Company NameBritish And South American Steam Navigation Company Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusLiquidation
Company Number00195692
CategoryPrivate Limited Company
Incorporation Date13 February 1924(100 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed03 May 1995(71 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed28 November 1996(72 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(73 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(68 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(68 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(68 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(69 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(71 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(71 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed30 November 1995(71 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 May 1996)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL

Location

Registered AddressC/O, Bdo Stoy Hayward Llp
Bdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2001
Net Worth£2,605,000
Current Liabilities£328,000

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due25 June 2017 (overdue)

Filing History

25 July 2008Deferment of dissolution (voluntary) (3 pages)
5 June 2008Liquidators' statement of receipts and payments to 2 July 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page)
29 February 2008Insolvency:s/s cert. Release of liquidator (1 page)
31 January 2008Liquidators' statement of receipts and payments (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators' statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators' statement of receipts and payments (5 pages)
14 January 2005Liquidators' statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators' statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
17 July 2003Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
10 July 2003Appointment of a voluntary liquidator (1 page)
10 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2003Statement of affairs (5 pages)
1 July 2003Return made up to 11/06/03; full list of members; amend (7 pages)
5 June 2003Return made up to 11/06/03; full list of members (7 pages)
17 July 2002Return made up to 11/06/02; full list of members (7 pages)
27 May 2002Full accounts made up to 30 September 2001 (8 pages)
23 August 2001Full accounts made up to 30 September 2000 (8 pages)
8 June 2001Return made up to 11/06/01; full list of members (6 pages)
9 August 2000Full accounts made up to 30 September 1999 (8 pages)
23 June 2000Return made up to 11/06/00; full list of members (6 pages)
3 September 1999Full accounts made up to 30 September 1998 (8 pages)
5 July 1999Return made up to 11/06/99; no change of members (6 pages)
23 June 1998Return made up to 11/06/98; no change of members (5 pages)
14 April 1998Registered office changed on 14/04/98 from: one st paul's churchyard london EC4M 8AJ (1 page)
11 April 1998Full accounts made up to 30 September 1997 (9 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
25 June 1997Return made up to 11/06/97; full list of members (6 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Full accounts made up to 30 September 1996 (9 pages)
11 February 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
6 July 1996Full accounts made up to 30 September 1995 (9 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
12 January 1996Director resigned (2 pages)
12 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
10 January 1996Secretary resigned (2 pages)
19 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 11/06/95; no change of members (10 pages)
5 June 1995Director resigned (4 pages)
5 June 1995New director appointed (6 pages)