Active - Proposal to Strike off
Company Information for ORCA SHIPPING LIMITED
1 Strand, Trafalgar Square, London, WC2N 5HR,
|
Company Registration Number
07067104
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ORCA SHIPPING LIMITED | |
Legal Registered Office | |
1 Strand Trafalgar Square London WC2N 5HR Other companies in NW1 | |
Company Number | 07067104 | |
---|---|---|
Company ID Number | 07067104 | |
Date formed | 2009-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-06-22 10:13:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORCA SHIPPING AND TRADING COMPANY LIMITED | 34 FITZWILLIAM SQUARE DUBLIN 2 | Dissolved | Company formed on the 1999-02-18 | |
ORCA SHIPPING, INC. | 1323 S.W. 17TH STREET CAUSEWAY FT. LAUDERDALE FL 33316 | Inactive | Company formed on the 1985-02-07 | |
ORCA SHIPPING PTE. LTD. | KIM SENG PROMENADE Singapore 237994 | Active | Company formed on the 2017-09-12 | |
ORCA SHIPPING AGENCY PTE. LTD. | UPPER CROSS STREET Singapore 051531 | Active | Company formed on the 2021-03-12 | |
ORCA SHIPPING LIMITED | Unknown | Company formed on the 2021-01-06 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
LAURA BUGDEN |
Company Secretary | ||
IAIN MINTO RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
BRAEMAR CHARTERING LIMITED | Director | 2011-06-23 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
SHIPTRAK LIMITED | Director | 2004-10-26 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
CORY BROTHERS LIMITED | Director | 2003-07-17 | CURRENT | 2003-03-31 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
WAVESPEC LIMITED | Director | 2002-08-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
PORTABELLA LIMITED | Director | 2002-08-01 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2020-11-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-28 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 35 Cosway Street London NW1 5BT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA BUGDEN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER VANE | |
AP01 | DIRECTOR APPOINTED MR JAMES KIDWELL | |
AP03 | SECRETARY APPOINTED LAURA BUGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN RENNIE | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
AA01 | CURREXT FROM 31/03/2011 TO 31/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 05/11/10 FULL LIST | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MINTO RENNIE / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MINTO RENNIE / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MINTO RENNIE / 04/12/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ORCA SHIPPING 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. |