Company Information for GORMAN CORY SHIPPING AGENCY LIMITED
ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
05653202
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GORMAN CORY SHIPPING AGENCY LIMITED | |
Legal Registered Office | |
ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in RM18 | |
Company Number | 05653202 | |
---|---|---|
Company ID Number | 05653202 | |
Date formed | 2005-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 12:34:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
KEVIN BARRIE GORMAN |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
TRACY ANN HARMAN |
Director | ||
CHRISTOPHER RAINE |
Company Secretary | ||
NEIL SIDNEY DARBY |
Director | ||
MICHAEL JAMES HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR DEVELOPMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1987-11-02 | Active | |
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | Director | 2017-11-28 | CURRENT | 2000-05-23 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
LONDON CENTRAL CRUISE MOORINGS LIMITED | Director | 2017-11-15 | CURRENT | 1946-11-02 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
CORY LOGISTICS LIMITED | Director | 2017-11-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GORMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM CLAREMONT BUILDINGS OLD CLATTERBRIDGE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 4JB | |
AP03 | SECRETARY APPOINTED PETER TIMOTHY JAMES MASON | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY HARMAN | |
AP03 | SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/12/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CORY HOUSE 21 BERTH, TILBURY DOCKS TILBURY ESSEX RM18 7JT UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM CORY HOUSE 21 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7JT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRIE GORMAN / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/12/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AR01 | 13/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM CORY HOUSE, 21 BERTH TILBURY DOCK ESSEX RM18 7JT | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CORY HOUSE 21 BERTH, TILBURY DOCKS TILBURY ESSEX RM18 7JT UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRISON / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE GORMAN / 13/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/02/06--------- £ SI 199@1=199 £ IC 1/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
|
|
|
|
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 GORMAN CORY SHIPPING AGENCY LIMITED
Called Up Share Capital | 2012-03-01 | £ 200 |
---|---|---|
Current Assets | 2012-03-01 | £ 200 |
Debtors | 2012-03-01 | £ 200 |
Shareholder Funds | 2012-03-01 | £ 200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as GORMAN CORY SHIPPING AGENCY LIMITED are:
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. |