Company NameLondon - American Maritime Trading Company Limited
DirectorsAnthony John Carter and Graeme Philip Denison
Company StatusDissolved
Company Number00136187
CategoryPrivate Limited Company
Incorporation Date3 June 1914(109 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEdith Jane Osborn
NationalityBritish
StatusCurrent
Appointed05 March 1998(83 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(88 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(88 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(77 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NameLord  Cayzer
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(77 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressThe Grove
Walsham-Le-Willows
Suffolk
Ip31
Director NameLord Herbert Robin Cayzer Rotherwick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(77 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleFarm Manager
Correspondence AddressRangers Lodge
Cornbury Park Charlbury
Chipping Norton
Oxfordshire
OX7 3HA
Secretary NameGraeme Philip Denison
NationalityBritish
StatusResigned
Appointed20 December 1991(77 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(79 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(79 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameLord  Rotherwick
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(79 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressRangers Lodge
Cornbury Park
Charlbury
Oxfordshire
OX7 3HL
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(79 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1998)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(80 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 1998)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(80 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP

Location

Registered AddressKpmg Corporate Recovery
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£141,910

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2003Registered office changed on 27/02/03 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
19 February 2003Declaration of solvency (3 pages)
19 February 2003Res re specie (1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
16 December 2002New director appointed (3 pages)
13 December 2002New director appointed (4 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 December 2001Return made up to 20/12/01; full list of members (5 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 October 2001Registered office changed on 02/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
27 December 2000Return made up to 20/12/00; full list of members (5 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 January 2000Return made up to 20/12/99; full list of members (11 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Return made up to 20/12/98; full list of members (9 pages)
28 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AZ (1 page)
26 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 March 1998S-div 24/03/98 (1 page)
26 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
16 January 1998Return made up to 20/12/97; full list of members (15 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
18 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Auditor's resignation (1 page)
14 January 1997Return made up to 20/12/96; full list of members (16 pages)
20 December 1996Full accounts made up to 31 March 1996 (9 pages)
9 January 1996Return made up to 20/12/95; full list of members (10 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)