Company NameE.W. Payne & Co. (Marine) Limited
DirectorsJohn Woodruffe Eagle and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number00933874
CategoryPrivate Limited Company
Incorporation Date17 June 1968(55 years, 9 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 John Woodruffe Eagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(24 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed09 December 1999(31 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(34 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameDavid Hamilton Boag
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressThe Ship House
Tuttington
Aylsham
Norfolk
NR11 6AG
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2000)
RoleInsurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Stephen Thomas Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address21 Sutton Place
London
E9 6EH
Director NameAnthony Sydney Bashford
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2002)
RoleInsurance Executive
Correspondence Address1 Fairstead Close
North Walsham
Norfolk
NR28 0TG
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr John Victor Garwood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2002)
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(30 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 January 2004Dissolved (1 page)
2 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2002Registered office changed on 01/10/02 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
23 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2002Appointment of a voluntary liquidator (2 pages)
23 September 2002Declaration of solvency (3 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
4 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
6 February 2002Director resigned (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 07/02/01; full list of members (6 pages)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/00
(1 page)
28 March 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
4 May 1999Full accounts made up to 31 December 1998 (8 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
8 February 1999Auditor's resignation (1 page)
4 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
31 July 1998Auditor's resignation (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
23 January 1997Registered office changed on 23/01/97 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
5 March 1996Return made up to 07/02/96; full list of members (7 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)