Company NameMaritime Recovery Limited
Company StatusDissolved
Company Number02020170
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 10 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameImogen Jane Rumbold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(5 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 09 July 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameMr Nicholas John Sherriff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed08 November 1991(5 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 09 July 2019)
RoleRecovery Agent
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Secretary NameImogen Jane Rumbold
NationalityBritish
StatusClosed
Appointed01 November 1993(7 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 09 July 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameThomas Peter Seddon Sherriff
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(20 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameMr Oliver Nicholas Sherriff
Date of BirthMay 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2011(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Secretary NameIndustrial & Financial Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ

Location

Registered Address1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Nicholas Sherriff
99.00%
Ordinary
1 at £1Imogen Rumbold
1.00%
Ordinary

Financials

Year2014
Net Worth£386,614
Cash£392,580
Current Liabilities£11,642

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (12 pages)
6 December 2018Liquidators' statement of receipts and payments to 26 October 2018 (11 pages)
23 November 2017Declaration of solvency (5 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-27
(1 page)
23 November 2017Registered office address changed from 20 Salcott Road London SW11 6DE to C/O Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 20 Salcott Road London SW11 6DE to C/O Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 November 2017 (1 page)
23 November 2017Declaration of solvency (5 pages)
23 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-27
(1 page)
23 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Termination of appointment of Thomas Peter Seddon Sherriff as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Thomas Peter Seddon Sherriff as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Oliver Nicholas Sherriff as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Oliver Nicholas Sherriff as a director on 16 December 2016 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(7 pages)
28 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(7 pages)
28 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(7 pages)
9 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(7 pages)
9 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(7 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(7 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Appointment of Mr Oliver Nicholas Sherriff as a director (2 pages)
21 November 2011Appointment of Mr Oliver Nicholas Sherriff as a director (2 pages)
18 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Director's details changed for Imogen Jane Rumbold on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Nicholas John Sherriff on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Thomas Peter Seddon Sherriff on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thomas Peter Seddon Sherriff on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thomas Peter Seddon Sherriff on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas John Sherriff on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Imogen Jane Rumbold on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Imogen Jane Rumbold on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas John Sherriff on 1 October 2009 (2 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 December 2007Return made up to 08/11/07; no change of members (7 pages)
10 December 2007Return made up to 08/11/07; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 190 strand london WC2R 1JN (1 page)
27 March 2007Registered office changed on 27/03/07 from: 190 strand london WC2R 1JN (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 08/11/06; full list of members (7 pages)
22 November 2006Return made up to 08/11/06; full list of members (7 pages)
11 July 2006Return made up to 08/11/05; full list of members (7 pages)
11 July 2006Return made up to 08/11/05; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 08/11/04; full list of members (7 pages)
15 December 2004Return made up to 08/11/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 08/11/03; full list of members (7 pages)
26 January 2004Return made up to 08/11/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 August 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2002Return made up to 08/11/02; full list of members (7 pages)
26 November 2002Return made up to 08/11/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
15 November 2001Return made up to 08/11/01; full list of members (6 pages)
15 November 2001Return made up to 08/11/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Return made up to 08/11/00; full list of members (6 pages)
3 January 2001Return made up to 08/11/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 January 2000Return made up to 08/11/99; full list of members (6 pages)
20 January 2000Return made up to 08/11/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
6 January 1999Return made up to 08/11/98; full list of members (6 pages)
6 January 1999Return made up to 08/11/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 November 1996Return made up to 08/11/96; no change of members (4 pages)
13 November 1996Return made up to 08/11/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
21 November 1995Return made up to 08/11/95; full list of members (6 pages)
21 November 1995Return made up to 08/11/95; full list of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)
15 May 1986Incorporation (31 pages)
15 May 1986Incorporation (31 pages)