Dissolved
Dissolved 2015-08-14
Company Information for ROYTAN MARINE LIMITED
40 BANK STREET 31 FLOOR, LONDON, E14,
|
Company Registration Number
06851949
Private Limited Company
Dissolved Dissolved 2015-08-14 |
Company Name | |
---|---|
ROYTAN MARINE LIMITED | |
Legal Registered Office | |
40 BANK STREET 31 FLOOR LONDON | |
Company Number | 06851949 | |
---|---|---|
Date formed | 2009-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-08-14 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-09-23 07:08:02 |
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 |
---|---|---|
JOHN MICHAEL BOTTOMLEY |
||
COLIN JACK EMSON |
||
ROBERT FRASER MARINE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID PILBROW |
Director | ||
GWILYM ASHWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORABELLA MARINE LIMITED | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-07-24 | |
ENIGMA RESEARCH LIMITED | Company Secretary | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2015-06-11 | |
NEMO MARINE LIMITED | Company Secretary | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2015-07-17 | |
BRETTORIUN MARINE LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-07-09 | |
BRYNNER MARINE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2009-03-16 | Dissolved 2015-07-29 | |
CINEMATIC FINANCE (EQUICAP) LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2009-02-27 | Dissolved 2013-09-10 | |
VANSITTART MARINE LIMITED | Company Secretary | 2009-01-26 | CURRENT | 2009-01-26 | Dissolved 2015-07-21 | |
NIMROD MARINE LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2015-07-09 | |
ATLANTIC RESEARCH LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2015-06-26 | |
ESMERALDA MARINE LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2015-07-09 | |
ROWLEY'S RESTAURANTS 2008 LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Dissolved 2016-03-04 | |
SEVEN ARTS FILMED ENTERTAINMENT (UK) LIMITED | Company Secretary | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-09-09 | |
CINEMATIC FINANCE LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Dissolved 2013-09-10 | |
ELLENBOROUGH PARK LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
MEDCENTER LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Dissolved 2013-09-03 | |
ELLENBOROUGH PARK COUNTRY CLUB LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2014-07-08 | |
POWER ASSET MANAGEMENT LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
HERITAGE ESTATE VISITS LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2014-05-27 | |
SHANTARAM CONSOLIDATION LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
ENIGMA II RECOVERIES LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2016-03-15 | |
KOKBULAK RESOURCES PLC | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
POWER CONSTRUCTION CORPORATION LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
STERLING TRUST SECURITIES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-05 | Active | |
AMIRA RESEARCH LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2015-12-01 | |
TAURIS MARINE LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Dissolved 2015-12-01 | |
ST INTERNATIONAL POWER LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
STERLING TRUST ASSET MANAGEMENT LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
STANTON A DRILLING LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-12-09 | |
SHANTARAM SEARCH AND VERIFICATION LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Dissolved 2015-06-30 | |
ENIGMA RECOVERIES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
ENIGMA II MARINE LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
LINBABA MARINE LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2015-06-26 | |
SHANTARAM RESEARCH LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2015-06-30 | |
TROYTE RESEARCH LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2015-07-08 | |
DORABELLA MARINE LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-07-24 | |
ENIGMA RESEARCH LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2015-06-11 | |
NEMO MARINE LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2015-07-17 | |
BRETTORIUN MARINE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-07-09 | |
BRYNNER MARINE LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Dissolved 2015-07-29 | |
VANSITTART MARINE LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Dissolved 2015-07-21 | |
NIMROD MARINE LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2015-07-09 | |
ATLANTIC RESEARCH LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2015-06-26 | |
ESMERALDA MARINE LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2015-07-09 | |
THE LONG BARN (HAMPSHIRE) LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
ROBERT FRASER PRODUCTIONS LIMITED | Director | 2007-01-11 | CURRENT | 2004-01-28 | Dissolved 2014-05-27 | |
VICTORYLINK LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-07 | Active | |
ROBERT FRASER & CO. LIMITED | Director | 2005-05-26 | CURRENT | 2005-04-04 | Dissolved 2014-05-27 | |
STERLING CORPORATE SERVICES LIMITED | Director | 2004-08-26 | CURRENT | 1994-08-26 | Active | |
CONSOLIDATED TRADING & INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 1998-03-19 | Dissolved 2014-07-22 | |
CADOGAN CLUB LIMITED | Director | 2001-07-27 | CURRENT | 2001-07-27 | Active | |
ROBERT FRASER TELECOM TRUST LIMITED | Director | 2000-08-02 | CURRENT | 1998-07-31 | Dissolved 2014-05-27 | |
CADOGAN TRUST HOTELS LIMITED | Director | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2014-07-22 | |
STERLING CREDIT GUARANTEE COMPANY LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Active | |
STERLING CREDIT GROUP HOLDINGS LIMITED | Director | 1998-12-18 | CURRENT | 1998-12-04 | Active | |
ROBERT FRASER MARINE LIMITED | Director | 1997-04-04 | CURRENT | 1996-07-18 | Active | |
ROBERT FRASER GROUP LIMITED | Director | 1995-12-22 | CURRENT | 1995-12-13 | Active | |
TERMINAL SIX HEATHROW LIMITED | Director | 1995-01-31 | CURRENT | 1994-10-20 | Active | |
EMSON & DUDLEY LIMITED | Director | 1994-04-17 | CURRENT | 1979-10-18 | Active | |
MONOMULTI LIMITED | Director | 1994-01-14 | CURRENT | 1988-03-10 | Dissolved 2014-05-27 | |
STERLING CREDIT NOMINEES LIMITED | Director | 1994-01-14 | CURRENT | 1971-04-01 | Dissolved 2014-05-27 | |
STERLING GROUP HOLDINGS LIMITED | Director | 1994-01-13 | CURRENT | 1994-01-04 | Active | |
ANSTAKE LIMITED | Director | 1994-01-13 | CURRENT | 1994-01-10 | Active | |
ARGYLE TRUST LIMITED | Director | 1993-12-22 | CURRENT | 1968-07-19 | Active | |
STERLING TRUST LIMITED | Director | 1993-05-21 | CURRENT | 1983-10-13 | Liquidation | |
ROBERT FRASER CORPORATE FINANCE LIMITED | Director | 1993-02-08 | CURRENT | 1985-12-31 | Active | |
ROBERT FRASER & PARTNERS (NOMINEES) LIMITED | Director | 1993-01-24 | CURRENT | 1979-11-23 | Active | |
ROBERT FRASER ASSET MANAGEMENT LIMITED | Director | 1992-12-31 | CURRENT | 1988-06-20 | Active | |
RF&P LIMITED | Director | 1992-09-30 | CURRENT | 1966-01-24 | Active | |
ROBERT FRASER HOTELS LIMITED | Director | 1992-09-19 | CURRENT | 1987-12-23 | Dissolved 2014-05-27 | |
STERLING INDUSTRIAL FINANCE LIMITED | Director | 1992-07-16 | CURRENT | 1990-07-16 | Active | |
THE STERLING CREDIT GROUP LIMITED | Director | 1991-10-24 | CURRENT | 1991-10-24 | Active | |
DORABELLA MARINE LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-07-24 | |
ENIGMA RESEARCH LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2015-06-11 | |
NEMO MARINE LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2015-07-17 | |
BRETTORIUN MARINE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-07-09 | |
BRYNNER MARINE LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Dissolved 2015-07-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID PILBROW / 18/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWILYM ASHWORTH | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ASHWORTH / 02/10/2009 | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 10/07/09 GBP SI 9250@0.01=92.5 GBP IC 7.5/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (None Supplied) as ROYTAN MARINE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROYTAN MARINE LIMITED | Event Date | 2015-03-23 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members and of the above Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR, on 6 May 2015 at 10.30 am, for the purpose of having an account laid before the members, and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member or creditor of the company to attend and vote instead of the member. Proxies must be lodged with the Joint Liquiadtors at their office address above no later than 12.00 noon on the business day prior to the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. | |||
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. |