Company NameDemick (Shipping) Limited
Company StatusDissolved
Company Number01219942
CategoryPrivate Limited Company
Incorporation Date21 July 1975(48 years, 8 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Denis Reichman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 8 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Philip Jeffrey Reichman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 8 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameGerald Davis
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2002)
RoleSolicitor
Correspondence Address5 Royal Avenue
London
SW3 4QE
Director NameMr Julian Wilson Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1991(15 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122a Gloucester Avenue
Studio 2
London
NW1 8HX
Secretary NameMr Julian Wilson Smith
NationalityEnglish
StatusResigned
Appointed29 May 1991(15 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122a Gloucester Avenue
Studio 2
London
NW1 8HX

Contact

Websitedemick.com

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Denis Reichman
50.00%
Ordinary
25k at £1Mr Philip Reichman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,912,413
Cash£324,695
Current Liabilities£219,457

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 August 2008Delivered on: 12 August 2008
Satisfied on: 26 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being: barclays bank PLC re demick shipping limited business premium account numbered 30297402.
Fully Satisfied
4 January 2007Delivered on: 10 January 2007
Satisfied on: 26 January 2013
Persons entitled: Makwin LTD

Classification: Legal mortgage
Secured details: £225,000.00 due or to become due from the company to.
Particulars: L/H unit 8 crowland street southport t/n ms 82378.
Fully Satisfied
4 January 2007Delivered on: 10 January 2007
Satisfied on: 26 January 2013
Persons entitled: Makwin LTD

Classification: Legal mortgage
Secured details: £375,000.00 due or to become due from the company to.
Particulars: L/H units 9 and 10 crowland street southport t/n ms 115987.
Fully Satisfied
13 July 2001Delivered on: 27 July 2001
Satisfied on: 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A chandos st,westminster,london W1; t/no 399801.
Fully Satisfied
13 July 2001Delivered on: 27 July 2001
Satisfied on: 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 10A chandos street london W1.
Fully Satisfied
1 June 1988Delivered on: 3 June 1988
Satisfied on: 18 January 2008
Persons entitled: Bank of Wales PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 10A chandos street london.
Fully Satisfied
11 May 1984Delivered on: 16 May 1984
Satisfied on: 18 January 2008
Persons entitled: Commercial Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10A chandos street westminster london together with a right of way over the passageway title no 39980, (see doc. M23).
Fully Satisfied
7 June 1982Delivered on: 28 June 1982
Persons entitled: Barclays Bank International Limited

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Fully Satisfied
27 November 1980Delivered on: 16 December 1980
Persons entitled: Barclays Bank International Limited

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Fully Satisfied

Filing History

10 August 2017Termination of appointment of Julian Wilson Smith as a director on 1 August 2017 (1 page)
10 August 2017Termination of appointment of Julian Wilson Smith as a secretary on 1 August 2017 (1 page)
4 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
4 July 2017Notification of Philip Reichman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Denis Reichman as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 50,000
(4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
25 June 2010Director's details changed for Mr Denis Reichman on 29 May 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Philip Reichman on 29 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Julian Smith on 29 May 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Julian Smith on 29 May 2010 (1 page)
5 May 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
9 September 2009Full accounts made up to 31 July 2008 (21 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 November 2008Full accounts made up to 31 July 2007 (19 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 July 2008Registered office changed on 22/07/2008 from 10A chandos street london W1G 9LE (1 page)
22 July 2008Registered office changed on 22/07/2008 from, 10A chandos street, london, W1G 9LE (1 page)
17 June 2008Full accounts made up to 31 July 2006 (20 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Full accounts made up to 31 July 2005 (20 pages)
18 July 2007Auditor's resignation (1 page)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 29/05/06; full list of members (3 pages)
22 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
20 July 2005Return made up to 29/05/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 July 2004 (19 pages)
27 September 2004Full accounts made up to 31 July 2003 (18 pages)
12 July 2004Full accounts made up to 31 July 2002 (19 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
24 June 2003Return made up to 29/05/03; full list of members (7 pages)
20 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
17 July 2002Full accounts made up to 31 July 2001 (17 pages)
17 July 2002Director resigned (1 page)
17 July 2002Return made up to 29/05/02; full list of members (8 pages)
2 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Full accounts made up to 31 July 2000 (17 pages)
28 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
15 August 2000Return made up to 29/05/00; full list of members (7 pages)
9 August 2000Full accounts made up to 31 July 1999 (17 pages)
7 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
18 August 1999Auditors res stat (1 page)
24 June 1999Full accounts made up to 31 July 1998 (18 pages)
21 June 1999Return made up to 29/05/99; full list of members (6 pages)
28 May 1998Return made up to 29/05/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (14 pages)
4 June 1997Return made up to 29/05/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 July 1996 (15 pages)
5 June 1996Return made up to 29/05/96; full list of members (5 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
30 May 1995Full accounts made up to 31 July 1994 (15 pages)
30 May 1995Return made up to 29/05/95; no change of members (4 pages)
21 July 1975Incorporation (12 pages)