Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.& S.SHIPPING LIMITED
Company Information for

M.& S.SHIPPING LIMITED

4 HILL STREET, LONDON, W1J,
Company Registration Number
00543642
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About M.& S.shipping Ltd
M.& S.SHIPPING LIMITED was founded on 1955-01-22 and had its registered office in 4 Hill Street. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
M.& S.SHIPPING LIMITED
 
Legal Registered Office
4 HILL STREET
LONDON
 
Filing Information
Company Number 00543642
Date formed 1955-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-03-29 05:03:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.& S.SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ARM SECRETARIES LIMITED
Company Secretary 1997-12-01
GEORGE ANTHONY GLUCK
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARGARET ANSTISS
Company Secretary 1993-10-29 1997-12-01
HELEN GLUCK
Director 1990-12-31 1996-06-30
MAHOMED IQBAL DAUD
Company Secretary 1990-12-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARM SECRETARIES LIMITED 26 JELF ROAD FREEHOLD LIMITED Company Secretary 2004-12-04 CURRENT 2003-10-16 Active
ARM SECRETARIES LIMITED CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED Company Secretary 2004-08-18 CURRENT 1997-10-31 Active
ARM SECRETARIES LIMITED AINSTAR LTD Company Secretary 2004-07-26 CURRENT 2004-07-26 Active
ARM SECRETARIES LIMITED HAZELEIGH LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2014-10-01
ARM SECRETARIES LIMITED MACDERMOTT & CHANT LIMITED Company Secretary 2003-01-01 CURRENT 1998-12-15 Dissolved 2015-08-04
ARM SECRETARIES LIMITED EQUILIUS LIMITED Company Secretary 2002-12-18 CURRENT 2002-09-02 Active
ARM SECRETARIES LIMITED ROYAL HERBERT MANAGEMENT LIMITED Company Secretary 2001-05-01 CURRENT 1992-05-26 Active
ARM SECRETARIES LIMITED ROYAL HERBERT FREEHOLD LIMITED Company Secretary 2001-05-01 CURRENT 1997-07-22 Active
ARM SECRETARIES LIMITED ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2000-10-16 CURRENT 2000-03-29 Active
ARM SECRETARIES LIMITED AMBROSI SCIENTIFIC CONSULTING UK LIMITED Company Secretary 2000-06-01 CURRENT 2000-02-03 Dissolved 2017-03-14
ARM SECRETARIES LIMITED FOX KALOMASKI CROSSING LIMITED Company Secretary 2000-03-31 CURRENT 1994-12-16 Liquidation
ARM SECRETARIES LIMITED GARLAND CONSULTING LIMITED Company Secretary 1999-07-01 CURRENT 1999-07-01 Dissolved 2015-09-08
ARM SECRETARIES LIMITED PDU LIMITED Company Secretary 1999-05-13 CURRENT 1988-01-19 Dissolved 2016-04-12
ARM SECRETARIES LIMITED M & S SHIPPING (INTERNATIONAL) LIMITED Company Secretary 1997-12-01 CURRENT 1993-09-21 Dissolved 2017-06-27
ARM SECRETARIES LIMITED THETA COMPUTER SERVICES LIMITED Company Secretary 1997-11-13 CURRENT 1979-11-01 Active
ARM SECRETARIES LIMITED BROMLEY GROVE RESIDENTS LIMITED Company Secretary 1997-07-10 CURRENT 1994-05-11 Active
ARM SECRETARIES LIMITED MANNOX DECORATIVE SPECIALISTS LIMITED Company Secretary 1995-03-17 CURRENT 1985-04-15 Dissolved 2017-05-23
ARM SECRETARIES LIMITED GREAT LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Dissolved 2016-11-01
GEORGE ANTHONY GLUCK THE GEORGE AND SUSAN GLUCK FOUNDATION Director 2018-05-24 CURRENT 2018-05-24 Active
GEORGE ANTHONY GLUCK LEARNERS CLOUD UK LIMITED Director 2011-09-16 CURRENT 2011-03-31 Dissolved 2016-03-29
GEORGE ANTHONY GLUCK KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
GEORGE ANTHONY GLUCK BOLERO ASSOCIATION LIMITED Director 1996-05-03 CURRENT 1995-07-27 Active
GEORGE ANTHONY GLUCK M & S SHIPPING GROUP LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
GEORGE ANTHONY GLUCK M & S SHIPPING (INTERNATIONAL) LIMITED Director 1993-09-21 CURRENT 1993-09-21 Dissolved 2017-06-27
GEORGE ANTHONY GLUCK THETA COMPUTER SERVICES LIMITED Director 1992-12-31 CURRENT 1979-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-02DS01APPLICATION FOR STRIKING-OFF
2015-10-09AA31/12/14 TOTAL EXEMPTION FULL
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0131/12/14 FULL LIST
2014-07-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 AGAR STREET LONDON WC2N 4HN
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-18AR0131/12/13 FULL LIST
2013-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2013-07-31AA31/12/12 TOTAL EXEMPTION FULL
2013-01-22AR0131/12/12 FULL LIST
2012-06-28AA31/12/11 TOTAL EXEMPTION FULL
2012-01-08AR0131/12/11 FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION FULL
2011-01-27AR0131/12/10 FULL LIST
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ONE WOOD STREET LONDON EC2V 7WS
2010-01-25AR0131/12/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLUCK / 01/10/2009
2009-07-30AA31/12/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-02363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-02363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-22363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-05ELRESS252 DISP LAYING ACC 15/06/99
1999-08-05SRES03EXEMPTION FROM APPOINTING AUDITORS 15/06/99
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-24363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-25363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-25288bSECRETARY RESIGNED
1998-01-25288aNEW SECRETARY APPOINTED
1998-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-07-21287REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 21 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08288bDIRECTOR RESIGNED
1997-01-31363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-31353LOCATION OF REGISTER OF MEMBERS
1996-09-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-19363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-13363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-21AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-05-23225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1994-02-24363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-20288SECRETARY RESIGNED
1993-12-20288NEW SECRETARY APPOINTED
1993-09-16287REGISTERED OFFICE CHANGED ON 16/09/93 FROM: COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB
1993-07-08AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to M.& S.SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.& S.SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-16 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1982-11-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.& S.SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of M.& S.SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.& S.SHIPPING LIMITED
Trademarks
We have not found any records of M.& S.SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.& S.SHIPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as M.& S.SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.& S.SHIPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.& S.SHIPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.& S.SHIPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J