Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMA SHIPS UK LIMITED
Company Information for

CMA SHIPS UK LIMITED

C/O Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF,
Company Registration Number
02480882
Private Limited Company
Liquidation

Company Overview

About Cma Ships Uk Ltd
CMA SHIPS UK LIMITED was founded on 1990-03-14 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Cma Ships Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CMA SHIPS UK LIMITED
 
Legal Registered Office
C/O Begbies Traynor
No 1 Old Hall Street
Liverpool
L3 9HF
Other companies in EC4N
 
Previous Names
SCORPIO MARINE LIMITED03/12/2007
Filing Information
Company Number 02480882
Company ID Number 02480882
Date formed 1990-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB578031336  
Last Datalog update: 2021-12-14 12:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMA SHIPS UK LIMITED
Is this data useful to you?
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.

Company Officers of CMA SHIPS UK LIMITED

Current Directors
Officer Role Date Appointed
CRISTINA ARRIBILLAGA
Company Secretary 2016-10-31
LUDOVIC GERARD
Director 2010-08-30
VERONIQUE LECHEVIN
Director 2017-07-22
LUC PIERRE JACQUES ADRIEN PORTIER
Director 2016-11-07
SIMON JOHN ALEXANDER SPACEY
Director 1994-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH DAVID BURNAGE
Director 2006-06-02 2017-07-21
MALCOLM CRANFIELD
Company Secretary 2006-06-02 2016-10-31
VOLKER MATTHIAS HEIL
Director 2006-06-01 2014-08-28
JEAN YVES JACQUES ETIENNE SCHAPIRO
Director 2006-10-01 2010-08-30
FREDERIC GUENAEL VIET
Director 2006-06-05 2010-03-05
THOMAS STEPHEN BOARDLEY
Director 2007-12-27 2009-03-31
DAVID JONATHAN HALLIDAY
Director 2006-06-01 2007-09-28
CLARE SUSAN SPACEY
Company Secretary 2003-12-18 2006-06-05
MICHAEL JOHN COKER
Director 1991-02-20 2006-06-05
SIMON JOHN ALEXANDER SPACEY
Company Secretary 1994-10-01 2003-12-18
MARTIN LESLIE EVANS
Director 1994-10-01 1998-12-01
ANN ROSEMARY COKER
Company Secretary 1991-02-20 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ALEXANDER SPACEY SHIP SAFE TRAINING GROUP LTD. Director 2018-06-01 CURRENT 1980-09-04 Active
SIMON JOHN ALEXANDER SPACEY INTERNATIONAL MARITIME EMPLOYERS COUNCIL LIMITED Director 2009-09-28 CURRENT 2004-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-06
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 75 King William Street London EC4N 7BE
2020-04-27LIQ01Voluntary liquidation declaration of solvency
2020-04-27600Appointment of a voluntary liquidator
2020-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-07
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE LECHEVIN
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-12AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-08-05AP03Appointment of Mr Lee Ward as company secretary on 2019-08-05
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-02-26PSC07CESSATION OF JACQUES SADEE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM02Termination of appointment of Cristina Arribillaga on 2019-02-26
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVIC GERARD
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-08-09AP01DIRECTOR APPOINTED MS VERONIQUE LECHEVIN
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID BURNAGE
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-19AD04Register(s) moved to registered office address 75 King William Street London EC4N 7BE
2016-11-07AP01DIRECTOR APPOINTED MR LUC PIERRE JACQUES ADRIEN PORTIER
2016-10-31AP03Appointment of Ms. Cristina Arribillaga as company secretary on 2016-10-31
2016-10-31TM02Termination of appointment of Malcolm Cranfield on 2016-10-31
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER MATTHIAS HEIL
2014-09-02RES13Resolutions passed:<ul><li>Removal of auditors, company business 22/08/2014</ul>
2014-08-30MISCSection 519
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0113/12/13 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0113/12/12 FULL LIST
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0113/12/11 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0113/12/10 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC VIET
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP01DIRECTOR APPOINTED LUDOVIC GERARD
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCHAPIRO
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17AR0113/12/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GUENAEL VIET / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ALEXANDER SPACEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN YVES JACQUES ETIENNE SCHAPIRO / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VOLKER MATTHIAS HEIL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BURNAGE / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CRANFIELD / 01/10/2009
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOARDLEY
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-08363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-03CERTNMCOMPANY NAME CHANGED SCORPIO MARINE LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-09-28288bDIRECTOR RESIGNED
2007-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-14363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ONE WARWICK ROW LONDON SW1E 5ER
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 1ST FLOOR 43 MANCHESTER STREET LONDON W1U 7LP
2005-12-23363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14288bSECRETARY RESIGNED
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 4TH FLOOR 1-11 HAY HILL LONDON W1J 6DH
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: C/O SMITH & HUTCHINSON 11TH FLOOR SWISS CENTRE 10 WARDOUR STREET LONDON W1V 3HG
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CMA SHIPS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-20
Resolution2020-04-20
Notices to2020-04-20
Fines / Sanctions
No fines or sanctions have been issued against CMA SHIPS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MANAGERS' CONFIRMATION 2012-11-14 Outstanding DAEWOO SHIPBUILDING & MARINE ENGINEERING CO., LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CMA SHIPS UK LIMITED

Intangible Assets
Patents
We have not found any records of CMA SHIPS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMA SHIPS UK LIMITED
Trademarks
We have not found any records of CMA SHIPS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMA SHIPS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as CMA SHIPS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CMA SHIPS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCMA SHIPS UK LIMITEDEvent Date2020-04-20
Name of Company: CMA SHIPS UK LIMITED Company Number: 02480882 Nature of Business: Others - Not Reported Registered office: C/O Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF T…
 
Initiating party Event TypeResolution
Defending partyCMA SHIPS UK LIMITEDEvent Date2020-04-20
 
Initiating party Event TypeNotices to
Defending partyCMA SHIPS UK LIMITEDEvent Date2020-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMA SHIPS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMA SHIPS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.