Company NameGordon Marine & Company Limited
Company StatusDissolved
Company Number04262930
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)
Previous NamesAugurship 214 Limited and Augurship Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Lindsay Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(6 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 12 May 2021)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressWestern House Western Road
Brentwood
Essex
CM14 4ST
Director NameMiss Anna Gordon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Crown Street
Brentwood
CM14 4BA
Director NameMrs Carla Gordon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Crown Street
Brentwood
Essex
CM14 4BA
Director NameMiss Lydia Gordon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
Secretary NameCarol Ann Kilbey
NationalityBritish
StatusResigned
Appointed07 March 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 04 June 2008)
RoleOffice Manager
Correspondence Address18 Belle Vue Road
Chase Cross
Romford
Essex
RM5 3AY
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitegordonmarine.co.uk
Email address[email protected]
Telephone01277 222403
Telephone regionBrentwood

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

600 at £1Robert Lindsay Gordon
60.00%
Ordinary
50 at £1Anna Gordon
5.00%
Ordinary
50 at £1Lydia Gordon
5.00%
Ordinary
300 at £1Carla Gordon
30.00%
Ordinary

Financials

Year2014
Net Worth£1,251,079
Cash£540,406
Current Liabilities£101,874

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 October 2017Change of details for Mr Robert Lindsay Gordon as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
11 July 2017Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 24B Crown Street Brentwood Essex CM14 4BA on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Robert Lindsay Gordon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Carla Gordon as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(3 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(3 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Registered office address changed from 20 Western Road Brentwood Essex CM14 4SR United Kingdom on 10 May 2012 (1 page)
8 May 2012Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP United Kingdom on 8 May 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Registered office address changed from 3Rd Floor St Clare House 30-33 Minories London EC3N 1BP on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 3Rd Floor St Clare House 30-33 Minories London EC3N 1BP on 5 September 2011 (1 page)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Robert Lindsay Gordon on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Lindsay Gordon on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2009Return made up to 01/08/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from c/o biglift shipping bv 2 devonshire square london EC2M 4UJ (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Appointment terminated secretary carol kilbey (1 page)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 01/08/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 October 2003Ad 25/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
27 August 2002Return made up to 01/08/02; full list of members (6 pages)
1 July 2002Registered office changed on 01/07/02 from: marlow house lloyds avenue london EC3N 3AL (1 page)
19 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 March 2002Company name changed augurship LIMITED\certificate issued on 28/03/02 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2001Incorporation (33 pages)