Company NameShort Sea Europe Plc
Company StatusDissolved
Company Number02335742
CategoryPublic Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleShip Owner
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMr William Derek Everard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleShip Owner
Country of ResidenceEngland
Correspondence Address4 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameIain Robertson Muir
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence AddressWhitefield Barn
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TJ
Director NameMr Charles Fahie McKay Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(6 years after company formation)
Appointment Duration29 years, 3 months
RoleInvestment Manager
Correspondence AddressHome Farm
Duddington
Stamford
Lincs
PE9 3QE
Director NameLord William Hugh Amherst
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(6 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleShipbroker
Correspondence Address56 Hans Place
Knightsbridge
London
SW1X 0LA
Secretary NameStephen Dawson Roper
NationalityBritish
StatusCurrent
Appointed11 March 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address5 Victoria Drive
Kings Hill
West Malling
Kent
ME19 4DT
Director NameDerek Barton Kimber
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 1995)
RoleDirector Of Companies
Correspondence AddressBroughton 26 Monks Road
Virginia Water
Surrey
GU25 4RR
Director NameMr David Alexander Smart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sharnden Manor
Mayfield
East Sussex
TN20 6PY
Secretary NameReginald Arthur Mitchell
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressJawton Tower Road
Orpington
Kent
BR6 0SG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,044,903
Gross Profit-£62,034
Net Worth£1,694,637
Cash£1,737,230
Current Liabilities£54,477

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 November 2006Dissolved (1 page)
4 September 2006Liquidators statement of receipts and payments (133 pages)
14 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Registered office changed on 07/12/01 from: 1 snow hill london EC1A 2EN (1 page)
6 December 2001Declaration of solvency (3 pages)
6 December 2001Appointment of a voluntary liquidator (1 page)
6 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Registered office changed on 13/11/01 from: 7TH floor candlewick house 120 cannon street london EC4N 6AS (1 page)
7 November 2001Full accounts made up to 30 September 2001 (17 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 July 2001Return made up to 25/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: 4 elder street london E1 6DD (1 page)
7 July 2000Return made up to 25/06/00; bulk list available separately (6 pages)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
25 November 1999Auditor's resignation (1 page)
11 August 1999Full accounts made up to 31 March 1999 (17 pages)
14 July 1999Return made up to 25/06/99; bulk list available separately (7 pages)
12 May 1999Registered office changed on 12/05/99 from: cliffords inn fetters lane london EC4A 1AS (1 page)
7 July 1998Return made up to 25/06/98; bulk list available separately (7 pages)
22 June 1998Full accounts made up to 31 March 1998 (17 pages)
22 July 1997Return made up to 25/06/97; bulk list available separately (7 pages)
14 July 1997Full accounts made up to 31 March 1997 (17 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
21 August 1996Full accounts made up to 31 March 1996 (17 pages)
24 July 1996Return made up to 25/06/96; bulk list available separately (12 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
26 July 1995Return made up to 25/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 July 1995Full accounts made up to 31 March 1995 (16 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Director resigned (2 pages)