Company NameGwendolen Shipping Limited
Company StatusDissolved
Company Number06953164
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed07 July 2009(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2015)
RoleSecretary
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitebritmarine.co.uk
Email address[email protected]

Location

Registered Address5th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1British Marine PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£551,432

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

13 July 2009Delivered on: 15 July 2009
Persons entitled: Dvb Bank SE, London Branch

Classification: An accounts charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys credited to and for the time being standing to the credit of the interest bearing dollar accounts with account numbers 44452422 and 44452433 see image for full details.
Outstanding
13 July 2009Delivered on: 15 July 2009
Persons entitled: Dvb Bank SE, London Branch

Classification: Deed of general assignment and covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys arising out of the use or operation of mv gwendolen official number 908809 see image for full details.
Outstanding
13 July 2009Delivered on: 15 July 2009
Persons entitled: Dvb Bank SE, London Branch

Classification: First priority british ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in mv gwendolen, official number 908809 and in her equipment and appurtenances.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (1 page)
11 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
27 April 2018Satisfaction of charge 3 in full (1 page)
27 April 2018Satisfaction of charge 1 in full (1 page)
27 April 2018Amended accounts for a dormant company made up to 31 July 2017 (8 pages)
27 April 2018Satisfaction of charge 2 in full (1 page)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
9 July 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
3 July 2015Full accounts made up to 31 July 2014 (13 pages)
3 July 2015Full accounts made up to 31 July 2014 (13 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (11 pages)
2 May 2014Full accounts made up to 31 July 2013 (11 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 May 2013Full accounts made up to 31 July 2012 (11 pages)
8 May 2013Full accounts made up to 31 July 2012 (11 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
29 July 2010Director's details changed for Mr Peter Graham Johnson on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Sunil Malhotra on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Sunil Malhotra on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Sunil Malhotra on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alan Richard Bekhor on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Peter Graham Johnson on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Alan Richard Bekhor on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Peter Graham Johnson on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alan Richard Bekhor on 6 July 2010 (2 pages)
1 July 2010Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter Graham Johnson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter Graham Johnson on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page)
1 July 2010Director's details changed for Peter Graham Johnson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
14 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
14 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2009Director appointed sunil malhotra (3 pages)
11 July 2009Secretary appointed harish chikhlia (2 pages)
11 July 2009Director appointed sunil malhotra (3 pages)
11 July 2009Secretary appointed harish chikhlia (2 pages)
6 July 2009Incorporation (17 pages)
6 July 2009Incorporation (17 pages)