Company NameCathcart Shipping Limited
Company StatusDissolved
Company Number01973826
CategoryPrivate Limited Company
Incorporation Date24 December 1985(38 years, 4 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Frank Maurice Camilleri
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 12 November 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Lathbury Road
Oxford
OX2 7AT
Director NameMr Maurice Emile Charles Camilleri
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 12 November 2013)
RoleSuperintendent Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Roedean Crescent
London
SW15 5JU
Secretary NameMr Frank Maurice Camilleri
NationalityBritish
StatusClosed
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lathbury Road
Oxford
OX2 7AT
Director NameMr Michael Maurice Camilleri
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 12 November 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address6 Park Drive
East Sheen
London
SW14 8RD

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1F.m. Camilleri
34.00%
Ordinary
33 at £1M.m. Camilleri
33.00%
Ordinary
33 at £1N.v. Camilleri
33.00%
Ordinary

Financials

Year2014
Net Worth£10,747
Cash£537
Current Liabilities£1,735

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
7 August 2012Director's details changed for Mr Maurice Camilleri on 15 May 2012 (2 pages)
7 August 2012Director's details changed for Mr Maurice Camilleri on 15 May 2012 (2 pages)
7 August 2012Director's details changed for Mr Michael Maurice Camilleri on 15 May 2012 (2 pages)
7 August 2012Director's details changed for Mr Michael Maurice Camilleri on 15 May 2012 (2 pages)
6 August 2012Director's details changed for Mr Maurice Camilleri on 15 May 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Frank Maurice Camilleri on 15 May 2012 (2 pages)
6 August 2012Director's details changed for Mr Maurice Camilleri on 15 May 2012 (2 pages)
6 August 2012Director's details changed for Mr Frank Maurice Camilleri on 15 May 2012 (2 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(6 pages)
6 August 2012Secretary's details changed for Mr Frank Maurice Camilleri on 15 May 2012 (2 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(6 pages)
6 August 2012Director's details changed for Mr Frank Maurice Camilleri on 15 May 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Return made up to 26/06/08; no change of members (7 pages)
6 August 2008Return made up to 26/06/08; no change of members (7 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 July 2007Return made up to 26/06/07; full list of members (7 pages)
12 July 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 July 2005Return made up to 26/06/05; full list of members (7 pages)
19 July 2005Return made up to 26/06/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
9 July 2002Return made up to 26/06/02; full list of members (7 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
29 October 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
29 October 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
19 September 2001Return made up to 26/06/01; full list of members (7 pages)
19 September 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000Return made up to 26/06/00; full list of members (7 pages)
29 August 2000Return made up to 26/06/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1999Return made up to 26/06/99; no change of members (4 pages)
27 August 1999Return made up to 26/06/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Return made up to 26/06/98; full list of members (6 pages)
5 August 1998Return made up to 26/06/98; full list of members (6 pages)
6 July 1997Return made up to 26/06/97; no change of members (4 pages)
6 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1996Return made up to 26/06/96; no change of members (4 pages)
28 July 1996Return made up to 26/06/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
29 November 1995Registered office changed on 29/11/95 from: russel bedford house city forum, 250 city road london EC1V 2QQ (1 page)
29 November 1995Registered office changed on 29/11/95 from: russel bedford house city forum, 250 city road london EC1V 2QQ (1 page)
21 July 1995Return made up to 26/06/95; full list of members (6 pages)
21 July 1995Return made up to 26/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)