Company NameHotham Shipping Limited
Company StatusDissolved
Company Number03707671
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date23 April 2018 (5 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NamePaul Hickabottom
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(4 days after company formation)
Appointment Duration19 years, 2 months (closed 23 April 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address16 The Parade
Hull
East Yorkshire
HU5 2UH
Director NameMrs Jennifer Ann MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 23 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Parade
Hull
HU5 2UH
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameMr Michael Sidney Barber
NationalityBritish
StatusResigned
Appointed08 February 1999(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Main Street
Wawne
Hull
North Humberside
HU7 5XH

Contact

Websitehothamshipping.co.uk

Location

Registered AddressCentral Square, 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Hickabottom
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 April 2018Final Gazette dissolved following liquidation (1 page)
23 January 2018Return of final meeting in a members' voluntary winding up (15 pages)
12 October 2017Registered office address changed from C/O Rsm Restructuring Advisory Llp 76 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from C/O Rsm Restructuring Advisory Llp 76 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 (2 pages)
3 January 2017Registered office address changed from 16 the Parade Hull East Yorkshire HU5 2UH to C/O Rsm Restructuring Advisory Llp 76 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 16 the Parade Hull East Yorkshire HU5 2UH to C/O Rsm Restructuring Advisory Llp 76 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 3 January 2017 (2 pages)
30 December 2016Declaration of solvency (4 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
30 December 2016Declaration of solvency (4 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
23 August 2013Appointment of Mrs Jennifer Ann Macdonald as a director (2 pages)
23 August 2013Appointment of Mrs Jennifer Ann Macdonald as a director (2 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Director's details changed for Paul Hickabottom on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Paul Hickabottom on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Hickabottom on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 August 2008Appointment terminated secretary michael barber (1 page)
4 August 2008Appointment terminated secretary michael barber (1 page)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Return made up to 04/02/05; full list of members (6 pages)
23 February 2005Return made up to 04/02/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 July 2004Registered office changed on 09/07/04 from: 47 high street north ferriby hull north humberside HU14 3EP (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 47 high street north ferriby hull north humberside HU14 3EP (1 page)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 February 2003Return made up to 04/02/03; full list of members (6 pages)
12 February 2003Return made up to 04/02/03; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 February 2001Return made up to 04/02/01; full list of members (6 pages)
9 February 2001Return made up to 04/02/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (19 pages)
4 February 1999Incorporation (19 pages)