Company NameBromley Shipping Plc
Company StatusDissolved
Company Number02084570
CategoryPublic Limited Company
Incorporation Date16 December 1986(37 years ago)
Dissolution Date19 August 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Secretary NamePaul Nigel Watkins
NationalityBritish
StatusClosed
Appointed17 August 1998(11 years, 8 months after company formation)
Appointment Duration16 years (closed 19 August 2014)
RoleCompany Director
Correspondence Address49 Inglewood Road
Bexleyheath
Kent
DA7 6JR
Director NameMr Eion Watson Lyons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(25 years after company formation)
Appointment Duration2 years, 7 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
21-25 North Street
Bromley
Kent
BR1 1SJ
Director NameChristopher Edward Bugden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address7 Willowbridge Road
London
N1 2LB
Director NameMr James Gresham Davis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Woodsford Square
London
W14 8DT
Director NameMr Richard Blamey Gale
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Nassau Road
London
Sw13
Director NameMaximilian Heinimann
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilton Place
London
SW1X 8RL
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleCompany Director
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Secretary NameChristopher Edward Bugden
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address7 Willowbridge Road
London
N1 2LB
Director NameMr Peter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(6 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 March 1994)
RoleChartered Accountant
Correspondence Address6 Rannoch Road
London
W6 9SR
Secretary NamePaul Trudgeon
NationalityBritish
StatusResigned
Appointed18 November 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1998)
RoleSecretary
Correspondence Address19 Alfred Road
Buckhurst Hill
Essex
IG9 6DW
Director NameMr Stuart Charles George Harrington
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address153 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ

Location

Registered AddressImperial House
21-25 North Street
Bromley
Kent
BR1 1SJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2.2m at £1Union Transport Group PLC
97.45%
Ordinary
10.4k at £1Alec De Lezardiere
0.47%
Ordinary
9.8k at £1Mr Peter Williams Robinson
0.44%
Ordinary
4.8k at £1Mr Robert Noel Robinson
0.22%
Ordinary
4k at £1Mr Alan John Brown
0.18%
Ordinary
4k at £1Mr David Robert Grefen
0.18%
Ordinary
4k at £1Mr Gerard Julian Lipton
0.18%
Ordinary
3k at £1Mr David Alan Sherman
0.14%
Ordinary
-OTHER
0.13%
-
2.4k at £1Mr Richard Anthony Carter
0.11%
Ordinary
2k at £1Mr David Deas Stevenson
0.09%
Ordinary
1.6k at £1Mr James Alfred Alcock
0.07%
Ordinary
1000 at £1Mr Carl Anthony Les
0.05%
Ordinary
1000 at £1Mr Cedric Ashley
0.05%
Ordinary
1000 at £1Mr Dennis Henry Montgomery
0.05%
Ordinary
1000 at £1Mr Michael John Arthur Smith
0.05%
Ordinary
1000 at £1Mr Richard Winstow Seekins
0.05%
Ordinary
1000 at £1Mr Tariq Mohamed
0.05%
Ordinary
1000 at £1Mrs Sylvia Joy Alcock
0.05%
Ordinary
400 at £1Mrs Noelin Catherine Cook
0.02%
Ordinary
500 at £1Wagenborg Shipping
0.02%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Full accounts made up to 30 September 2012 (9 pages)
17 September 2012Termination of appointment of Stuart Harrington as a director (1 page)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2,219,614
(7 pages)
13 April 2012Appointment of Mr Eion Watson Lyons as a director (2 pages)
3 April 2012Full accounts made up to 30 September 2011 (11 pages)
13 March 2012Termination of appointment of Maximilian Heinimann as a director (1 page)
6 July 2011Full accounts made up to 30 September 2010 (12 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 30 September 2009 (11 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 June 2009Full accounts made up to 30 September 2008 (12 pages)
22 May 2009Return made up to 26/04/09; full list of members (3 pages)
30 May 2008Return made up to 26/04/08; full list of members (13 pages)
23 May 2008Secretary's change of particulars / paul watkins / 04/06/2007 (1 page)
3 January 2008Full accounts made up to 30 September 2007 (11 pages)
5 June 2007Return made up to 26/04/07; change of members (9 pages)
9 January 2007Full accounts made up to 30 September 2006 (12 pages)
31 May 2006Return made up to 26/04/06; no change of members (7 pages)
15 March 2006Particulars of mortgage/charge (10 pages)
15 March 2006Particulars of mortgage/charge (10 pages)
15 March 2006Particulars of mortgage/charge (10 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
4 January 2006Full accounts made up to 30 September 2005 (12 pages)
25 May 2005Return made up to 26/04/05; full list of members (11 pages)
29 December 2004Full accounts made up to 30 September 2004 (12 pages)
29 September 2004Particulars of mortgage/charge (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 26/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Full accounts made up to 30 September 2003 (12 pages)
30 May 2003Return made up to 26/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Full accounts made up to 30 September 2002 (13 pages)
27 May 2002Return made up to 26/04/02; full list of members (11 pages)
28 December 2001Full accounts made up to 30 September 2001 (12 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 26/04/01; no change of members (6 pages)
3 January 2001Full accounts made up to 30 September 2000 (11 pages)
26 May 2000Return made up to 26/04/00; no change of members (6 pages)
29 December 1999Full accounts made up to 30 September 1999 (11 pages)
24 May 1999Return made up to 26/04/99; full list of members (10 pages)
29 December 1998Full accounts made up to 30 September 1998 (11 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
28 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1998Full accounts made up to 30 September 1997 (11 pages)
28 May 1997Return made up to 26/04/97; no change of members (5 pages)
2 January 1997Full accounts made up to 30 September 1996 (14 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New director appointed (2 pages)
1 May 1996Return made up to 26/04/96; full list of members (11 pages)
8 January 1996Full accounts made up to 30 September 1995 (15 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 16/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
12 October 1994Full accounts made up to 31 March 1994 (16 pages)
3 September 1993Full accounts made up to 31 March 1993 (18 pages)
21 June 1992Full accounts made up to 31 March 1992 (17 pages)
31 July 1991Full accounts made up to 31 March 1991 (15 pages)
3 August 1990Full accounts made up to 31 March 1990 (16 pages)
22 August 1989Full accounts made up to 31 March 1989 (17 pages)
26 July 1988Full accounts made up to 31 March 1988 (16 pages)
16 December 1986Certificate of Incorporation (1 page)
16 December 1986Incorporation (14 pages)