Company NameMaritime Protection Solutions Ltd
Company StatusDissolved
Company Number04765804
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date24 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameDr William Trevor Moses
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterbourne Cottage
Rushett Lane Norton
Faversham
Kent
ME13 0SG
Director NameMr Stuart John McCulloch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Saint Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Secretary NameMr Stuart John McCulloch
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Saint Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Director NameBarry Maitland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPlot 74, Clinic Road, Rietfontein
Muldrersdrift
Johannesburg 1747
Foreign
Secretary NameMr Arthur Kenneth Franklin
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX

Contact

Websitemarprot.com
Telephone01224 945680
Telephone regionAberdeen

Location

Registered AddressC/O Frp Advisory Trading Limited (Aberdeen Office)
2nd Floor, 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Stuart Mcculloch
50.00%
Ordinary A
1 at £1William Moses
50.00%
Ordinary B

Financials

Year2014
Net Worth£184,717
Cash£125,321
Current Liabilities£111,518

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 June 2022Final Gazette dissolved following liquidation (1 page)
24 March 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
13 September 2021Liquidators' statement of receipts and payments to 20 July 2021 (17 pages)
12 August 2020Appointment of a voluntary liquidator (3 pages)
12 August 2020Statement of affairs (8 pages)
12 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
(1 page)
27 July 2020Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to C/O Frp Advisory Trading Limited (Aberdeen Office) 2nd Floor, 110 Cannon Street London EC4N 6EU on 27 July 2020 (2 pages)
1 July 2020Notification of William Trevor Moses as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Change of details for Mr Stuart John Mcculloch as a person with significant control on 30 June 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
22 April 2015Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ to 6 Saffrons Park Eastbourne East Sussex BN20 7UX on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ to 6 Saffrons Park Eastbourne East Sussex BN20 7UX on 22 April 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
16 May 2008Registered office changed on 16/05/2008 from 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
11 July 2007Return made up to 10/05/07; full list of members (7 pages)
11 July 2007Return made up to 10/05/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 May 2006Return made up to 10/05/06; full list of members (7 pages)
19 May 2006Return made up to 10/05/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
27 June 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
1 September 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
1 September 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
24 July 2003Registered office changed on 24/07/03 from: 5TH floor 4 chiswell street london EC1Y 4UP (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 5TH floor 4 chiswell street london EC1Y 4UP (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
14 July 2003Registered office changed on 14/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (14 pages)
15 May 2003Incorporation (14 pages)