Company NameCrawford Shipping Company Limited
Company StatusDissolved
Company NumberSC014726
CategoryPrivate Limited Company
Incorporation Date24 August 1927(96 years, 8 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne-Marie Barbara Kroon
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed30 March 2016(88 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 10 January 2017)
RoleGlobal Director Tax
Country of ResidenceNetherlands
Correspondence AddressVopak Westerlaan 10
Rotterdam
Zuid-Holland
Netherlands
Director NameMr Hendrik Van Hal
Date of BirthJune 1979 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed05 July 2016(88 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 10 January 2017)
RoleManager - External Reporting & Compliance
Country of ResidenceNetherlands
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed05 July 2016(88 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 10 January 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameArthur Patrick Peel Cross
NationalityBritish
StatusResigned
Appointed14 October 1988(61 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 September 1989)
RoleCompany Director
Correspondence AddressLittle Ashfold Farm
Staplefield
Haywards Heath
West Sussex
Secretary NameMichael George Tompkins
NationalityBritish
StatusResigned
Appointed14 October 1988(61 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address11 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameHugo Huyssen Van Kattendijke
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed21 September 1989(62 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address27 St Marys Road
Wimbledon
London
SW19 7BT
Director NameMichiel Van Ravenstein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1994(67 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressPennymead
18 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameChristopher Norman Jones
NationalityBritish
StatusResigned
Appointed16 May 1997(69 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address31 Hunter Drive
Wickford
Essex
SS12 9QR
Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1997(70 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressDalveen Sandy Lane
Cobham
Surrey
KT11 2EP
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2001)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2001)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Secretary NameGraham Henry Payne
NationalityBritish
StatusResigned
Appointed17 September 2001(74 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 December 2011)
RoleAccountant
Correspondence Address9 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2HL
Director NameMr Colin Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(78 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stock Road
Billericay
Essex
CM12 0SH
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(83 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMr Robert Ross Goldsmid
StatusResigned
Appointed05 December 2011(84 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2016)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitevopak.co.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £10Vopak Holding Logistics Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2016Statement of capital on 1 August 2016
  • GBP 10.00
(3 pages)
1 August 2016Solvency Statement dated 14/07/16 (1 page)
1 August 2016Statement by Directors (1 page)
29 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2016Statement by Directors (1 page)
29 July 2016Solvency Statement dated 14/07/16 (1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 10.00
(3 pages)
20 July 2016Appointment of Mr Hendrik Van Hal as a director on 5 July 2016 (2 pages)
20 July 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 5 July 2016 (1 page)
20 July 2016Appointment of Abogado Nominees Limited as a secretary on 5 July 2016 (2 pages)
6 April 2016Appointment of Director Anne-Marie Barbara Kroon as a director on 30 March 2016 (2 pages)
5 April 2016Termination of appointment of Ian James Cochrane as a director on 31 March 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 25,880
(3 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,880
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25,880
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 December 2011Termination of appointment of Graham Payne as a secretary (1 page)
5 December 2011Appointment of Mr Robert Ross Goldsmid as a secretary (1 page)
5 December 2011Appointment of Mr Robert Ross Goldsmid as a secretary (1 page)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 September 2009Return made up to 21/09/09; full list of members (3 pages)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 September 2006Return made up to 21/09/06; full list of members (6 pages)
14 December 2005Registered office changed on 14/12/05 from: george house 50 george square glasgow G2 1RR (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
14 October 2005Return made up to 21/09/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Return made up to 21/09/04; full list of members (6 pages)
7 November 2003Auditor's resignation (2 pages)
13 October 2003Return made up to 21/09/03; full list of members (6 pages)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
10 October 2002Return made up to 21/09/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
15 January 2002Auditor's resignation (1 page)
9 January 2002Notice of resolution removing auditor (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (7 pages)
27 September 1999Return made up to 21/09/99; no change of members (4 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
20 October 1998Secretary's particulars changed (1 page)
7 October 1998Return made up to 21/09/98; full list of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1997Return made up to 21/09/97; no change of members (4 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
10 October 1996Return made up to 21/09/96; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1995Return made up to 21/09/95; full list of members (6 pages)
21 August 1995Full accounts made up to 31 December 1994 (9 pages)
24 August 1927Certificate of incorporation (1 page)