Company NameSheraton International Shipping Ltd
Company StatusDissolved
Company Number01943990
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)
Dissolution Date18 August 2023 (8 months ago)
Previous NamesMifine Limited and Sheraton International Shipping Plc

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Andrew Couch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores High Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9JJ
Director NameMr Michael Ronald Leary
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Alan John McCann
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr John Philip Leslie Wood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Carrington Lane
Milford On Sea
Lymington
Hampshire
SO41 0RA
Secretary NameMr John Philip Leslie Wood
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hart Street
Altrincham
WA14 1JW
Director NameMr Kevin Hymas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater Argent Street
Grays
Essex
RM17 6PG

Contact

Websitesheratoninternational.com
Email address[email protected]
Telephone0161 6081919
Telephone regionManchester

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

12.5k at £4Greenwich Maritime Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,536
Cash£456,171
Current Liabilities£1,080,211

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Charges

10 March 1994Delivered on: 16 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 July 1987Delivered on: 23 July 1987
Satisfied on: 2 August 1994
Persons entitled: Tsb England & Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Liquidators' statement of receipts and payments to 17 December 2020 (35 pages)
29 January 2020Liquidators' statement of receipts and payments to 17 December 2019 (33 pages)
14 January 2020Termination of appointment of Kevin Hymas as a director on 29 December 2019 (1 page)
25 January 2019Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 January 2019 (2 pages)
16 January 2019Statement of affairs (9 pages)
16 January 2019Appointment of a voluntary liquidator (4 pages)
16 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-18
(1 page)
2 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
14 December 2018Termination of appointment of John Philip Leslie Wood as a director on 11 June 2018 (1 page)
14 December 2018Termination of appointment of John Philip Leslie Wood as a secretary on 11 June 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 July 2018Termination of appointment of Alan John Mccann as a director on 11 June 2018 (1 page)
25 January 2018Director's details changed for Mr Michael Ronald Leary on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Alan John Mccann on 25 January 2018 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(8 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(8 pages)
10 December 2015Director's details changed for Mr John Philip Leslie Wood on 31 August 2015 (2 pages)
10 December 2015Director's details changed for Mr John Philip Leslie Wood on 31 August 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(8 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(8 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(8 pages)
13 November 2013Director's details changed for Mr Michael Ronald Leary on 1 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Michael Ronald Leary on 1 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Michael Ronald Leary on 1 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
23 November 2011Registered office address changed from 8,Eastway Sale Cheshire M33 4DX on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 8,Eastway Sale Cheshire M33 4DX on 23 November 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 June 2011Appointment of Mr Michael Ronald Leary as a director (2 pages)
14 June 2011Appointment of Mr James Andrew Couch as a director (2 pages)
14 June 2011Appointment of Mr James Andrew Couch as a director (2 pages)
14 June 2011Appointment of Mr Kevin Hymas as a director (2 pages)
14 June 2011Appointment of Mr Kevin Hymas as a director (2 pages)
14 June 2011Appointment of Mr Michael Ronald Leary as a director (2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
12 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
29 January 2009Return made up to 30/11/08; full list of members (4 pages)
29 January 2009Return made up to 30/11/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Re-registration of Memorandum and Articles (4 pages)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2007Application for reregistration from PLC to private (1 page)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Re-registration of Memorandum and Articles (4 pages)
8 November 2007Application for reregistration from PLC to private (1 page)
17 October 2007Full accounts made up to 31 March 2007 (17 pages)
17 October 2007Full accounts made up to 31 March 2007 (17 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (16 pages)
14 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (15 pages)
26 October 2005Full accounts made up to 31 March 2005 (15 pages)
30 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Full accounts made up to 31 March 2004 (17 pages)
8 November 2004Full accounts made up to 31 March 2004 (17 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (16 pages)
28 October 2003Full accounts made up to 31 March 2003 (16 pages)
8 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 31 March 2002 (16 pages)
31 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (14 pages)
22 October 1999Full accounts made up to 31 March 1999 (14 pages)
25 November 1998Return made up to 30/11/98; no change of members (4 pages)
25 November 1998Return made up to 30/11/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 March 1998 (14 pages)
3 November 1998Full accounts made up to 31 March 1998 (14 pages)
13 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Full accounts made up to 31 March 1997 (20 pages)
24 October 1997Full accounts made up to 31 March 1997 (20 pages)
21 January 1997Return made up to 30/11/96; no change of members (4 pages)
21 January 1997Return made up to 30/11/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (18 pages)
1 November 1996Full accounts made up to 31 March 1996 (18 pages)
5 January 1996Return made up to 30/11/95; full list of members (6 pages)
5 January 1996Return made up to 30/11/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
16 March 1994Particulars of mortgage/charge (3 pages)