J O PLOWRIGHT & CO (TANKERS) LIMITED

ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HE

Company Number: 00541253
Incorporation date: 29-Nov-1954
Dissolved date: 27-Dec-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
74870





SUMMARY

This company is 69.4 years old and is currently dissolved since 27-Dec-2011. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Stephen Gregory DEASEY 03 Jan 2006 28 Mar 2024 Company Secretary British 0 - 1
Resigned Philip Arthur JAMES 03 Jan 2006 British 0 - 14

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Jeffrey David WOYDA 09 Jan 2007 Director British 15 - 4725 (40.3%)
Resigned Robert Dennis WARD 03 Jan 2006 29 Dec 2006 Chartered Accountant British 0 - 8329 (34.9%)
Resigned Richard John FULFORD SMITH 03 Jan 2006 31 Oct 2008 Shipbroker British 0 - 2511 (44.0%)
Resigned? Michael John Christopher CAHILL 03 Jan 2006 Accountant British 34 - 3023 (35.9%)
Resigned Stuart Allan DONKIN 01 Jun 1998 03 Jan 2005 Shipbroker British 0 - 22 (100.0%)
Resigned Graeme Michael HARNESS 01 Jul 1995 03 Jan 2006 Shipbroker British 5 - 32 (25.0%)
Resigned Philip Arthur JAMES 09 Jun 1993 03 Jan 2006 Company Secretary British 0 - 1414 (100.0%)
Resigned Michael BEAVINGTON 01 Sep 1992 05 Aug 2005 Shipping Operator British 0 - 11 (100.0%)
Resigned Robert Charles KNIGHT 01 Jul 1992 07 Jun 1993 Shipbroker British 0 - 71 (14.3%)
Resigned Richard Sean Middleton COULTER 01 Jul 1992 03 Jan 2006 Shipbroker British 0 - 74 (57.1%)
Resigned Richard Brian WHITTET 03 Jan 2006 Shipbroker British 0 - 158 (53.3%)
Resigned David Charles HARDING 30 Sep 1992 Shipbroker British 0 - 22 (100.0%)
Resigned Henry William BRICKWOOD 31 Jul 1992 Company Director English 0 - 66 (100.0%)
Resigned John Hamish BRADLEY 31 Mar 1992 Shipbroker British 1 - 22 (66.7%)
Resigned Michael HOLLAND 03 Jan 2006 Shipbroker British 5 - 4339 (81.3%)
Resigned Patrick Alfred STOGDON 03 Jan 2006 Shipbroker British 0 - 99 (100.0%)
Resigned David John SAXBY 03 Jan 2006 Shipbroker British 3 - 65 (55.6%)
Resigned Paul Maxwell COULTER 05 Jan 1996 Company Director English 0 - 88 (100.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

J O PLOWRIGHT & CO (TANKERS) LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 74870 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium