About

Registered Number: 03015265
Date of Incorporation: 27/01/1995 (29 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 08/08/2012 (11 years and 8 months ago)
Registered Address: C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.