Company NameAlcedo Shipping V Limited
Company StatusDissolved
Company Number07379351
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date29 February 2024 (1 month, 2 weeks ago)
Previous NameChartcoast Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 29 February 2024)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address193 Fleet Street 2nd Floor
London
EC4A 2AH
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Fleet Street 2nd Floor
London
EC4A 2AH
Director NameMr Camille Catherine Leon Cigrang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityLuxembourg
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Freddy Achiel Bracke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed24 September 2012(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address193 Fleet Street 2nd Floor
London
EC4A 2AH

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

272k at £1Bearer
100.00%
Ordinary
1 at £1Clairbois Sa
0.00%
Ordinary

Financials

Year2014
Net Worth£161,546
Cash£25,117
Current Liabilities£20,329

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 2023Return of final meeting in a members' voluntary winding up (16 pages)
20 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-05
(1 page)
15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Registered office address changed from 193 Fleet Street 2nd Floor London EC4A 2AH United Kingdom to 130 Shaftesbury Avenue London W1D 5EU on 14 December 2022 (2 pages)
14 December 2022Declaration of solvency (8 pages)
25 October 2022Statement of capital following an allotment of shares on 24 October 2022
  • GBP 296,931
(3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
16 May 2022Accounts for a small company made up to 31 December 2021 (14 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
4 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
9 March 2021Appointment of Michael Gray as a director on 5 March 2021 (2 pages)
9 March 2021Termination of appointment of Freddy Achiel Bracke as a director on 5 March 2021 (1 page)
9 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
(3 pages)
8 March 2021Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 193 Fleet Street 2nd Floor London EC4A 2AH on 8 March 2021 (1 page)
1 October 2020Resolutions
  • RES13 ‐ Section 175 23/09/2020
(1 page)
23 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
23 September 2020Change of details for Priveq Limited as a person with significant control on 20 August 2020 (2 pages)
16 March 2020Accounts for a small company made up to 31 December 2019 (14 pages)
30 January 2020Second filing of Confirmation Statement dated 17/09/2019 (5 pages)
4 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
19 September 2019Confirmation statement made on 17 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/01/2020.
(4 pages)
22 August 2019Cessation of East Thames Investments (2015) Limited as a person with significant control on 7 March 2019 (1 page)
22 August 2019Notification of Priveq Limited as a person with significant control on 7 March 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Freddy Achiel Bracke on 29 August 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 March 2016Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages)
4 March 2016Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 272,000
(3 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 272,000
(3 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 272,000
(3 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 272,000
(3 pages)
11 April 2014Termination of appointment of Camille Cigrang as a director (1 page)
11 April 2014Appointment of Patricia Ann Grout as a director (2 pages)
11 April 2014Termination of appointment of Camille Cigrang as a director (1 page)
11 April 2014Appointment of Patricia Ann Grout as a director (2 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
14 October 2013Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013 (2 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 272,000
(3 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 272,000
(3 pages)
14 October 2013Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013 (2 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
19 October 2012Appointment of Freddy Achiel Bracke as a director (2 pages)
19 October 2012Appointment of Freddy Achiel Bracke as a director (2 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
5 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 272,000
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 272,000
(4 pages)
17 September 2010Incorporation (22 pages)
17 September 2010Incorporation (22 pages)