Company NameExmar (Monteriggioni) Shipping Company Limited
Company StatusDissolved
Company Number04373385
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rodney Hyne-Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(3 months after company formation)
Appointment Duration12 years, 1 month (closed 24 June 2014)
RoleShipping Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address180 Hadleigh Road
Leigh On Sea
Essex
SS9 2LP
Director NameLynn Chapman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleOperations Manager
Correspondence Address41 The Grove
Walton On Thames
Surrey
KT12 2HS
Director NameMr John Andrew Costain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Durham Road
Raynes Park
London
SW20 0QH
Director NameMr Patrick Joseph Rodgers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Egerton Drive
Greenwich
London
SE10 8JS
Secretary NameJames David Dishman
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
1 Corona Road
Langdon Hills
Essex
SS16 6HH
Director NameMarc Saverys
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2002(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleShip Owner
Correspondence AddressVerviersstraat 2
B-2000
Antwerpen
Antwerp
Foreign
Director NameNicholas Georges Marie Saverys
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2002(3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2013)
RoleShip Owner
Country of ResidenceBelgium
Correspondence AddressKasteelstraat 22
Waasmunster
9250
Belgium
Director NamePatrick De Brabandere
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address47 Rue De La Limite
B-1970
Wezembeek- Oppem
Belgium
Director NameJames David Dishman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
1 Corona Road
Langdon Hills
Essex
SS16 6HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuronav.com
Telephone020 78700400
Telephone regionLondon

Location

Registered AddressMoreau House Third Floor
116 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at $1Exmar (Uk) Shipping Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,995,505
Gross Profit£1,420,413
Net Worth-£20,261,752
Cash£3,992,361
Current Liabilities£26,602,695

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
15 January 2014Termination of appointment of Patrick Rodgers as a director (2 pages)
15 January 2014Termination of appointment of Patrick De Brabandere as a director (2 pages)
15 January 2014Termination of appointment of Patrick De Brabandere as a director (2 pages)
15 January 2014Termination of appointment of Patrick Rodgers as a director (2 pages)
15 January 2014Termination of appointment of Nicholas Saverys as a director (2 pages)
15 January 2014Termination of appointment of Nicholas Saverys as a director (2 pages)
1 August 2013Full accounts made up to 31 December 2012 (13 pages)
1 August 2013Full accounts made up to 31 December 2012 (13 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • USD 1
(6 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • USD 1
(6 pages)
12 June 2012Termination of appointment of James Dishman as a director (2 pages)
12 June 2012Termination of appointment of James Dishman as a director (2 pages)
12 June 2012Termination of appointment of James Dishman as a secretary (2 pages)
12 June 2012Termination of appointment of James Dishman as a secretary (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (14 pages)
28 March 2012Full accounts made up to 31 December 2011 (14 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 31 December 2010 (14 pages)
24 March 2011Full accounts made up to 31 December 2010 (14 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
29 March 2010Full accounts made up to 31 December 2009 (13 pages)
29 March 2010Full accounts made up to 31 December 2009 (13 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
6 April 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Return made up to 13/02/09; full list of members (4 pages)
13 March 2009Return made up to 13/02/09; full list of members (4 pages)
5 August 2008Appointment terminated director lynn chapman (1 page)
5 August 2008Director appointed james david dishman (2 pages)
5 August 2008Director appointed james david dishman (2 pages)
5 August 2008Appointment terminated director lynn chapman (1 page)
20 March 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Full accounts made up to 31 December 2007 (13 pages)
14 March 2008Return made up to 13/02/08; full list of members (4 pages)
14 March 2008Return made up to 13/02/08; full list of members (4 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from second floor moreau house 116 brompton road london SW3 1JJ (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Registered office changed on 05/03/2008 from second floor moreau house 116 brompton road london SW3 1JJ (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 March 2007Return made up to 13/02/07; full list of members (8 pages)
20 March 2007Return made up to 13/02/07; full list of members (8 pages)
28 April 2006Full accounts made up to 31 December 2005 (13 pages)
28 April 2006Full accounts made up to 31 December 2005 (13 pages)
15 March 2006Return made up to 13/02/06; full list of members (8 pages)
15 March 2006Return made up to 13/02/06; full list of members (8 pages)
6 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 April 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005Return made up to 13/02/05; no change of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 13/02/05; no change of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Full accounts made up to 31 December 2003 (13 pages)
11 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 February 2004Return made up to 13/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2004Return made up to 13/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (5 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (5 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Particulars of mortgage/charge (36 pages)
14 October 2003Particulars of mortgage/charge (36 pages)
14 October 2003Particulars of mortgage/charge (31 pages)
14 October 2003Particulars of mortgage/charge (19 pages)
14 October 2003Particulars of mortgage/charge (31 pages)
14 October 2003Particulars of mortgage/charge (19 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
6 October 2003Particulars of mortgage/charge (11 pages)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
10 May 2002Particulars of mortgage/charge (15 pages)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
13 February 2002Incorporation (20 pages)
13 February 2002Incorporation (20 pages)