Company NameCeona Ship 1 Limited
DirectorJohan Rasmussen
Company StatusLiquidation
Company Number08447952
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johan Rasmussen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Stephen John Preston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Stuart Ian Cameron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Michael Anthony De Rhune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed01 October 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2015)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Matthias Ploch
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2015(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2015)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Mark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA

Contact

Websitewww.ceona-offshore.com

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due29 March 2017 (overdue)

Filing History

16 November 2023Progress report in a winding up by the court (11 pages)
19 July 2023Notice of removal of liquidator by court (2 pages)
19 July 2023Appointment of a liquidator (10 pages)
17 November 2022Progress report in a winding up by the court (13 pages)
16 November 2021Order of court to wind up (3 pages)
23 September 2021Order of court to wind up (2 pages)
23 September 2021Appointment of a liquidator (3 pages)
22 September 2021Notice of a court order ending Administration (11 pages)
18 August 2021Administrator's progress report (29 pages)
9 March 2021Administrator's progress report (30 pages)
17 August 2020Administrator's progress report (32 pages)
5 March 2020Notice of resignation of an administrator (4 pages)
4 February 2020Administrator's progress report (31 pages)
17 October 2019Notice of extension of period of Administration (3 pages)
14 August 2019Administrator's progress report (15 pages)
18 February 2019Administrator's progress report (15 pages)
13 September 2018Notice of extension of period of Administration (3 pages)
31 July 2018Administrator's progress report (17 pages)
26 February 2018Administrator's progress report (16 pages)
24 August 2017Notice of extension of period of Administration (3 pages)
24 August 2017Notice of extension of period of Administration (3 pages)
3 August 2017Administrator's progress report (17 pages)
3 August 2017Administrator's progress report (17 pages)
30 January 2017Administrator's progress report to 1 January 2017 (15 pages)
30 January 2017Administrator's progress report to 1 January 2017 (15 pages)
15 August 2016Administrator's progress report to 1 July 2016 (15 pages)
15 August 2016Notice of extension of period of Administration (1 page)
15 August 2016Notice of extension of period of Administration (1 page)
15 August 2016Administrator's progress report to 1 July 2016 (15 pages)
21 April 2016Administrator's progress report to 15 March 2016 (15 pages)
21 April 2016Administrator's progress report to 15 March 2016 (15 pages)
11 January 2016Notice of deemed approval of proposals (2 pages)
11 January 2016Notice of deemed approval of proposals (2 pages)
23 December 2015Statement of administrator's proposal (42 pages)
23 December 2015Statement of administrator's proposal (42 pages)
22 December 2015Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page)
22 December 2015Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page)
27 October 2015Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page)
27 October 2015Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015 (1 page)
27 October 2015Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015 (1 page)
27 October 2015Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page)
3 October 2015Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages)
28 September 2015Appointment of an administrator (1 page)
28 September 2015Appointment of an administrator (1 page)
30 July 2015Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page)
17 June 2015Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages)
17 June 2015Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages)
16 June 2015Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page)
16 June 2015Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page)
9 June 2015Registration of a charge with Charles court order to extend. Charge code 084479520016, created on 25 April 2014 (10 pages)
9 June 2015Registration of a charge with Charles court order to extend. Charge code 084479520016, created on 25 April 2014 (10 pages)
22 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • USD 4
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • USD 4
(3 pages)
21 May 2015Registration of charge 084479520014, created on 18 May 2015 (30 pages)
21 May 2015Registration of charge 084479520014, created on 18 May 2015 (30 pages)
21 May 2015Registration of charge 084479520015, created on 18 May 2015 (23 pages)
21 May 2015Registration of charge 084479520015, created on 18 May 2015 (23 pages)
20 May 2015Registration of charge 084479520013, created on 18 May 2015 (5 pages)
20 May 2015Registration of charge 084479520013, created on 18 May 2015 (5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • USD 3
(8 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • USD 3
(8 pages)
3 February 2015Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page)
3 February 2015Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page)
3 February 2015Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page)
21 January 2015Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages)
21 January 2015Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages)
14 November 2014Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages)
2 October 2014Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (19 pages)
3 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 May 2014Registration of charge 084479520012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
7 May 2014Registration of charge 084479520012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
1 May 2014Registration of charge 084479520011 (21 pages)
1 May 2014Registration of charge 084479520011 (21 pages)
1 May 2014Registration of charge 084479520010 (25 pages)
1 May 2014Registration of charge 084479520010 (25 pages)
17 April 2014Statement of capital following an allotment of shares on 18 December 2013
  • USD 3
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 18 December 2013
  • USD 3
(4 pages)
18 March 2014Registration of charge 084479520009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
18 March 2014Registration of charge 084479520009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • USD 3
(6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • USD 3
(6 pages)
14 March 2014Registration of charge 084479520006 (25 pages)
14 March 2014Registration of charge 084479520005 (19 pages)
14 March 2014Registration of charge 084479520003 (26 pages)
14 March 2014Registration of charge 084479520008 (27 pages)
14 March 2014Registration of charge 084479520001 (14 pages)
14 March 2014Registration of charge 084479520003 (26 pages)
14 March 2014Registration of charge 084479520006 (25 pages)
14 March 2014Registration of charge 084479520004 (31 pages)
14 March 2014Registration of charge 084479520004 (31 pages)
14 March 2014Registration of charge 084479520001 (14 pages)
14 March 2014Registration of charge 084479520008 (27 pages)
14 March 2014Registration of charge 084479520002 (26 pages)
14 March 2014Registration of charge 084479520007 (21 pages)
14 March 2014Registration of charge 084479520005 (19 pages)
14 March 2014Registration of charge 084479520007 (21 pages)
14 March 2014Registration of charge 084479520002 (26 pages)
2 October 2013Appointment of Mr Michael Anthony De Rhune as a director (2 pages)
2 October 2013Appointment of Mr Michael Anthony De Rhune as a director (2 pages)
4 September 2013Termination of appointment of Stuart Jackson as a director (1 page)
4 September 2013Termination of appointment of Stuart Jackson as a director (1 page)
19 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 March 2013Incorporation (24 pages)
15 March 2013Incorporation (24 pages)