Company NameSavoy Shipping Limited
Company StatusDissolved
Company Number01298800
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Timothy Hayley Bell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration31 years, 2 months (closed 14 March 2023)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 28/29 Ormonde Gate
London
SW3 4HA
Director NameSonia Catherine Hayley Bell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2006(29 years after company formation)
Appointment Duration17 years (closed 14 March 2023)
RoleCompany Director
Correspondence AddressFlat 6 28/29 Ormonde Gate
London
SW3 4HA
Secretary NameAndrew Timothy Hayley Bell
NationalityBritish
StatusClosed
Appointed19 February 2006(29 years after company formation)
Appointment Duration17 years (closed 14 March 2023)
RoleCompany Director
Correspondence AddressFlat 6 28/29 Ormonde Gate
London
SW3 4HA
Director NameMichael David Ewer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleShipbroker
Correspondence Address39 Plymouth Wharf
London
E14 3EL
Director NameBrian Leslie Poyntz
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2006)
RoleCompany Secretary Director
Correspondence Address40 Malvern Road
Hockley
Essex
SS5 5JA
Secretary NameBrian Leslie Poyntz
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2006)
RoleCompany Secretary Director
Correspondence Address40 Malvern Road
Hockley
Essex
SS5 5JA

Contact

Telephone020 72130070
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 March 1977Delivered on: 9 March 1977
Persons entitled: Wm. Shyvers Shippring LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over goodwill & book debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
4 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 April 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 April 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
19 April 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 September 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
17 December 2013Director's details changed for Sonia Catherine Hayley Bell on 1 September 2013 (2 pages)
17 December 2013Director's details changed for Sonia Catherine Hayley Bell on 1 September 2013 (2 pages)
17 December 2013Director's details changed for Andrew Timothy Hayley Bell on 1 September 2013 (2 pages)
17 December 2013Director's details changed for Andrew Timothy Hayley Bell on 1 September 2013 (2 pages)
17 December 2013Secretary's details changed for Andrew Timothy Hayley Bell on 1 September 2013 (1 page)
17 December 2013Director's details changed for Andrew Timothy Hayley Bell on 1 September 2013 (2 pages)
17 December 2013Secretary's details changed for Andrew Timothy Hayley Bell on 1 September 2013 (1 page)
17 December 2013Secretary's details changed for Andrew Timothy Hayley Bell on 1 September 2013 (1 page)
17 December 2013Director's details changed for Sonia Catherine Hayley Bell on 1 September 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 2 January 2013 (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
14 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: calder & co 1 regent street london SW1Y 4NW (1 page)
16 August 2007Registered office changed on 16/08/07 from: calder & co 1 regent street london SW1Y 4NW (1 page)
28 April 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
28 April 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 July 2006Registered office changed on 17/07/06 from: 18 mansell street london E1 8AA (1 page)
17 July 2006Registered office changed on 17/07/06 from: 18 mansell street london E1 8AA (1 page)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (3 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
19 October 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
19 October 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
15 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
9 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
3 March 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 March 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
5 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/96
(4 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/96
(4 pages)
5 February 1995Return made up to 31/12/94; full list of members (5 pages)
5 February 1995Return made up to 31/12/94; full list of members (5 pages)
18 February 1993Return made up to 31/12/92; full list of members (5 pages)
18 February 1993Return made up to 31/12/92; full list of members (5 pages)
19 February 1992Return made up to 31/12/91; no change of members (6 pages)
19 February 1992Return made up to 31/12/91; no change of members (6 pages)
24 April 1991Return made up to 31/12/90; no change of members (6 pages)
24 April 1991Return made up to 31/12/90; no change of members (6 pages)
23 January 1991Director resigned (2 pages)
23 January 1991Director resigned (2 pages)
10 December 1990Director resigned (2 pages)
10 December 1990Director resigned (2 pages)
6 March 1990Return made up to 31/12/89; full list of members (5 pages)
6 March 1990Return made up to 31/12/89; full list of members (5 pages)
16 January 1990Director resigned;new director appointed (3 pages)
16 January 1990Director resigned;new director appointed (3 pages)
5 October 1989Return made up to 24/06/89; full list of members (5 pages)
5 October 1989Return made up to 24/06/89; full list of members (5 pages)
25 April 1989Return made up to 31/12/87; full list of members (5 pages)
25 April 1989Return made up to 31/12/87; full list of members (5 pages)
21 February 1989Director resigned (2 pages)
21 February 1989Director resigned (2 pages)
13 April 1988Return made up to 10/03/88; full list of members (5 pages)
13 April 1988Return made up to 10/03/88; full list of members (5 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 January 1987Return made up to 18/11/86; full list of members (5 pages)
22 January 1987Return made up to 18/11/86; full list of members (5 pages)
22 January 1982Annual return made up to 26/12/81 (7 pages)
22 January 1982Annual return made up to 26/12/81 (7 pages)
11 February 1981Annual return made up to 31/12/80 (7 pages)
11 February 1981Annual return made up to 31/12/80 (7 pages)
12 January 1980Annual return made up to 19/12/80 (7 pages)
12 January 1980Annual return made up to 19/12/80 (7 pages)
11 January 1979Annual return made up to 19/12/78 (7 pages)
11 January 1979Annual return made up to 19/12/78 (7 pages)
2 March 1977Allotment of shares (2 pages)
2 March 1977Increase in nominal capital (1 page)
2 March 1977Increase in nominal capital (1 page)
2 March 1977Allotment of shares (2 pages)
16 February 1977Incorporation (12 pages)
16 February 1977Incorporation (12 pages)