Company NameBraemar Quincannon Limited
Company StatusDissolved
Company Number05055165
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameShelfco (No.2940) Limited

Business Activity

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

Directors

Director NameMr Henry Quincannon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 12 January 2016)
RoleShipping Broker
Country of ResidenceUnited States
Correspondence Address10 Rockefeller Plaza Suite 1120
New York
Ny 10020
Usa
United States
Director NameMr Michael Joseph Morris
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2004(4 months after company formation)
Appointment Duration11 years, 6 months (closed 12 January 2016)
RoleShip Broker
Country of ResidenceUnited States
Correspondence Address10 Rockefeller Plaza Suite 1120
New York
Ny 10020
Usa
United States
Director NameMr Patrick Quincannon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2015(11 years, 1 month after company formation)
Appointment Duration9 months (closed 12 January 2016)
RoleShip Broker
Country of ResidenceUnited States
Correspondence Address10 Rockefeller Plaza Suite 1120
New York
Ny 10020
Usa
United States
Secretary NameMr Patrick Quincannon
StatusClosed
Appointed14 April 2015(11 years, 1 month after company formation)
Appointment Duration9 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address10 Rockefeller Plaza Suite 1120
New York
Ny10020
Usa
United States
Secretary NameMr Patrick Quincannon
StatusClosed
Appointed25 June 2015(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 January 2016)
RoleCompany Director
Correspondence Address10 Rockefeller Plaza Suite 1120
New York
Ny10020
United States
Director NameBarry Leslie Shove
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2005)
RoleShipping Broker
Correspondence AddressMerryfield 64 Heronway
Hutton
Brentwood
Essex
CM13 2LQ
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed23 April 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameGeorge Edward Blue
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2006)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence Address89 Kingsway
Orpington
Kent
BR5 1PW
Director NameMr Chris Batt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2012)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address59 The Lindens
Loughton
Essex
IG10 3HT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressMazars
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

5k at £1Quincannon Associates Inc.
50.00%
Ordinary A
5k at £1Quincannon Associates Inc.
50.00%
Ordinary B

Financials

Year2014
Net Worth-£49,852
Cash£891
Current Liabilities£139,239

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Termination of appointment of a secretary (1 page)
25 June 2015Appointment of Mr Patrick Quincannon as a director on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(7 pages)
25 June 2015Termination of appointment of a director (1 page)
25 June 2015Appointment of Mr Patrick Quincannon as a secretary on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 1 Strand London WC2N 5HR to Mazars St. Katharines Way London E1W 1DD on 25 June 2015 (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Appointment of Mr Patrick Quincannon as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of James Richard De Villeneuve Kidwell as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 13 April 2015 (1 page)
14 April 2015Appointment of Mr Patrick Quincannon as a secretary on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Henry Quincannon on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Michael Joseph Morris on 14 April 2015 (2 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(7 pages)
27 November 2013Full accounts made up to 28 February 2013 (19 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
30 November 2012Termination of appointment of Chris Batt as a director (1 page)
26 October 2012Full accounts made up to 29 February 2012 (18 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
10 October 2011Full accounts made up to 28 February 2011 (18 pages)
10 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
5 October 2010Auditor's resignation (3 pages)
23 September 2010Full accounts made up to 28 February 2010 (19 pages)
10 May 2010Director's details changed for Chris Batt on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Henry Quincannon on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Michael Joseph Morris on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Michael Joseph Morris on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Chris Batt on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Henry Quincannon on 1 November 2009 (2 pages)
20 September 2009Full accounts made up to 28 February 2009 (22 pages)
25 March 2009Return made up to 21/02/09; full list of members (5 pages)
28 December 2008Return made up to 21/02/08; full list of members (6 pages)
9 October 2008Full accounts made up to 29 February 2008 (22 pages)
23 December 2007Full accounts made up to 28 February 2007 (19 pages)
23 March 2007Return made up to 21/02/07; full list of members (8 pages)
28 December 2006Full accounts made up to 28 February 2006 (20 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
6 March 2006Return made up to 21/02/06; full list of members (8 pages)
16 February 2006Full accounts made up to 28 February 2005 (16 pages)
1 April 2005Return made up to 25/02/05; full list of members (8 pages)
15 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
10 August 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
18 May 2004Ad 23/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2004Memorandum and Articles of Association (26 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: lacon house theobalds road london WC1X 8RW (1 page)
23 April 2004Company name changed shelfco (no.2940) LIMITED\certificate issued on 23/04/04 (3 pages)
25 February 2004Incorporation (25 pages)