E. A. SHIPCARE LIMITED
SOUTHAMPTON A&P SHIPCARE LIMITED A&P SHIPCARE (SOUTH EAST) LIMITED A & P CHATHAM LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 03015265
Status Liquidation
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address C/O HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 3511 - Building and repairing of ships
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of E. A. SHIPCARE LIMITED are www.eashipcare.co.uk, and www.e-a-shipcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E A Shipcare Limited is a Private Limited Company. The company registration number is 03015265. E A Shipcare Limited has been working since 27 January 1995. The present status of the company is Liquidation. The registered address of E A Shipcare Limited is C O Hjs Recovery 12 14 Carlton Place Southampton Hampshire So15 2ea. . WHITE ROSE FORMATIONS LIMITED is a Secretary of the company. JONES, Stephen Mark is a Director of the company. Secretary GRIFFITHS, Anne Elizabeth has been resigned. Secretary HOLDING, Michael has been resigned. Secretary THOMPSON, Kenneth Philip has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALLARD, Tyrone James has been resigned. Director BAILEY, Paul Edward has been resigned. Director GRIFFITHS, Anne Elizabeth has been resigned. Director HAWKINS, David John has been resigned. Director HOLDING, Michael has been resigned. Director HUSEMAN, Paul has been resigned. Director JERVIS, Steven Kent has been resigned. Director NUGENT, Frank has been resigned. Director PARRY, David has been resigned. Director THOMPSON, Kenneth Philip has been resigned. Director TOWL, Clive Pearce has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director A & P GROUP LIMITED has been resigned. The company operates in "Building and repairing of ships".


Current Directors

Secretary
WHITE ROSE FORMATIONS LIMITED
Appointed Date: 14 October 2009

Director
JONES, Stephen Mark
Appointed Date: 14 October 2009
60 years old

Resigned Directors

Secretary
GRIFFITHS, Anne Elizabeth
Resigned: 14 October 2009
Appointed Date: 10 August 2009

Secretary
HOLDING, Michael
Resigned: 01 March 2000
Appointed Date: 17 February 1995

Secretary
THOMPSON, Kenneth Philip
Resigned: 10 July 2009
Appointed Date: 01 March 2000

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 27 January 1995

Director
ALLARD, Tyrone James
Resigned: 14 October 2009
Appointed Date: 10 August 2009
65 years old

Director
BAILEY, Paul Edward
Resigned: 14 October 2009
Appointed Date: 10 July 2009
80 years old

Director
GRIFFITHS, Anne Elizabeth
Resigned: 14 October 2009
Appointed Date: 10 August 2009
73 years old

Director
HAWKINS, David John
Resigned: 21 December 2005
Appointed Date: 01 May 2003
69 years old

Director
HOLDING, Michael
Resigned: 28 September 2001
Appointed Date: 02 November 1998
76 years old

Director
HUSEMAN, Paul
Resigned: 01 May 2003
Appointed Date: 28 July 1995
76 years old

Director
JERVIS, Steven Kent
Resigned: 13 March 1998
Appointed Date: 17 February 1995
64 years old

Director
NUGENT, Frank
Resigned: 22 October 1998
Appointed Date: 17 February 1995
76 years old

Director
PARRY, David
Resigned: 21 December 2005
Appointed Date: 28 September 2001
67 years old

Director
THOMPSON, Kenneth Philip
Resigned: 10 July 2009
Appointed Date: 28 September 2001
72 years old

Director
TOWL, Clive Pearce
Resigned: 05 October 2001
Appointed Date: 13 March 1998
77 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 17 February 1995
Appointed Date: 27 January 1995

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 27 January 1995

Director
A & P GROUP LIMITED
Resigned: 14 October 2009
Appointed Date: 12 August 2003

E. A. SHIPCARE LIMITED Events

13 Oct 2015
Restoration by order of the court
08 Aug 2012
Final Gazette dissolved following liquidation
08 May 2012
Return of final meeting in a creditors' voluntary winding up
06 Mar 2012
Liquidators statement of receipts and payments to 29 February 2012
10 Mar 2011
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England on 10 March 2011
...
... and 106 more events
20 Mar 1995
New director appointed
20 Mar 1995
Accounting reference date notified as 31/12
20 Mar 1995
Registered office changed on 20/03/95 from: 10 snow hill london EC1A 2AL
27 Jan 1995
Incorporation
27 Jan 1995
Incorporation

E. A. SHIPCARE LIMITED Charges

22 April 2010
Debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2007
Rent deposit deed
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Dover Harbour Board
Description: The sum of £17,500 cash plus any interest arising thereon.
14 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Deed of variation
Delivered: 17 May 2004
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Ventures Investments Limited
Description: Full particulars of the debenture can be found on form 395…
2 March 2004
Amendment and restatement to debenture originally dated 17 august 2001
Delivered: 10 March 2004
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Investments Limited
Description: The f/h property being land and buildings on the east side…
13 August 2003
Composite guarantee and debenture
Delivered: 27 August 2003
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Ventures Investments Limited
Description: The f/h property k/a land and buildings on the east side of…
24 July 2003
Guarantee & debenture
Delivered: 6 August 2003
Status: Satisfied on 15 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Amendment and restatement to a debenture dated 17TH august 2001
Delivered: 2 November 2001
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Investments Limited
Description: The f/h property being land and buildings on the east side…
17 August 2001
Debenture
Delivered: 31 August 2001
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Investments Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Guarantee and debenture
Delivered: 31 December 1997
Status: Satisfied on 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotlandin Its Capacity as Agent and Trustee for the Secured Parties (The "Security Trustee")
Description: .. fixed and floating charges over the undertaking and all…
31 August 1995
Mortgage debenture
Delivered: 1 September 1995
Status: Satisfied on 6 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1993
Chattel mortgage
Delivered: 18 August 1995
Status: Satisfied on 6 January 1998
Persons entitled: National Westminster Bank PLC
Description: The property being the creanes listed in the schedule to…
21 October 1993
Mortgage debenture
Delivered: 18 August 1995
Status: Satisfied on 6 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1992
Mortgage debenture
Delivered: 18 August 1995
Status: Satisfied on 6 January 1998
Persons entitled: National Westminster Bank PLC
Description: Specific charge the book debts and other debts, goodwill…