CEONA SHIP 1 LIMITED

Register to unlock more data on OkredoRegister

CEONA SHIP 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08447952

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 icon13/11/2025
Progress report in a winding up by the court
dot icon14/11/2024
Progress report in a winding up by the court
dot icon16/11/2023
Progress report in a winding up by the court
dot icon19/07/2023
Notice of removal of liquidator by court
dot icon19/07/2023
Appointment of a liquidator
dot icon17/11/2022
Progress report in a winding up by the court
dot icon16/11/2021
Order of court to wind up
dot icon23/09/2021
Appointment of a liquidator
dot icon23/09/2021
Order of court to wind up
dot icon22/09/2021
Notice of a court order ending Administration
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 icon26/02/2018
Administrator's progress report
dot icon24/08/2017
Notice of extension of period of Administration
dot icon03/08/2017
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 icon11/01/2016
Notice of deemed approval of proposals
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 icon27/10/2015
Termination of appointment of Stuart Ian Cameron as a director on 2015-09-25
dot icon27/10/2015
Termination of appointment of Mark Alfred Preece 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 icon17/06/2015
Appointment of Mr Mark Alfred Preece as a director 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 084479520016, created on 2014-04-25
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon21/05/2015
Registration of charge 084479520014, created on 2015-05-18
dot icon21/05/2015
Registration of charge 084479520015, created on 2015-05-18
dot icon20/05/2015
Registration of charge 084479520013, 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 Johan Rasmussen 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 icon07/05/2014
Registration of charge 084479520012
dot icon01/05/2014
Registration of charge 084479520010
dot icon01/05/2014
Registration of charge 084479520011
dot icon17/04/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/03/2014
Registration of charge 084479520009
dot icon14/03/2014
Registration of charge 084479520001
dot icon14/03/2014
Registration of charge 084479520002
dot icon14/03/2014
Registration of charge 084479520003
dot icon14/03/2014
Registration of charge 084479520004
dot icon14/03/2014
Registration of charge 084479520005
dot icon14/03/2014
Registration of charge 084479520007
dot icon14/03/2014
Registration of charge 084479520008
dot icon14/03/2014
Registration of charge 084479520006
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
11/06/2015 - 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 SHIP 1 LIMITED

CEONA SHIP 1 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 SHIP 1 LIMITED?

toggle

CEONA SHIP 1 LIMITED is currently Liquidation. It was registered on 15/03/2013 .

Where is CEONA SHIP 1 LIMITED located?

toggle

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

What does CEONA SHIP 1 LIMITED do?

toggle

CEONA SHIP 1 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 SHIP 1 LIMITED?

toggle

The latest filing was on 13/11/2025: Progress report in a winding up by the court.