Company NameCity Cargo Terminals Limited
Company StatusDissolved
Company Number02616176
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Burdett Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBen Loval Wenlock Basin
Wharf Road
London
N1 7RX
Director NameRaymond Kenneth Holliday
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address25 Stapleton Crescent
Rainham
Essex
RM13 7HA
Director NameGeorge Edward Francis Collier
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleShipping Manager
Correspondence Address18 The Rowans
Billericay
Essex
CM11 2PB
Director NameBarry Thomas Flexen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestview
Epping Road
Epping Green
Essex
CM16 6PY
Director NameAllen William Mitchell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleFreight Forwarder
Correspondence AddressWhite Cottage Hillwood Grove
Hutton Mount
Brentwood
Essex
CM13 2PF
Secretary NameGeorge Edward Francis Collier
NationalityBritish
StatusCurrent
Appointed31 May 1994(3 years after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address18 The Rowans
Billericay
Essex
CM11 2PB
Director NameAndrew Machattie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleBusiness Consultant
Correspondence Address18 Northgate
Beccles
Suffolk
NR34 9AS
Secretary NameDavid Burdett Brown
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressBen Loval Wenlock Basin
Wharf Road
London
N1 7RX
Secretary NameGeorge Smith
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 1994)
RoleSecretary
Correspondence Address4 South Hill Crescent
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PH

Location

Registered AddressCork Gully
Hillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 September 1996Dissolved (1 page)
7 June 1996Return of final meeting in a creditors' voluntary winding up (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Liquidators statement of receipts and payments (16 pages)