created on 2015-01-28
dot icon21/05/2015
Registration of charge 084477840004, created on 2015-05-18
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Michael Anthony De Rhune as a director on 2015-01-09
dot icon21/01/2015
Appointment of Mr Matthias Ploch as a director on 2015-01-12
dot icon14/11/2014
Director's details changed for Mr Mark Alfred Preece on 2014-11-14
dot icon14/11/2014
Secretary's details changed for Mr Anthony Richard Tanner on 2014-11-14
dot icon14/11/2014
Registered office address changed from , 6Th Floor 3 Shortlands, London, W6 8DA to 3 Shortlands London W6 8DA on 2014-11-14
dot icon14/11/2014
Director's details changed for Mr Michael Anthony De Rhune on 2014-11-14
dot icon02/10/2014
Appointment of Mr Anthony Richard Tanner as a secretary on 2014-10-01
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon15/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/03/2014
Registered office address changed from , 3 Shortlands, London, W6 8DA, United Kingdom on 2014-03-31
dot icon18/03/2014
Registration of charge 084477840003
dot icon14/03/2014
Registration of charge 084477840002
dot icon14/03/2014
Registration of charge 084477840001
dot icon06/12/2013
Appointment of Mr Mark Alfred Preece as a director
dot icon02/10/2013
Appointment of Mr Michael Anthony De Rhune as a director
dot icon04/09/2013
Termination of appointment of Stuart Jackson as a director
dot icon19/03/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon15/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
15/03/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rhune, Michael Anthony
Director
01/09/2013 - 09/01/2015
14
Rasmussen, Johan
Director
15/03/2013 - Present
18
Preece, Mark Alfred
Director
06/12/2013 - 25/09/2015
51

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEONA CHARTERING (UK) LIMITED

CEONA CHARTERING (UK) LIMITED is an(a) Liquidation company incorporated on 15/03/2013 with the registered office located at C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. 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 CEONA CHARTERING (UK) LIMITED?

toggle

CEONA CHARTERING (UK) LIMITED is currently Liquidation. It was registered on 15/03/2013 .

Where is CEONA CHARTERING (UK) LIMITED located?

toggle

CEONA CHARTERING (UK) LIMITED is registered at C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does CEONA CHARTERING (UK) LIMITED do?

toggle

CEONA CHARTERING (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEONA CHARTERING (UK) LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.