CLIPPER TANKERS (UK) LTD

Register to unlock more data on OkredoRegister

CLIPPER TANKERS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03324997

Incorporation date

27/02/1997

Size

Dormant

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon08/06/2023
Application to strike the company off the register
dot icon09/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon03/11/2020
Termination of appointment of Henrik Lund Dal as a director on 2020-10-19
dot icon03/11/2020
Appointment of Mr Anders Schandorff as a director on 2020-10-19
dot icon02/11/2020
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2020-11-02
dot icon27/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Notification of a person with significant control statement
dot icon27/03/2019
Cessation of Clipper Group Limited as a person with significant control on 2016-04-06
dot icon08/03/2019
Termination of appointment of Johan Ebbe Hagn-Meincke as a director on 2019-03-07
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Termination of appointment of Kristian Verner Mørch as a director on 2015-07-20
dot icon10/04/2015
Appointment of Mr Kristian Verner Mørch as a director on 2015-04-01
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/01/2014
Registration of charge 033249970017
dot icon02/01/2014
Registration of charge 033249970018
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Director's details changed for Henrik Lund Dal on 2013-09-06
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon20/02/2013
Duplicate mortgage certificatecharge no:15
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon05/02/2013
Termination of appointment of Peter Karlshoj as a director
dot icon05/02/2013
Termination of appointment of Kurt Damkjaer as a director
dot icon05/02/2013
Appointment of Amrit Peter Kalsi as a director
dot icon05/02/2013
Appointment of Mr Johan Ebbe Hagn-Meincke as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon21/02/2011
Director's details changed for Henrik Lund Dal on 2011-02-21
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Henrik Lund Dal as a director
dot icon26/03/2010
Termination of appointment of Tommy Thomsen as a director
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-02-01
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Location of register of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from brunswick house 8-13 brunswick place southampton hampshire SO15 2AP
dot icon16/03/2009
Return made up to 27/02/09; full list of members
dot icon30/12/2008
Ad 19/12/08-19/12/08\gbp si 100000@1=100000\gbp ic 15000000/15100000\
dot icon28/12/2008
Nc inc already adjusted 18/12/08
dot icon28/12/2008
Resolutions
dot icon27/10/2008
Director's change of particulars / kurt damkjaer / 01/09/2008
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Certificate of change of name
dot icon26/03/2008
Return made up to 27/02/08; full list of members
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 27/02/07; full list of members
dot icon01/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon29/03/2006
Ad 22/12/05--------- £ si 4000000@1
dot icon29/03/2006
Ad 22/12/05--------- £ si 1000000@1
dot icon29/03/2006
Nc inc already adjusted 22/12/05
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon22/03/2006
Return made up to 27/02/06; full list of members
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon29/12/2005
Certificate of change of name
dot icon07/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/07/2005
Location of register of members
dot icon31/03/2005
Return made up to 27/02/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon04/02/2005
Ad 30/12/04--------- £ si 5500000@1=5500000 £ ic 4500000/10000000
dot icon04/02/2005
Nc inc already adjusted 30/12/04
dot icon19/01/2005
Resolutions
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Auditor's resignation
dot icon30/03/2004
Return made up to 27/02/04; full list of members
dot icon11/03/2004
Conve 30/12/03
dot icon11/03/2004
Ad 30/12/03--------- £ si 3433333@1=3433333 £ ic 1066667/4500000
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon10/11/2003
Director's particulars changed
dot icon09/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Secretary resigned;director resigned
dot icon07/03/2003
Return made up to 27/02/03; full list of members
dot icon06/10/2002
Location of register of members
dot icon01/10/2002
Director's particulars changed
dot icon16/09/2002
Location of register of members
dot icon16/09/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon09/09/2002
Registered office changed on 09/09/02 from: new court I barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/07/2002
Declaration of assistance for shares acquisition
dot icon16/07/2002
Declaration of assistance for shares acquisition
dot icon16/07/2002
Declaration of assistance for shares acquisition
dot icon16/07/2002
Declaration of assistance for shares acquisition
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Secretary resigned
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2002
Memorandum and Articles of Association
dot icon19/06/2002
Application for reregistration from PLC to private
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon08/03/2002
Return made up to 27/02/02; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 27/02/01; full list of members
dot icon06/02/2001
Full group accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 27/02/00; full list of members
dot icon15/12/1999
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon02/06/1999
Full group accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 27/02/99; full list of members
dot icon14/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
New director appointed
dot icon24/11/1998
Director's particulars changed
dot icon21/08/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon15/05/1998
Ad 01/04/98--------- £ si 66667@1=66667 £ ic 500000/566667
dot icon03/03/1998
Return made up to 27/02/98; full list of members
dot icon26/01/1998
Certificate of re-registration from Private to Public Limited Company
dot icon26/01/1998
Declaration on reregistration from private to PLC
dot icon26/01/1998
Balance Sheet
dot icon26/01/1998
Auditor's report
dot icon26/01/1998
Auditor's statement
dot icon26/01/1998
Re-registration of Memorandum and Articles
dot icon26/01/1998
Application for reregistration from private to PLC
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon18/12/1997
Certificate of change of name
dot icon08/12/1997
Secretary resigned
dot icon25/11/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon25/11/1997
Registered office changed on 25/11/97 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon25/11/1997
New secretary appointed
dot icon20/11/1997
New director appointed
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon31/10/1997
£ nc 500000/1111111 22/10/97
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Ad 22/10/97--------- £ si 500000@1=500000 £ ic 1/500000
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
£ nc 1000/500000 22/10/97
dot icon27/10/1997
Conve 22/10/97
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Secretary resigned
dot icon21/08/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon11/06/1997
Secretary's particulars changed;director's particulars changed
dot icon14/04/1997
Registered office changed on 14/04/97 from: aria house 23 craven st london WC2N 5NT
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
New director appointed
dot icon20/03/1997
Certificate of change of name
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

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 CLIPPER TANKERS (UK) LTD

CLIPPER TANKERS (UK) LTD is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There is currently no 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 CLIPPER TANKERS (UK) LTD?

toggle

CLIPPER TANKERS (UK) LTD is currently Dissolved. It was registered on 27/02/1997 and dissolved on 05/09/2023.

Where is CLIPPER TANKERS (UK) LTD located?

toggle

CLIPPER TANKERS (UK) LTD is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does CLIPPER TANKERS (UK) LTD do?

toggle

CLIPPER TANKERS (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIPPER TANKERS (UK) LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.