Company NameCargotec Ltd
Company StatusDissolved
Company Number03339444
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameLintec Marine Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Anthony Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence Address10 Long Orchards Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HN
Secretary NameBarbara Dixon
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleSemi-Retired
Correspondence Address10 Long Orchards Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HN
Director NameMrs Barbara Dixon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(16 years after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Long Orchards
Copthill Lane Kingswood
Tadworth
Surrey
KT20 6HN
Director NameMr Nigel Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Street
York
North Yorkshire
YO24 1BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecargotec-ltd.com
Telephone01325 356547
Telephone regionDarlington

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

1 at £1Barbara Dixon
50.00%
Ordinary A
1 at £1John Anthony Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£91,383
Cash£49,983
Current Liabilities£34,674

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 January 2005Delivered on: 3 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1998Delivered on: 16 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Register(s) moved to registered inspection location 10 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN (1 page)
21 June 2016Register inspection address has been changed to 10 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN (1 page)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(7 pages)
31 March 2014Register(s) moved to registered office address (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Appointment of Mrs Barbara Dixon as a director (2 pages)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed (1 page)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Change of share class name or designation (2 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Anthony Dixon on 31 March 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Registered office changed on 21/04/2009 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
21 April 2009Director's change of particulars / john dixon / 18/09/2007 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 10 long orchards copthill lane kingswood tadworth surrey KT20 6HN (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Secretary's change of particulars / barbara dixon / 18/09/2007 (2 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 25/03/08; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: c/o rollit farrel bladon rowntree wharf navigation road york YO1 9WE (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (non legible) (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
3 February 2005Particulars of mortgage/charge (9 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 December 2004Company name changed lintec marine services LIMITED\certificate issued on 20/12/04 (2 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Secretary's particulars changed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Declaration of assistance for shares acquisition (4 pages)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 November 2003Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ (1 page)
28 April 2003Return made up to 25/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 October 2002Auditor's resignation (1 page)
15 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF (1 page)
25 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 25/03/98; full list of members (7 pages)
8 January 1998Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 12 york place leeds LS1 2DS (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
25 March 1997Incorporation (18 pages)