Company Name00162801 Limited
Company StatusDissolved
Company Number00162801
CategoryPrivate Limited Company
Incorporation Date14 January 1920(104 years, 3 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameConvoys Limited

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(88 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2008(88 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 19 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameCarla Stone
NationalityBritish
StatusClosed
Appointed01 July 2009(89 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 19 April 2022)
RoleSecretary
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 1991(71 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1995)
RoleDirector And Chairman
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 1991(71 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stewart Thomas Renton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(71 years after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2008)
RoleManaging Director
Correspondence Address5 The Orchard
Yeoman Lane
Bearsted
Kent
ME14 4QL
Director NameMr Edward Peter Crowe
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(71 years after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1994)
RoleOperations Director
Correspondence Address183 Eastcombe Avenue
Charlton
London
SE7 7LH
Director NameAnthony Raymond Coates
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(71 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleManaging Director
Correspondence AddressPedlars Cottage
Goathurst Common Ide Hill
Sevenoaks
Kent
TN14 6JD
Secretary NameMr Stewart Thomas Renton
NationalityBritish
StatusResigned
Appointed04 January 1991(71 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address5 The Orchard
Yeoman Lane
Bearsted
Kent
ME14 4QL
Director NameWilliam Alan O'Neill
Date of BirthMay 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1995(75 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 January 1996)
RoleChief Executive Officer
Correspondence Address1071 Washington Green
New Windsor
New York
12553
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(75 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(76 years after company formation)
Appointment Duration11 years, 11 months (resigned 10 December 2007)
RoleExecutive Chairman
Correspondence AddressUpper Flat
112 South Hill Park
London
NW3 2SN
Director NameMr Mel Rodney Peacock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(81 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 June 2009)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence AddressChiswell Gables Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameDavid John Rhodes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(81 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 June 2008)
RoleEngineer
Correspondence AddressWoodview
The Race Course
Monaseed
County Wexford
Irish
Director NameMichael Alfred Taylor
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(81 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RolePort Operations Executive
Correspondence Address10 Mirosa Drive
Maldon
Essex
CM9 5NB
Secretary NameKeith William Gravestock
NationalityBritish
StatusResigned
Appointed01 October 2001(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address6 Cobb Close
Rochester
Kent
ME2 3TY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(85 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameLinda Spain
NationalityBritish
StatusResigned
Appointed01 January 2006(86 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address58 Arundel Close
Lordswood
Walderslade
Kent
ME5 8UZ

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

132k at £1News International LTD
100.00%
Ordinary
2 at £1Keith Rupert Murdoch
0.00%
Ordinary

Accounts

Latest Accounts27 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 October 2020Restoration by order of the court (4 pages)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
13 January 2011Full accounts made up to 27 June 2010 (18 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 132,000
(5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 132,000
(5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
22 March 2010Full accounts made up to 30 June 2009 (21 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 October 2009Registered office address changed from 2 Virginia Street Lomdon E98 1EX on 15 October 2009 (2 pages)
6 July 2009Appointment terminated secretary linda spain (1 page)
6 July 2009Appointment terminated director mel peacock (1 page)
6 July 2009Secretary appointed carla stone (1 page)
22 June 2009Registered office changed on 22/06/2009 from forest house no 3 basin chatham docks chatham kent ME4 4SR (1 page)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
24 November 2008Director appointed michael charles gill (4 pages)
12 November 2008Full accounts made up to 30 June 2008 (21 pages)
12 November 2008Director appointed susan lee panuccio (4 pages)
10 November 2008Appointment terminated director stephen daintith (1 page)
10 November 2008Appointment terminated director stewart renton (1 page)
30 June 2008Appointment terminated director david rhodes (1 page)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
23 January 2008Full accounts made up to 30 June 2007 (22 pages)
22 January 2008Director resigned (1 page)
30 April 2007Full accounts made up to 30 June 2006 (19 pages)
25 January 2007Return made up to 04/01/07; full list of members (3 pages)
28 April 2006Full accounts made up to 30 June 2005 (17 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2005New director appointed (5 pages)
14 April 2005Full accounts made up to 30 June 2004 (19 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 pages)
21 April 2004Full accounts made up to 30 June 2003 (19 pages)
14 January 2004Return made up to 04/01/04; full list of members (8 pages)
18 March 2003Full accounts made up to 30 June 2002 (18 pages)
8 February 2003Director resigned (1 page)
17 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(9 pages)
15 May 2002Auditor's resignation (1 page)
25 April 2002Full accounts made up to 30 June 2001 (18 pages)
23 January 2002Return made up to 04/01/02; full list of members (8 pages)
20 November 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 30 June 2000 (18 pages)
23 January 2001Return made up to 04/01/01; full list of members (7 pages)
25 October 2000Registered office changed on 25/10/00 from: b block convoys wharf prince street deptford london SE8 3JH (1 page)
21 March 2000Full accounts made up to 30 June 1999 (18 pages)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
3 February 1999Return made up to 04/01/99; no change of members (14 pages)
4 December 1998Full accounts made up to 30 June 1998 (18 pages)
2 February 1998Return made up to 04/01/98; no change of members (12 pages)
22 September 1997Full accounts made up to 30 June 1997 (18 pages)
23 April 1997Full accounts made up to 30 June 1996 (18 pages)
5 February 1997Return made up to 04/01/97; full list of members (14 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
11 February 1996Return made up to 04/01/96; no change of members (7 pages)
11 February 1996Full accounts made up to 30 June 1995 (18 pages)
31 January 1996Director resigned (2 pages)
15 January 1996New director appointed (3 pages)
26 June 1995Director resigned (4 pages)
23 April 1995New director appointed (6 pages)
7 April 1995New director appointed (4 pages)
12 February 1987Return made up to 14/01/87; full list of members (6 pages)
14 January 1920Certificate of incorporation (1 page)