36 Old Jewry
London
EC2R 8DD
Director Name | Mr Simon Mark Weeks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Duff And Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Coates |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff And Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nichloas Tragakes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Global Cruise Lines Inc 5-7 Filellinon Street Piraeus 18536 |
Director Name | Mr Richard John Bastow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2013) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 4 Horizon Close Brasted Kent TN16 1DH |
Director Name | Mr Stephen James Moore |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Website | ictsqt.co.uk |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | C/O Duff And Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
3.5m at £1 | Global Maritime Group Inc 53.91% Ordinary |
---|---|
250k at £1 | Christopher Coates 3.91% Ordinary |
900k at £1 | John Robinson 14.06% Ordinary |
900k at £1 | Simon Mark Weeks 14.06% Ordinary |
900k at £1 | Stephen James Moore 14.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,045,603 |
Gross Profit | £5,429,088 |
Net Worth | £183,965 |
Cash | £518,529 |
Current Liabilities | £20,170,257 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 February 2020 | Delivered on: 5 March 2020 Persons entitled: Macquarie Euro Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 February 2020 | Delivered on: 5 March 2020 Persons entitled: Macquarie Euro Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
19 February 2020 | Delivered on: 28 February 2020 Persons entitled: Macquarie Euro Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
12 June 2019 | Delivered on: 18 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2021 | Notice of move from Administration to Dissolution (29 pages) |
24 February 2021 | Administrator's progress report (30 pages) |
14 October 2020 | Statement of affairs with form AM02SOA (9 pages) |
14 October 2020 | Statement of administrator's proposal (46 pages) |
28 September 2020 | Statement of administrator's proposal (46 pages) |
28 September 2020 | Statement of affairs with form AM02SOA (9 pages) |
19 August 2020 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 August 2020 (2 pages) |
5 August 2020 | Appointment of an administrator (4 pages) |
5 March 2020 | Registration of charge 076661460004, created on 19 February 2020 (24 pages) |
5 March 2020 | Registration of charge 076661460003, created on 19 February 2020 (24 pages) |
28 February 2020 | Registration of charge 076661460002, created on 19 February 2020 (20 pages) |
21 November 2019 | Satisfaction of charge 076661460001 in full (1 page) |
24 October 2019 | Director's details changed for Mr Christian Verhounig on 2 March 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
18 June 2019 | Registration of charge 076661460001, created on 12 June 2019 (58 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
3 July 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
3 July 2018 | Director's details changed for Mr Christian Verhounig on 17 January 2018 (2 pages) |
22 August 2017 | Notification of Cmv Travel & Leisure Group Limited as a person with significant control on 1 January 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
22 August 2017 | Notification of Cmv Travel & Leisure Group Limited as a person with significant control on 22 August 2017 (2 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
29 July 2016 | Termination of appointment of Stephen James Moore as a director on 31 August 2015 (1 page) |
29 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Termination of appointment of Stephen James Moore as a director on 31 August 2015 (1 page) |
29 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
25 August 2015 | Director's details changed for Mr Christian Verhounig on 10 May 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Christian Verhounig on 10 May 2015 (2 pages) |
24 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2015 | Director's details changed for Mr Stephen James Moore on 10 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Simon Mark Weeks on 10 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Stephen James Moore on 10 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Simon Mark Weeks on 10 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Christopher Coates on 10 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Christopher Coates on 10 May 2015 (2 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Director's details changed for Christopher Coates on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Stephen James Moore on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christian Verhounig on 5 June 2014 (3 pages) |
4 August 2014 | Director's details changed for Mr Simon Mark Weeks on 4 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Christopher Coates on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christian Verhounig on 5 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Stephen James Moore on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Christopher Coates on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Simon Mark Weeks on 4 June 2014 (2 pages) |
4 August 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Stephen James Moore on 4 June 2014 (2 pages) |
4 August 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Simon Mark Weeks on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christian Verhounig on 5 June 2014 (3 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 November 2013 | Termination of appointment of Richard Bastow as a director (1 page) |
14 November 2013 | Termination of appointment of Richard Bastow as a director (1 page) |
29 August 2013 | Director's details changed for Mr Christian Verhounig on 26 June 2013 (2 pages) |
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
29 August 2013 | Director's details changed for Richard Bastow on 26 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Christian Verhounig on 26 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Richard Bastow on 26 June 2013 (2 pages) |
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
29 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Director's details changed for Mr Christian Verhounig on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Christian Verhounig on 16 January 2013 (2 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
26 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Simon Mark Weeks on 6 July 2011 (2 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Director's details changed for Mr Simon Mark Weeks on 6 July 2011 (2 pages) |
25 June 2012 | Director's details changed for Mr Simon Mark Weeks on 6 July 2011 (2 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Appointment of Christopher Coates as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
19 July 2011 | Appointment of Stephen James Moore as a director (3 pages) |
19 July 2011 | Termination of appointment of Nichloas Tragakes as a director (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
19 July 2011 | Appointment of Richard Bastow as a director (3 pages) |
19 July 2011 | Appointment of Stephen James Moore as a director (3 pages) |
19 July 2011 | Termination of appointment of Nichloas Tragakes as a director (2 pages) |
19 July 2011 | Appointment of Richard Bastow as a director (3 pages) |
19 July 2011 | Appointment of Christopher Coates as a director (3 pages) |
30 June 2011 | Appointment of Mr Simon Mark Weeks as a director (2 pages) |
30 June 2011 | Appointment of Mr Simon Mark Weeks as a director (2 pages) |
10 June 2011 | Incorporation (23 pages) |
10 June 2011 | Incorporation (23 pages) |