Company Information for SHIPTRAK LIMITED
ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
05176511
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHIPTRAK LIMITED | |
Legal Registered Office | |
ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in RM18 | |
Company Number | 05176511 | |
---|---|---|
Company ID Number | 05176511 | |
Date formed | 2004-07-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 06:40:01 |
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 | ||
---|---|---|---|---|
SHIPTRAK, LLC | 11711 Via Savonna Ct. Miromar Lakes FL 33913 | Inactive | Company formed on the 2018-04-18 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
LOUISE MARGARET EVANS |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN SMITH |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
TRACY ANN HARMAN |
Director | ||
CHRISTOPHER RAINE |
Company Secretary | ||
NEIL SIDNEY DARBY |
Director | ||
ANDREW STEPHEN TRISCOTT |
Director | ||
QUENTIN BRUCE SOANES |
Director | ||
MICHAEL JAMES HARRISON |
Director | ||
NEIL SIDNEY DARBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2017-11-29 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
ABL LONDON LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-16 | Active | |
WAVESPEC LIMITED | Director | 2016-04-28 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
CORY BROTHERS LIMITED | Director | 2015-06-24 | CURRENT | 2003-03-31 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2001-10-31 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2015-06-24 | CURRENT | 2006-02-27 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
FERTILITY NETWORK UK | Director | 2014-07-02 | CURRENT | 2003-07-05 | Active | |
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ORCA SHIPPING LIMITED | Director | 2012-09-20 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
BRAEMAR CHARTERING LIMITED | Director | 2011-06-23 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
CORY BROTHERS LIMITED | Director | 2003-07-17 | CURRENT | 2003-03-31 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
WAVESPEC LIMITED | Director | 2002-08-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
PORTABELLA LIMITED | Director | 2002-08-01 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM CLAREMONT BUILDINGS OLD CLATTERBRIDGE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 4JB | |
AP03 | SECRETARY APPOINTED PETER TIMOTHY JAMES MASON | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY HARMAN | |
AP03 | SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
AP01 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE, 21 BERTH, TILBURY DOCKS, TILBURY ESSEX RM18 7JT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TRISCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TRISCOTT | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN TRISCOTT / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE SOANES / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DE VILLENEUVE KIDWELL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN TRISCOTT / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMITH / 12/07/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
|
|
|
|
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 SHIPTRAK LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Current Assets | 2012-03-01 | £ 100 |
Debtors | 2012-03-01 | £ 100 |
Shareholder Funds | 2012-03-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as SHIPTRAK LIMITED are:
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. |