Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED
Company Information for

SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED

EGHAM, SURREY, TW20,
Company Registration Number
02163568
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About South Shields Master Mariners' Properties Ltd
SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED was founded on 1987-09-11 and had its registered office in Egham. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED
 
Legal Registered Office
EGHAM
SURREY
 
Filing Information
Company Number 02163568
Date formed 1987-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-09-30
Date Dissolved 2017-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 23:26:45
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 SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 2004-10-28
DIANNE MURIEL LEVINSON
Director 2004-12-16
HORMOZ VERAHRAMIAN
Director 2009-07-13
SHANAZ VERAHRAMIAN SHAW
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH COPE
Director 2004-10-28 2004-12-16
STEPHEN SUTTON
Company Secretary 2003-11-27 2004-10-28
JOHN MICHAEL CLARENCE
Director 1997-02-03 2004-10-28
STEPHEN SUTTON
Director 1991-05-19 2004-10-28
HILDA SHONE
Company Secretary 1996-09-12 2003-11-27
CAROL CONNOLLY
Company Secretary 1995-03-30 1996-09-12
ELIZABETH JUNE SUTHERLAND
Company Secretary 1994-11-01 1995-03-30
STEPHEN SUTTON
Company Secretary 1991-05-19 1994-11-01
EDNA FERNYHOUGH SUTTON
Director 1991-05-19 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
DIANNE MURIEL LEVINSON ENBEE CRESCENT INVESTMENT LIMITED Director 2008-08-31 CURRENT 1960-05-26 Liquidation
DIANNE MURIEL LEVINSON HOUSELEY ESTATES LIMITED Director 2008-08-31 CURRENT 1935-02-20 Liquidation
HORMOZ VERAHRAMIAN ELEVEN BRAMHAM GARDENS LIMITED Director 2010-10-27 CURRENT 1980-07-17 Dissolved 2013-09-03
HORMOZ VERAHRAMIAN BANDSTONE PROPERTIES LIMITED Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2013-08-13
HORMOZ VERAHRAMIAN COURTSTAR INVESTMENTS LIMITED Director 2009-08-03 CURRENT 2006-11-08 Dissolved 2014-05-03
HORMOZ VERAHRAMIAN BEAL & SON LIMITED Director 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
HORMOZ VERAHRAMIAN GLENMINSTER PROPERTIES LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
SHANAZ VERAHRAMIAN SHAW FIELDWAY PROPERTY INVESTMENTS LIMITED Director 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07

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
2017-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-20LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/05/2016
2015-07-16LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 13/05/2015
2015-03-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE MURIEL LEVINSON / 25/02/2015
2014-06-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-06-13L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 13/06/2017: DEFER TO 13/06/2017
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2014-05-154.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-05-06COCOMPORDER OF COURT TO WIND UP
2014-05-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-03-144.43REPORT OF FINAL MEETING OF CREDITORS
2013-06-20LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 16TH APRIL 2013
2012-05-144.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-05-14COCOMPORDER OF COURT TO WIND UP
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2012-01-31COCOMPORDER OF COURT TO WIND UP
2011-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-19AC92ORDER OF COURT - RESTORATION
2010-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010
2010-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2009-09-14288aDIRECTOR APPOINTED HORMOZ VERAHRAMIAN
2009-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-034.20STATEMENT OF AFFAIRS/4.19
2009-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 25 HARLEY STREET LONDON W1G 9BR
2009-05-14363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-09-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / DIANNE LEVINSON / 27/05/2008
2008-05-07363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-10363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-21363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2005-01-10288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 8 THE BEECHES EAST HARLSEY NORTHALLERTON NORTH YORKSHIRE DL6 2DJ
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16353LOCATION OF REGISTER OF MEMBERS
2004-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: TINDLE HOUSE 31 BEACH ROAD SOUTH SHIELDS TYNE & WEAR NE33 2QX
2003-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-02363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-07-01
Appointment of Liquidators2014-06-11
Final Meetings2014-02-04
Winding-Up Orders2012-01-30
Petitions to Wind Up (Companies)2012-01-04
Fines / Sanctions
No fines or sanctions have been issued against SOUTH SHIELDS MASTER MARINERS' PROPERTIES 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
LEGAL CHARGE 2004-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE TRUST DEED 1997-05-09 Satisfied REV.CANON BRIAN HAILS EDWARD BRIAN LINCOLN DAVID THOMPSON TURNBULL AND JOHN POTTS WARDLE
MORTGAGE 1997-05-01 Satisfied DARLINGTON BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED
Trademarks
We have not found any records of SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH SHIELDS MASTER MARINERS' PROPERTIES 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 (7020 - Letting of own property) as SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH SHIELDS MASTER MARINERS' PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySOUTH SHIELDS MASTER MARINERS’ PROPERTIES LIMITEDEvent Date2014-06-26
In the High Court of Justice case number 9982 Notice is hereby given that a general meeting of creditors of the above named Company will be held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , on 25 July 2014 , at 11.00 am for the purposes of considering and, if thought fit, passing the following resolutions: Establishing a liquidation committee pursuant to Section 141 of the Insolvency Act 1986 or, in the event that a committee is not established, resolving that the Joint Liquidators are authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit and that the Joint Liquidators be authorised to draw Category 2 disbursements out of the assets of the Company as an expense of the estate at the rates disclosed in the policy statement circulated to creditors with the notice of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY not later than 12.00 noon on the business day prior to the meeting. Louise Mary Brittain and Keith Aleric Stevens (IP Nos. 009000 and 008065) of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY are qualified to act as Insolvency Practitioners in relation to the above. Such information concerning the Companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Date of appointment: 14 May 2014. Further details contact: Milan Vuceljic, Email: milan.vuceljic@wilkinskennedy.com or on 01784 435561.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTH SHIELDS MASTER MARINERS’ PROPERTIES LIMITEDEvent Date2014-05-14
In the High Court of Justice case number 9982 Principal Trading Address: N/A Notice is hereby given in accordance with Rule 4.106A that we, Louise Mary Brittain , of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR For further details contact: Tel: and Keith Aleric Stevens , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , (IP Nos 100052 and 008065) were appointed Joint Liquidators of the above named Company on 14 May 2014 . Creditors who have not yet proved their debts must forward their proofs of debt to me. For further details contact: Tel: 01784 435561.
 
Initiating party Event TypeFinal Meetings
Defending partySOUTH SHIELDS MASTER MARINERS’ PROPERTIES LIMITEDEvent Date2014-02-04
In the High Court of Justice case number 9982 Principal Trading Address: One Great Cumberland Place, Marble Arch, London, W1H 7LW Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 (The Act), that a meeting of creditors of the above Company will be held on 4 March 2014 at Deloitte LLP, 2 New Street Square, London, EC4A 3BZ at 11.00am for the purpose of laying before the meetings an account of the Liquidator’s acts and an account of the winding up and to obtain the Liquidator’s release under Section 174 of the Act. Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA not later than 12.00 noon on the business day before the meeting. Date of appointment: 17 April 2012. Office Holder details: Louise Mary Brittain (IP No 009000) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA. Further details contact: Gwilym Jones, Email: gwjones@deloitte.co.uk, Tel: +44 121 696 8702. Louise Mary Brittain , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partySOUTH SHIELDS MASTER MARINER'S PROPERTIES LIMITEDEvent Date2012-01-16
In the High Court Of Justice case number 009982 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySOUTH SHIELDS MASTER MARINERS’ PROPERTIESEvent Date2011-11-15
In the High Court of Justice (Chancery Division) Companies Court case number 9982 A Petition to wind up the above-named Company, Registration Number 02163568, of One Great Cumberland Place, Marble Arch, London W1H 7LW , presented on 15 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1574960/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH SHIELDS MASTER MARINERS' PROPERTIES 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 SOUTH SHIELDS MASTER MARINERS' PROPERTIES 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.