RIVER PLATE SHIPPING AND TRADING AGENCY LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 00751190
Status Liquidation
Incorporation Date 22 February 1963
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 27 November 2016; Liquidators' statement of receipts and payments to 27 November 2015; Registered office address changed from . Vernon House Sicilian Avenue London WC1A 2QH to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 11 December 2014. The most likely internet sites of RIVER PLATE SHIPPING AND TRADING AGENCY LIMITED are www.riverplateshippingandtradingagency.co.uk, and www.river-plate-shipping-and-trading-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Plate Shipping and Trading Agency Limited is a Private Limited Company. The company registration number is 00751190. River Plate Shipping and Trading Agency Limited has been working since 22 February 1963. The present status of the company is Liquidation. The registered address of River Plate Shipping and Trading Agency Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . EDWARDS, Martyn Lomax is a Secretary of the company. KONIALIDIS, George Socrates is a Director of the company. Secretary BAIN, James Stuart has been resigned. Secretary KONIALIDIS, George Socrates has been resigned. Secretary SISLEY, John Edward has been resigned. Director BAIN, James Stuart has been resigned. Director KATSAOUNIS, Yannis has been resigned. Director RENDALL, David has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
EDWARDS, Martyn Lomax
Appointed Date: 01 July 2005

Director

Resigned Directors

Secretary
BAIN, James Stuart
Resigned: 17 October 1997

Secretary
KONIALIDIS, George Socrates
Resigned: 01 July 2005
Appointed Date: 01 May 1999

Secretary
SISLEY, John Edward
Resigned: 01 May 1999
Appointed Date: 20 October 1997

Director
BAIN, James Stuart
Resigned: 17 October 1997
102 years old

Director
KATSAOUNIS, Yannis
Resigned: 15 September 2014
Appointed Date: 20 October 1997
77 years old

Director
RENDALL, David
Resigned: 02 December 1994
100 years old

RIVER PLATE SHIPPING AND TRADING AGENCY LIMITED Events

04 Jan 2017
Liquidators' statement of receipts and payments to 27 November 2016
18 Jan 2016
Liquidators' statement of receipts and payments to 27 November 2015
11 Dec 2014
Registered office address changed from . Vernon House Sicilian Avenue London WC1A 2QH to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 11 December 2014
10 Dec 2014
Declaration of solvency
10 Dec 2014
Appointment of a voluntary liquidator
...
... and 149 more events
18 Aug 1988
Return made up to 16/08/88; full list of members

14 Sep 1987
Return made up to 18/06/87; full list of members

21 Aug 1987
Full group accounts made up to 31 October 1986

07 Jul 1986
Return made up to 09/07/86; full list of members

19 Jun 1986
Full accounts made up to 31 October 1985

RIVER PLATE SHIPPING AND TRADING AGENCY LIMITED Charges

17 July 2012
Charge of deposit
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
17 May 2012
Charge of deposit
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
20 April 2007
Counter indemnity incorporating a charge over cash
Delivered: 3 May 2007
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit of $161,980 held by the bank on account…
21 July 2006
Counter indemnity incorporating a charge over cash
Delivered: 25 July 2006
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of EUR610,000 held by the bank on the account…
21 July 2006
Counter indemnity incorporating a charge over cash
Delivered: 25 July 2006
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$701,250 held by the bank on the account…
4 March 2005
Counter indemnity
Delivered: 11 March 2005
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us $341,550 held by the bank on the account…
23 June 2004
Counter indemnity incorporating a charge over cash
Delivered: 29 June 2004
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of eur 772,675.20 held by the bank on the…
9 May 2003
Rent deposit deed
Delivered: 13 May 2003
Status: Satisfied on 30 September 2008
Persons entitled: Schildvink Bv
Description: Its interest in the account.
20 December 2002
Counter indemnity incorporating a charge over cash
Delivered: 4 January 2003
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$326,400 held by the bank on account…
23 January 2002
Counter indemnity incorporating a charge over cash
Delivered: 25 January 2002
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$260,100 held by the bank on the account…
29 October 2001
Counter indemnity incorporating a charge over cash
Delivered: 30 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$146,025 held by the bank on the account…
28 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$113,985 held by the bank on the account…
28 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$200,600 held by the bank on the account…
28 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$161,160 held by the bank on the account…
28 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$183,600 held by the bank on the account…
28 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$183,600 held by the bank on the account…
17 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 20 September 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$200,600 held by the bank on the account…
17 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 20 September 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$200,600 held by the bank on the account…
17 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 20 September 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$200,600 held by the bank on the account…
17 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 20 September 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$200,600 held by the bank on the account…
17 September 2001
Counter indemnity incorporating a charge over cash
Delivered: 20 September 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$200,600 held by the bank on the account…
14 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 16 August 2001
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$88,812.50 Held by the bank on the account…
14 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 16 August 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$ 133,875 held by the bank on the account…
14 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 16 August 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$ 133,875 held by the bank on the account…
14 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 16 August 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$ 133,875 held by the bank on the account…
14 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 16 August 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$ 133,875 held by the bank on the account…
1 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 August 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$138,600 held by the bank on the account…
1 August 2001
Counter indemnity incorporating a charge over cash
Delivered: 3 August 2001
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$117,810 held by the bank on the account…
20 July 2001
Counter indemnity incorporating a charge over cash
Delivered: 24 July 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$88,812.50 Held by the bank on the account…
12 July 2001
Counter indemnity incorporating a charge over cash
Delivered: 17 July 2001
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$156,187.50 Held by the bank on the…
12 July 2001
Counter indemnity incorporating a charge over cash
Delivered: 17 July 2001
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$156,187.50 Held by the bank on the…
2 June 2000
Counter indemnity incorporating a charge over cash
Delivered: 8 June 2000
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit of us$61,000.00 On account no.riplsh-USDC2 with all…
9 March 1998
Rent security deposit deed
Delivered: 20 March 1998
Status: Satisfied on 30 September 2008
Persons entitled: Wimborne Properties Limited
Description: The deposit defined as £21,050 together with any interest…
1 April 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 30 September 2008
Persons entitled: National Bank of Greece S.A.
Description: L/Hold, 42 goodwood, devonshire street, st. Marylebone…
11 November 1980
Charge
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: Moto Lease Limited
Description: Leasing agreement dated 20TH may 1980 between the company &…