SHIP 1 LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 08212483
Status Liquidation
Incorporation Date 13 September 2012
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 6, Heddon Street London W1B 4BS. to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SHIP 1 LIMITED are www.ship1.co.uk, and www.ship-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ship 1 Limited is a Private Limited Company. The company registration number is 08212483. Ship 1 Limited has been working since 13 September 2012. The present status of the company is Liquidation. The registered address of Ship 1 Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . PATEL, Jay is a Secretary of the company. NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BLACK, Hugo Marcus Vernon is a Director of the company. ORAM, Jason is a Director of the company. SIM, Robert David Criag is a Director of the company. Secretary BHALLA, Justin has been resigned. Secretary HUDSON, Peter has been resigned. Director WESTON, Clive has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Jay
Appointed Date: 26 February 2016

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 September 2012

Director
BLACK, Hugo Marcus Vernon
Appointed Date: 13 September 2012
46 years old

Director
ORAM, Jason
Appointed Date: 13 September 2012
50 years old

Director
SIM, Robert David Criag
Appointed Date: 13 September 2012
59 years old

Resigned Directors

Secretary
BHALLA, Justin
Resigned: 26 February 2016
Appointed Date: 29 August 2014

Secretary
HUDSON, Peter
Resigned: 29 August 2014
Appointed Date: 13 September 2012

Director
WESTON, Clive
Resigned: 13 September 2012
Appointed Date: 13 September 2012
53 years old

SHIP 1 LIMITED Events

09 Aug 2016
Registered office address changed from 6, Heddon Street London W1B 4BS. to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2016
04 Aug 2016
Declaration of solvency
04 Aug 2016
Appointment of a voluntary liquidator
04 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15

24 May 2016
Total exemption full accounts made up to 31 December 2015
...
... and 59 more events
24 Sep 2012
Appointment of Jason Oram as a director
24 Sep 2012
Appointment of Robert David Criag Sim as a director
24 Sep 2012
Appointment of Peter Hudson as a secretary
19 Sep 2012
Termination of appointment of Clive Weston as a director
13 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHIP 1 LIMITED Charges

14 November 2012
Standard security executed on 5 november 2012
Delivered: 5 December 2012
Status: Satisfied on 30 April 2016
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: The security subjects being 14(2F2) smiths place edinburgh…
14 November 2012
Standard security executed on 5 november 2012
Delivered: 5 December 2012
Status: Satisfied on 30 April 2016
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: The security subjects being 1(1F3) abbeymount edinburgh…
5 November 2012
Floating charge
Delivered: 14 November 2012
Status: Satisfied on 30 April 2016
Persons entitled: Deutsche Bank Ag, London Branch (The "Security Trustee")
Description: All of the assets, property, undertaking and other…
1 November 2012
Debenture
Delivered: 5 November 2012
Status: Satisfied on 30 April 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: 139 rothbury terrace newcastle t/no:TY293247 f/h, 7…