Company NameFranco British Chartering Agency Limited
DirectorEvelyne Adrienne Lefevre-Farcy
Company StatusDissolved
Company Number02257414
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Previous NameFranco-British (Holdings) Limited

Business Activity

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

Directors

Director NameEvelyne Adrienne Lefevre-Farcy
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed28 October 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBessbrooke
Ballast Quay Road, Fingringhoe
Colchester
Essex
CO5 7DB
Secretary NameNeil McNair
NationalityBritish
StatusCurrent
Appointed21 September 1998(10 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address58 Church Road
Rolleston On Dove
Burton On Trent
DE13 9BG
Director NamePaul Richard Huntsman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 1997)
RoleShip Broker
Correspondence Address21 Chipping Hill
Witham
Essex
CM8 2DE
Secretary NameEvelyne Adrienne Lefevre-Farcy
NationalityFrench
StatusResigned
Appointed08 March 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address10 Wellington Court Mayfield Road
London
W12 9LU
Director NameJean Pierre Gautier
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 1998)
RoleShipping Consultant
Correspondence Address56 Avenue Henri Barbiesse
Colombres
92700

Location

Registered AddressPannell House
Charter Court
Newcomen Way
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£2,373,345
Gross Profit-£106,078
Net Worth£332,838
Cash£670,983
Current Liabilities£357,890

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (6 pages)
14 June 2002Appointment of a voluntary liquidator (1 page)
13 June 2002Accounts made up to 28 February 2002 (17 pages)
1 June 2002Registered office changed on 01/06/02 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page)
29 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2002Declaration of solvency (3 pages)
10 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
12 June 2001Accounts made up to 31 December 2000 (17 pages)
26 March 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000Registered office changed on 19/12/00 from: rugby chambers 2 rugby street london WC1N 3QU (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
16 March 2000Return made up to 09/03/00; full list of members (6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
15 October 1998New secretary appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (4 pages)
10 August 1998Company name changed franco-british (holdings) limite d\certificate issued on 11/08/98 (2 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
30 July 1998Accounts made up to 31 December 1997 (9 pages)
17 March 1998Return made up to 08/03/98; no change of members (4 pages)
10 March 1998Director resigned (1 page)
10 December 1997Accounts made up to 31 December 1996 (10 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 March 1997Return made up to 08/03/97; full list of members (6 pages)
26 April 1996Accounts made up to 31 December 1995 (10 pages)
29 March 1996Return made up to 08/03/96; no change of members (4 pages)
20 April 1995Accounts made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 08/03/95; no change of members (4 pages)