Company NameInternational Inland Waterways,Limited
Company StatusDissolved
Company Number00217861
CategoryPrivate Limited Company
Incorporation Date30 November 1926(97 years, 4 months ago)
Dissolution Date5 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(92 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 November 1997(71 years after company formation)
Appointment Duration24 years, 1 month (closed 05 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed23 October 2001(74 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 05 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(65 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(65 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1994)
RoleOil Company Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Donald Campbell McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(65 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address16 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed07 November 1992(65 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(66 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(67 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(67 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameGeoffrey Gordon Scott Kay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(68 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 December 1995)
RoleOil Company Executive
Correspondence AddressFour Oaks
Cat Hill Lane, Ockley
Dorking
Surrey
RH5 5QP
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(69 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1999)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(69 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(70 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameMr Nigel Henry Penny
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(72 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMill Mere
Staceys Farm Road
Godalming
Surrey
GU8 6EN
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(83 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(85 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55k at £1Shell Petroleum Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a members' voluntary winding up (6 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
31 December 2020Declaration of solvency (7 pages)
31 December 2020Appointment of a voluntary liquidator (3 pages)
16 December 2020Registered office address changed from Shell Centre London SE1 7NA England to 15 Canada Square London E14 5GL on 16 December 2020 (2 pages)
14 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-27
(1 page)
2 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 November 2020Solvency Statement dated 15/10/20 (1 page)
2 November 2020Statement of capital on 2 November 2020
  • GBP 1
(4 pages)
2 November 2020Statement by Directors (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 7 August 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 55,000
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 55,000
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 55,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 55,000
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 55,000
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 55,000
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
30 September 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
21 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 May 1999Director's particulars changed (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
1 December 1995Return made up to 07/11/95; full list of members (14 pages)
1 December 1995Return made up to 07/11/95; full list of members (14 pages)
2 August 1995Location of register of members (non legible) (1 page)
2 August 1995Location of register of members (non legible) (1 page)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
13 November 1926Incorporation (35 pages)
13 November 1926Incorporation (35 pages)