Company NameBelgrave Shipping Co. Ltd.
Company StatusDissolved
Company Number02306525
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameRealmost Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Bland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Director NameMr Brendan Paul Gower
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address14 Plympton Close
Belvedere
Kent
DA17 5RT
Secretary NameGeraldine Bland
NationalityBritish
StatusClosed
Appointed01 July 2006(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address53 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Director NameEdward James Mason
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 November 2005)
RoleTransport Executive
Correspondence Address26 Northdown Road
Welling
Kent
DA16 1NP
Director NameLeslie Francis Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleTransport Executive
Correspondence Address39 Old Blow Crescent
Bexley
Kent
Secretary NameMr David Bland
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stapleton Road
Bexleyheath
Kent
DA7 5QG

Contact

Websiteukfreight.co.uk/
Email address[email protected]
Telephone020 83101616
Telephone regionLondon

Location

Registered AddressFishers Way
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

100 at £1Uk Freightmaster Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Brendan Paul Gower on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Brendan Paul Gower on 31 December 2009 (2 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
10 March 2006Return made up to 31/12/05; full list of members (8 pages)
10 March 2006Return made up to 31/12/05; full list of members (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (10 pages)
9 October 2001Full accounts made up to 31 March 2001 (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
19 October 1989Memorandum and Articles of Association (10 pages)
19 October 1989Memorandum and Articles of Association (10 pages)