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

ALAM PINTAR MARITIME LIMITED

3RD FLOOR, 50 SOUTHWARK STREET, LONDON, SE1 1UN,
Company Registration Number
05446428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alam Pintar Maritime Ltd
ALAM PINTAR MARITIME LIMITED was founded on 2005-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Alam Pintar Maritime Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALAM PINTAR MARITIME LIMITED
 
Legal Registered Office
3RD FLOOR
50 SOUTHWARK STREET
LONDON
SE1 1UN
Other companies in SW1E
 
Filing Information
Company Number 05446428
Company ID Number 05446428
Date formed 2005-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-08 23:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAM PINTAR MARITIME 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 ALAM PINTAR MARITIME LIMITED

Current Directors
Officer Role Date Appointed
LEE-CHIN CHOO
Director 2010-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHAI MING ABBOTT
Company Secretary 2010-05-20 2018-05-19
CHAI MING ABBOTT
Director 2010-05-20 2018-05-19
SHARON AI LIN GOH
Director 2010-05-20 2010-11-30
MARK ALEXANDER NIMMO
Director 2007-10-12 2010-05-21
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2007-10-12 2010-05-20
NICHOLAS MICHAEL DENT
Director 2007-10-12 2010-05-20
STEPHEN LETHBRIDGE FOWLER
Director 2008-12-16 2010-05-20
GARETH WILLIAMS
Director 2008-04-18 2010-05-20
JULIAN KENNETH BISHOP
Director 2007-10-12 2008-04-18
RICHARD SIMON THORP
Company Secretary 2005-05-09 2007-10-12
PATRICK CARON DELION
Director 2005-07-01 2007-10-12
SANDIP JOBANPUTRA
Director 2005-05-09 2007-10-12
SIMON PHILIP KAYSER
Director 2005-05-09 2007-10-12
DAVID WILLIAM SWANNELL
Director 2005-05-09 2007-10-12
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-05-09 2005-05-09
BRIGHTON DIRECTOR LTD
Nominated Director 2005-05-09 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE-CHIN CHOO VENTORIA LIMITED Director 2012-08-24 CURRENT 2007-07-11 Active
LEE-CHIN CHOO PACC OFFSHORE (UK) LIMITED Director 2010-12-16 CURRENT 2010-12-16 Liquidation
LEE-CHIN CHOO AQUARIUS SHIPPING (UK) LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO ANTLIA SHIPPING LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO AQUILA SHIPPING (UK) LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO ARIES SHIPPING LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO ALAM PERMAI MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-03 Active - Proposal to Strike off
LEE-CHIN CHOO ALAM PESONA MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-09 Active - Proposal to Strike off
LEE-CHIN CHOO AVILL SHIPPING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Liquidation
LEE-CHIN CHOO BOURNE SHIPPING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Liquidation
LEE-CHIN CHOO AMAZON SHIPPING LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2014-06-25
LEE-CHIN CHOO EDEN SHIPPING LIMITED Director 2009-09-16 CURRENT 2009-09-16 Liquidation
LEE-CHIN CHOO LEADON SHIPPING LIMITED Director 2009-09-09 CURRENT 2009-09-09 Liquidation
LEE-CHIN CHOO AVON SHIPPING LIMITED Director 2007-09-26 CURRENT 2007-09-26 Liquidation
LEE-CHIN CHOO PACCSHIP (UK) LIMITED Director 2006-09-01 CURRENT 2001-09-19 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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-07DS01Application to strike the company off the register
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22TM02Termination of appointment of Chai Ming Abbott on 2018-05-19
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHAI MING ABBOTT
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13DS02Withdrawal of the company strike off application
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-29DS01Application to strike the company off the register
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 50 SOUTHWARK STREET LONDON SE1 1UN ENGLAND
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 50 SOUTHWARK STREET LONDON SE1 1UN ENGLAND
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 4TH FLOOR 19 BUCKINGHAM GATE LONDON SW1E 6LB
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0130/09/15 FULL LIST
2015-08-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0130/09/14 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-30AR0130/09/13 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0130/09/12 FULL LIST
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-03AR0130/09/11 FULL LIST
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-04-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GOH
2010-09-30AR0130/09/10 FULL LIST
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-28AP03SECRETARY APPOINTED CHAI MING ABBOTT
2010-05-28AP01DIRECTOR APPOINTED MS LEE CHIN CHOO
2010-05-28AP01DIRECTOR APPOINTED MRS. CHAI MING ABBOTT
2010-05-28AP01DIRECTOR APPOINTED SHARON AI LIN GOH
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BALINSKA-JUNDZILL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENT
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 4TH FLOOR 19 BUCKINGHAM GATE LONDON SW1E 6LB
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-26AR0130/09/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLIAMS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/10/2009
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/10/2009
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-16288aDIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-05-01288aDIRECTOR APPOINTED MR. GARETH WILLIAMS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 45 KING WILLIAM STREET LONDON EC4R 9AN
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 5TH FLOOR, 40 QUEEN STREET LONDON ENGLAND EC4R 1DD
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALAM PINTAR MARITIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAM PINTAR MARITIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIRST PRIORITY SINGAPORE STATUTORY SHIP MORTGAGE 2010-06-07 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
A LEASE ASSIGNMENT 2010-06-07 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
A FIRST PRIORITY DEED OF COVENANT 2010-06-07 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
A SINGAPORE STATUTORY MORTGAGE IN ACCOUNT CURRENT 2008-03-18 Outstanding AVON SHIPPING LIMITED
DEED OF COVENANTS 2007-10-25 Satisfied AVON SHIPPING LIMITED
LESSOR ASSIGNMENT AND CHARGE 2007-10-25 Satisfied AVON SHIPPING LIMITED
THIRD PRIORITY SINGAPORE SHIP MORTGAGE IN RESPECT OF M.V. "ALAM PINTAR" 2005-11-10 Satisfied EVERSPEED ENTERPRISES LIMITED
THIRD PRIORITY DEED OF ASSIGNMENT OF INSURANCES RELATING TO HULL NO. 3187 2005-11-10 Satisfied EVERSPEED ENTERPRISES LIMITED
FIRST PRIORITY SINGAPORE MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2005-11-09 Satisfied DBS BANK LTD
A SECOND PRIORITY MORTGAGE 2005-10-31 Satisfied LLOYDS TSB GENERAL LEASING (NO 2) LIMITED
DEED OF GENERAL ASSIGNMENT AND COVENANT 2005-10-31 Satisfied LLOYDS TSB GENERAL LEASING (NO 2) LIMITED
DEED OF GENERAL ASSIGNMENT AND COVENANT 2005-07-06 Satisfied DBS BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ALAM PINTAR MARITIME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Other Debtors 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAM PINTAR MARITIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAM PINTAR MARITIME LIMITED
Trademarks
We have not found any records of ALAM PINTAR MARITIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAM PINTAR MARITIME 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 (99999 - Dormant Company) as ALAM PINTAR MARITIME LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALAM PINTAR MARITIME 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAM PINTAR MARITIME 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 ALAM PINTAR MARITIME 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.