Company NameCn Shipping Limited
Company StatusDissolved
Company Number02847850
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameMaxelport Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter George Mann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(3 years, 9 months after company formation)
Appointment Duration19 years, 12 months (closed 16 May 2017)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobert Rowan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1997)
RoleSolicitor
Correspondence AddressHollybank
Rectory Hill East Bergholt
Colchester
Suffolk
CO7 6TL
Director NameSimon Walker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1997)
RoleSolicitor
Correspondence AddressThe Old Marquis
Helions Bumpstead
Essex
CB9 7AS
Secretary NameSimon Walker
NationalityBritish
StatusResigned
Appointed24 September 1993(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressThe Old Marquis
Helions Bumpstead
Essex
CB9 7AS
Secretary NamePaul Philip Haycroft
NationalityBritish
StatusResigned
Appointed22 May 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2001)
RoleFinancial Director
Correspondence AddressShopland Hall Shopland Road
Rochford
Essex
SS4 1LT
Secretary NameThomas George Hodge
NationalityBritish
StatusResigned
Appointed20 March 2001(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameAldwych Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 1997)
Correspondence Address6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP

Contact

Websitecnship.com
Telephone01375 481444
Telephone regionGrays Thurrock

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Umberdata LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£234,132
Cash£10,374
Current Liabilities£710,632

Accounts

Latest Accounts29 March 2015 (9 years ago)
Next Accounts Due29 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Charges

1 May 1998Delivered on: 12 May 1998
Persons entitled: Haysport Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease (as therein defined) and this deed.
Particulars: £20,000 in a separate designated account and all interest earned thereon.
Outstanding
16 June 1997Delivered on: 21 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The deposit means the debt or debts owing to the company by the bank or any party on the account or accounts numbered 7086619 and all interest (if any).. See the mortgage charge document for full details.
Outstanding
16 June 1997Delivered on: 21 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Termination of appointment of Thomas Hodge as a secretary (1 page)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Thomas George Hodge on 22 December 2010 (1 page)
6 January 2011Director's details changed for Peter George Mann on 22 December 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 22/12/08; full list of members (3 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 22/12/06; full list of members (6 pages)
15 December 2005Return made up to 22/12/05; full list of members (6 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
14 December 2004Full accounts made up to 31 March 2004 (11 pages)
27 July 2004Full accounts made up to 31 March 2003 (11 pages)
10 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
4 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
27 March 2001New secretary appointed (2 pages)
26 March 2001Full accounts made up to 31 March 1999 (10 pages)
13 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
17 January 2000Return made up to 22/12/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 January 1999Return made up to 22/12/98; no change of members (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
19 February 1998Return made up to 22/12/97; full list of members (6 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 October 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 October 1997Registered office changed on 26/10/97 from: 7TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
26 October 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Memorandum and Articles of Association (4 pages)
21 June 1997Particulars of mortgage/charge (4 pages)
21 June 1997Particulars of mortgage/charge (6 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
19 January 1997Return made up to 22/12/96; change of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
3 January 1996Return made up to 22/12/95; no change of members (4 pages)
19 October 1993Company name changed\certificate issued on 19/10/93 (2 pages)
25 August 1993Incorporation (15 pages)