Company NameLaycable Shipping Limited
Company StatusDissolved
Company Number03997611
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NameOrangeclose Limited

Business Activity

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

Directors

Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2007)
RoleFinancier
Correspondence Address51 Olola Avenue
Vaucluse
Nsw
2030
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2008)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months, 1 week after company formation)
Appointment Duration7 months (resigned 25 May 2001)
RoleLease Packager
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NamePatrick Caron Delion
StatusResigned
Appointed18 November 2008(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Full accounts made up to 30 June 2008 (8 pages)
30 January 2009Appointment terminated director sandip jobanputra (1 page)
30 January 2009Appointment terminated director simon kayser (1 page)
30 January 2009Appointment terminated director patrick caron delion (1 page)
29 January 2009Appointment terminated secretary patrick caron delion (1 page)
20 November 2008Appointment terminated secretary richard thorp (1 page)
19 November 2008Secretary appointed patrick caron delion (1 page)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Appointment terminated director david swannell (1 page)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
23 October 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
22 February 2007Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
23 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
8 May 2006Return made up to 17/05/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
26 July 2005New director appointed (3 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(8 pages)
4 April 2005Full accounts made up to 30 June 2004 (8 pages)
18 February 2005Director resigned (1 page)
1 September 2004New director appointed (3 pages)
2 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
3 June 2003Return made up to 19/05/03; full list of members (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
15 October 2002Director's particulars changed (1 page)
14 July 2002New director appointed (2 pages)
5 June 2002Return made up to 19/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Full accounts made up to 30 June 2001 (8 pages)
12 October 2001Director's particulars changed (1 page)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (6 pages)
18 July 2001Particulars of mortgage/charge (6 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
29 May 2001Return made up to 19/05/01; full list of members (5 pages)
27 April 2001Location of register of members (1 page)
4 January 2001Particulars of mortgage/charge (9 pages)
4 January 2001Particulars of mortgage/charge (9 pages)
29 December 2000Particulars of mortgage/charge (8 pages)
15 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 200 aldersgate street london EC1A 4HD (1 page)
10 October 2000Company name changed orangeclose LIMITED\certificate issued on 11/10/00 (2 pages)
19 May 2000Incorporation (24 pages)