E. A. Shipcare Ltd was founded on 27 January 1995 with its registered office in Southampton, it's status at Companies House is "Liquidation". The companies directors are listed as White Rose Formations Limited, Hawkins, David John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, David John | 01 May 2003 | 21 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED | 14 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 13 October 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2012 | |
AD01 - Change of registered office address | 10 March 2011 | |
RESOLUTIONS - N/A | 09 March 2011 | |
4.20 - N/A | 09 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2011 | |
AA - Annual Accounts | 16 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 23 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CERTNM - Change of name certificate | 12 November 2009 | |
CONNOT - N/A | 12 November 2009 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
AP04 - Appointment of corporate secretary | 29 October 2009 | |
TM02 - Termination of appointment of secretary | 28 October 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
AD01 - Change of registered office address | 28 October 2009 | |
AP01 - Appointment of director | 28 October 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
TM01 - Termination of appointment of director | 27 October 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
RESOLUTIONS - N/A | 25 August 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 01 April 2008 | |
CERTNM - Change of name certificate | 28 February 2008 | |
363a - Annual Return | 29 January 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
287 - Change in situation or address of Registered Office | 22 October 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363a - Annual Return | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
363s - Annual Return | 19 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
AA - Annual Accounts | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 17 May 2004 | |
363s - Annual Return | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
AA - Annual Accounts | 18 June 2003 | |
CERTNM - Change of name certificate | 17 June 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 02 November 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
AA - Annual Accounts | 27 October 1998 | |
AUD - Auditor's letter of resignation | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
363s - Annual Return | 05 February 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1997 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 06 June 1996 | |
363s - Annual Return | 14 February 1996 | |
RESOLUTIONS - N/A | 19 January 1996 | |
MEM/ARTS - N/A | 19 January 1996 | |
CERTNM - Change of name certificate | 03 November 1995 | |
288 - N/A | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 01 September 1995 | |
RESOLUTIONS - N/A | 24 August 1995 | |
RESOLUTIONS - N/A | 24 August 1995 | |
RESOLUTIONS - N/A | 24 August 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 August 1995 | |
123 - Notice of increase in nominal capital | 22 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 20 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1995 | |
287 - Change in situation or address of Registered Office | 20 March 1995 | |
NEWINC - New incorporation documents | 27 January 1995 | |
NEWINC - New incorporation documents | 27 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 April 2010 | Outstanding |
N/A |
Rent deposit deed | 19 November 2007 | Outstanding |
N/A |
Debenture | 14 July 2005 | Fully Satisfied |
N/A |
Deed of variation | 11 May 2004 | Fully Satisfied |
N/A |
Amendment and restatement to debenture originally dated 17 august 2001 | 02 March 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 13 August 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 July 2003 | Fully Satisfied |
N/A |
Amendment and restatement to a debenture dated 17TH august 2001 | 26 October 2001 | Fully Satisfied |
N/A |
Debenture | 17 August 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 23 December 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 31 August 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 21 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 24 November 1992 | Fully Satisfied |
N/A |