Company NameVansittart Marine Limited
Company StatusDissolved
Company Number06800729
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameRobert Fraser Marine Limited (Corporation)
StatusClosed
Appointed26 January 2009(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGwilym Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
21 April 2015Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2015Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
29 January 2015Liquidators' statement of receipts and payments to 5 January 2015 (6 pages)
29 January 2015Liquidators statement of receipts and payments to 5 January 2015 (6 pages)
29 January 2015Liquidators' statement of receipts and payments to 5 January 2015 (6 pages)
29 January 2015Liquidators statement of receipts and payments to 5 January 2015 (6 pages)
25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
1 August 2014Liquidators statement of receipts and payments to 5 July 2014 (5 pages)
1 August 2014Liquidators' statement of receipts and payments to 5 July 2014 (5 pages)
1 August 2014Liquidators' statement of receipts and payments to 5 July 2014 (5 pages)
1 August 2014Liquidators statement of receipts and payments to 5 July 2014 (5 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
4 February 2014Liquidators' statement of receipts and payments to 5 January 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 5 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 5 January 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 5 January 2014 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Resignation of a liquidator (1 page)
17 April 2013Resignation of a liquidator (1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
4 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
13 October 2010Director's details changed for Mr Nicholas David Pilbrow on 18 May 2010 (3 pages)
13 October 2010Director's details changed for Mr Nicholas David Pilbrow on 18 May 2010 (3 pages)
7 October 2010Termination of appointment of Gwilym Ashworth as a director (2 pages)
7 October 2010Termination of appointment of Gwilym Ashworth as a director (2 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 February 2010 (2 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Declaration of solvency (4 pages)
18 January 2010Declaration of solvency (4 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-06
(1 page)
12 November 2009Appointment of Gwilym Ashworth as a director (2 pages)
12 November 2009Appointment of Gwilym Ashworth as a director (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
3 June 2009Commission payable relating to shares (1 page)
3 June 2009Commission payable relating to shares (1 page)
7 May 2009Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages)
7 May 2009Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)