Company NameElciel Shipbrokers Limited
Company StatusDissolved
Company Number02951428
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Eric Bryan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleShipbroker
Correspondence Address9 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameJonathan Steuart De Clare Firth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleBanker
Correspondence AddressP Zervou 10
Paleo Psychico Athens 154 52
Greece
Foreign
Director NameMr Harry Constantine Hadjipateras
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleShipbroker
Correspondence Address1 Harman Close
Harman Drive
London
NW2 2EA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed22 July 1994(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£294,920
Net Worth£95,882
Cash£29,653
Current Liabilities£38,966

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 January 2006Dissolved (1 page)
6 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Registered office changed on 12/09/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
10 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2001Declaration of solvency (6 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
14 September 2000Return made up to 22/07/00; full list of members (6 pages)
30 August 2000Full accounts made up to 30 April 2000 (10 pages)
28 July 1999Return made up to 22/07/99; full list of members (7 pages)
28 July 1999Director's particulars changed (1 page)
16 July 1999Full accounts made up to 30 April 1999 (11 pages)
10 August 1998Return made up to 22/07/98; full list of members (7 pages)
15 July 1998Full accounts made up to 30 April 1998 (10 pages)
19 September 1997Return made up to 22/07/97; full list of members (7 pages)
1 September 1997Full accounts made up to 30 April 1997 (10 pages)
20 October 1996Full accounts made up to 30 April 1996 (11 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Return made up to 22/07/96; full list of members (7 pages)
19 December 1995Ad 30/11/95--------- £ si 50000@1=50000 £ ic 10000/60000 (4 pages)
19 December 1995Nc inc already adjusted 30/11/95 (1 page)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 November 1995Full accounts made up to 30 April 1995 (10 pages)
11 August 1995Return made up to 22/07/95; full list of members (14 pages)