Company NameOre Carriers Limited
Company StatusDissolved
Company Number00498205
CategoryPrivate Limited Company
Incorporation Date2 August 1951(72 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 February 1998(46 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(57 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(57 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(61 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1m at £1British Steel Corp LTD
51.28%
Deferred
980k at £1Tata Steel Uk LTD
48.20%
Ordinary B
1m at £0.01British Steel Corp LTD
0.51%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 March 1972Delivered on: 30 March 1972
Satisfied on: 19 November 1997
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: £3,400,000 and all monies due or to become due from the company to the chargee under the financial agreement.
Particulars: The mortgaged preises being the ship the insurances earnings and requisition compensation as defined in the deed.
Fully Satisfied
29 April 1969Delivered on: 1 May 1969
Satisfied on: 19 November 1997
Persons entitled: The National Bank Limited

Classification: Financial agreement
Secured details: £3,400,00 and all monies due or to become due from the company to the chargee under the financial agreement.
Particulars: Beneficial interest and all benefits rights titles under a building contract dated 30TH december 1968. see the mortgage charge document for full details.
Fully Satisfied
23 March 1972Delivered on: 23 March 1972
Satisfied on: 19 November 1997
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 29TH april 1969.
Particulars: The M.v "orenda bridge" registered at the port of london 343101.
Fully Satisfied

Filing History

8 January 2021Liquidators' statement of receipts and payments to 24 September 2020 (13 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Declaration of solvency (6 pages)
20 September 2019Solvency Statement dated 19/09/19 (1 page)
20 September 2019Statement by Directors (1 page)
20 September 2019Statement of capital on 20 September 2019
  • GBP 0.98
(3 pages)
20 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Notification of British Steel Corporation Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2017Notification of British Steel Corporation Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,033,004.79
(4 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,033,004.79
(4 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,033,004.79
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 October 2014Director's details changed for British Steel Directors (Nominees) Limited on 23 October 2014 (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,033,004.79
(5 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,033,004.79
(5 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,033,004.79
(5 pages)
23 October 2014Director's details changed for British Steel Directors (Nominees) Limited on 23 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,033,004.79
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,033,004.79
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,033,004.79
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page)
25 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page)
25 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (7 pages)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (7 pages)
24 October 2006Return made up to 01/10/06; full list of members (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 October 2005Return made up to 01/10/05; full list of members (5 pages)
19 October 2005Return made up to 01/10/05; full list of members (5 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
18 October 2004Return made up to 01/10/04; full list of members (5 pages)
18 October 2004Return made up to 01/10/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (9 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (9 pages)
9 October 2003Return made up to 01/10/03; full list of members (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (5 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 29 December 2001 (12 pages)
5 November 2002Full accounts made up to 29 December 2001 (12 pages)
28 October 2002Return made up to 01/10/02; full list of members (6 pages)
28 October 2002Return made up to 01/10/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 December 2000 (13 pages)
2 November 2001Full accounts made up to 30 December 2000 (13 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 1 April 2000 (13 pages)
23 January 2001Full accounts made up to 1 April 2000 (13 pages)
23 January 2001Full accounts made up to 1 April 2000 (13 pages)
17 October 2000Return made up to 01/10/00; full list of members (3 pages)
17 October 2000Return made up to 01/10/00; full list of members (3 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
31 January 2000Full accounts made up to 3 April 1999 (13 pages)
31 January 2000Full accounts made up to 3 April 1999 (13 pages)
31 January 2000Full accounts made up to 3 April 1999 (13 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Full accounts made up to 28 March 1998 (13 pages)
2 February 1999Full accounts made up to 28 March 1998 (13 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
22 October 1998Director's particulars changed (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 29 March 1997 (12 pages)
3 February 1998Full accounts made up to 29 March 1997 (12 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Return made up to 01/10/97; full list of members (7 pages)
23 October 1997Return made up to 01/10/97; full list of members (7 pages)
1 February 1997Full accounts made up to 30 March 1996 (10 pages)
1 February 1997Full accounts made up to 30 March 1996 (10 pages)
10 October 1996Return made up to 01/10/96; full list of members (10 pages)
10 October 1996Return made up to 01/10/96; full list of members (10 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)
2 August 1951Certificate of incorporation (1 page)
2 August 1951Certificate of incorporation (1 page)