Company Information for LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED
MOORE STEPHENS LLP, 150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
00016036
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED | |
Legal Registered Office | |
MOORE STEPHENS LLP 150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in CH65 | |
Company Number | 00016036 | |
---|---|---|
Company ID Number | 00016036 | |
Date formed | 1881-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 20/02/2015 | |
Account next due | 20/11/2016 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-09-05 07:17:13 |
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 | ||
---|---|---|---|---|
LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED | Active | Company formed on the 1981-01-01 |
Officer | Role | Date Appointed |
---|---|---|
LYNN PATRICIA COOK |
||
JORN HINGE |
||
PANTELIS ELEFTERIOS KOLLAKIS |
||
ADAMANDIOS POLEMIS |
||
WILLIAM MARK ROWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR RESTIS |
Director | ||
PETER RAYMOND JAMES BERNIE |
Company Secretary | ||
KEN BLOCH SOERENSEN |
Director | ||
ABDULLAH MADY AL MADY |
Director | ||
ANGELO MOUZOUROPOULOS |
Director | ||
SOCRATES ELIADES |
Director | ||
JOHN MAVROMMATIS |
Director | ||
HEINRICH VON RANTZAU |
Director | ||
RICHARD IAIN GORDON HARDCASTLE |
Company Secretary | ||
JOHN WILLIAM CONNELL |
Director | ||
STEPHEN PEARY |
Director | ||
GUNTHER KEMPF |
Director | ||
WANG HUNG CHANG |
Director | ||
SIONG SENG TEO |
Director | ||
MINOS KYRIAKOU |
Director | ||
CHRISTOF FERDINAND LUEDDEKE |
Director | ||
PETER THOMAS HANSEN |
Director | ||
ALEXIS NICHOLS |
Director | ||
DIRK LANGEVELD |
Director | ||
WILLIAM EDWARD KIRKBRIDE |
Director | ||
SIONG SENG TEO |
Director | ||
STEVE GEEKING HSU |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 17 JUNCTION 8 BUSINESS PARK ROSSCLIFFE ROAD ELLESMERE PORT CH65 3AS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AR01 | 24/10/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/15 | |
AR01 | 24/10/14 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/14 | |
AR01 | 24/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR RESTIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/13 | |
AR01 | 24/10/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/11 | |
AR01 | 24/10/11 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MS LYNN PATRICIA COOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BERNIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/10 | |
AR01 | 16/10/10 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/09 | |
AR01 | 16/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK ROWLAND / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RESTIS / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAMANDIOS POLEMIS / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANTELIS ELEFTERIOS KOLLAKIS / 03/11/2009 | |
AP01 | DIRECTOR APPOINTED MR JORN HINGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN SOERENSEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/08 | |
RES01 | ADOPT ARTICLES 24/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ROYAL LIVER BUILDING LIVERPOOL L3 1QR | |
363a | ANNUAL RETURN MADE UP TO 16/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAMANDIOS POLEMIS / 15/04/2008 | |
363a | ANNUAL RETURN MADE UP TO 16/10/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/06 | |
363a | ANNUAL RETURN MADE UP TO 16/10/06 | |
363a | ANNUAL RETURN MADE UP TO 16/10/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/10/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/10/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/10/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 20/02/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/00 | |
363s | ANNUAL RETURN MADE UP TO 16/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 1ST FLOOR ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1HU | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 20/02/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | APPROVAL OF AGREEMENT 09/11/99 | |
SRES01 | ALTERARTICLES09/11/99 | |
363s | ANNUAL RETURN MADE UP TO 16/10/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 12/02/99 | |
363s | ANNUAL RETURN MADE UP TO 16/10/98 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 20/02/98 |
Appointment of Liquidators | 2016-06-01 |
Resolutions for Winding-up | 2016-06-01 |
Notices to Creditors | 2016-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED
LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED owns 1 domain names.
livlon.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED | Event Date | 2016-05-23 |
Notice is hereby given that at a general meeting of the Company held at Chartworld Shipping Corporation, Poseidonos Avenue & Zisimopoulou 2, Athens, GR166-74, Greece, on 23 May 2016 , the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that James Eldridge , (IP No. 11250) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act alone or jointly. For further details contact: Vicky Stroud, Email: Vicky.Stroud@moorestephens.com or Tel: 020 7334 9191. Referece: L85965 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIVERPOOL AND LONDON STEAMSHIP PROTECTION AND INDEMNITY ASSOCIATION LIMITED | Event Date | 2016-05-23 |
James Eldridge , (IP No. 11250) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Vicky Stroud, Email: Vicky.Stroud@moorestephens.com or Tel: 020 7334 9191. Reference: L85965 | |||
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. |