Dissolved
Dissolved 2017-02-28
Company Information for WIGHTLINK SHIPPING LIMITED
PORTSMOUTH, HAMPSHIRE, PO1,
|
Company Registration Number
04291021
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
WIGHTLINK SHIPPING LIMITED | |
Legal Registered Office | |
PORTSMOUTH HAMPSHIRE | |
Company Number | 04291021 | |
---|---|---|
Date formed | 2001-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-30 04:47:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK PASCOE |
||
JOHN ROBERT BURROWS |
||
ROBERT JOHN GREGOR |
||
HOLT WILLIAM JOHN HANNA |
||
STEVEN LOWRY |
||
JONATHAN MARK PASCOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL KEW |
Director | ||
RICHARD ABEL |
Director | ||
RAFFAELLA COPPER |
Director | ||
GORDON IAN WINSTON PARSONS |
Director | ||
RICHARD WILLIAM STANLEY CARROLL |
Director | ||
DYSON PETER KELLY BOGG |
Director | ||
SIMON JAMES EDSALL |
Director | ||
MARTIN STEPHEN WILLIAM STANLEY |
Director | ||
PHILIP HOGAN |
Director | ||
PHILIP JOSEPH WHITE |
Director | ||
PETER SZYMON ANTOLIK |
Director | ||
JAMES STUART CRAIG |
Director | ||
ADAM SALUSBURY HUMPHRYES |
Company Secretary | ||
MICHAEL PATRICK AIKEN |
Director | ||
ADAM SALUSBURY HUMPHRYES |
Director | ||
IAIN LEITH JOHNSTON ROBERTSON |
Director | ||
DAVID STUART WINTERBOTTOM |
Director | ||
RONALD ANTHONY ROBINSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORLANTIC LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
WIGHTLINK FERRIES AND PORTS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK GROUP LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
WIGHTLINK HOLDINGS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK HOLIDAYS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
WIGHTLINK NOMINEES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1995-11-22 | Dissolved 2017-02-08 | |
WIGHTLINK LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1972-06-23 | Active | |
WIGHTLINK (GUERNSEY) LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-01-02 | Active | |
CHANNEL CREWING SERVICES LIMITED | Company Secretary | 2002-12-03 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 | |
CHANNEL CREWING SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 | |
NORLANTIC LIMITED | Director | 2015-12-18 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
WIGHTLINK FERRIES AND PORTS LIMITED | Director | 2015-12-18 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK GROUP LIMITED | Director | 2015-12-18 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
WIGHTLINK HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK HOLIDAYS LIMITED | Director | 2015-12-18 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
WIGHTLINK NOMINEES LIMITED | Director | 2015-12-18 | CURRENT | 1995-11-22 | Dissolved 2017-02-08 | |
WIGHTLINK (GUERNSEY) LIMITED | Director | 2015-12-18 | CURRENT | 2004-01-02 | Active | |
BASALT INFRASTRUCTURE PARTNERS II (UK) 1 LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
BASALT INFRASTRUCTURE PARTNERS II (UK) 2 LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
CHANNEL CREWING SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 | |
NORLANTIC LIMITED | Director | 2015-02-13 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
WIGHTLINK FERRIES AND PORTS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK GROUP LIMITED | Director | 2015-02-13 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
WIGHTLINK HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK HOLIDAYS LIMITED | Director | 2015-02-13 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
WIGHTLINK NOMINEES LIMITED | Director | 2015-02-13 | CURRENT | 1995-11-22 | Dissolved 2017-02-08 | |
WIGHTLINK (GUERNSEY) LIMITED | Director | 2015-02-13 | CURRENT | 2004-01-02 | Active | |
ARCA SHIPPING LIMITED | Director | 2015-02-13 | CURRENT | 2005-06-14 | Active | |
WIGHTLINK LIMITED | Director | 2015-02-13 | CURRENT | 1972-06-23 | Active | |
ARCA TOPCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA HOLDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA BIDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA MIDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-10 | Active | |
ARDMAIR BAY HOLDINGS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
CHANNEL CREWING SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 | |
NORLANTIC LIMITED | Director | 2015-02-13 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
WIGHTLINK FERRIES AND PORTS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK GROUP LIMITED | Director | 2015-02-13 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
WIGHTLINK HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK HOLIDAYS LIMITED | Director | 2015-02-13 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
WIGHTLINK (GUERNSEY) LIMITED | Director | 2015-02-13 | CURRENT | 2004-01-02 | Active | |
ARCA SHIPPING LIMITED | Director | 2015-02-13 | CURRENT | 2005-06-14 | Active | |
WIGHTLINK LIMITED | Director | 2015-02-13 | CURRENT | 1972-06-23 | Active | |
ARCA TOPCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA HOLDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA BIDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
BLACKDOWN SOLAR POWER LIMITED | Director | 2014-01-27 | CURRENT | 2010-10-20 | Active | |
MCEWAN SOLAR TOPCO (2) LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
PHOTON POWER LIMITED | Director | 2014-01-10 | CURRENT | 2012-01-20 | Active | |
ANESCO ENERGY SERVICES ONE LIMITED | Director | 2013-11-11 | CURRENT | 2012-06-14 | Active | |
MCEWAN SOLAR HOLDCO (2) LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
MCEWAN SOLAR TOPCO (1) LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
HASLINGFIELD SOLAR PARK LIMITED | Director | 2013-08-30 | CURRENT | 2010-12-16 | Active | |
WADEBRIDGE BELECTRIC SOLAR LTD | Director | 2013-08-30 | CURRENT | 2011-11-18 | Active | |
UK SOLAR PARKS LIMITED | Director | 2013-03-27 | CURRENT | 2010-06-16 | Active | |
AEE RENEWABLES UK 14 LIMITED | Director | 2013-03-26 | CURRENT | 2010-10-29 | Active | |
SHELSWELL SOLAR PARK LIMITED | Director | 2013-03-26 | CURRENT | 2010-12-08 | Active | |
MCEWAN SHELSWELL HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
MCEWAN OWLS LODGE HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
MCEWAN SOLAR HOLDCO (1) LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
MCEWAN SKYLARK HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
CHANNEL CREWING SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 | |
NORLANTIC LIMITED | Director | 2015-02-13 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
WIGHTLINK FERRIES AND PORTS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK GROUP LIMITED | Director | 2015-02-13 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
WIGHTLINK HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK HOLIDAYS LIMITED | Director | 2015-02-13 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
WIGHTLINK NOMINEES LIMITED | Director | 2015-02-13 | CURRENT | 1995-11-22 | Dissolved 2017-02-08 | |
WIGHTLINK (GUERNSEY) LIMITED | Director | 2015-02-13 | CURRENT | 2004-01-02 | Active | |
ARCA SHIPPING LIMITED | Director | 2015-02-13 | CURRENT | 2005-06-14 | Active | |
WIGHTLINK LIMITED | Director | 2015-02-13 | CURRENT | 1972-06-23 | Active | |
ARCA TOPCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA HOLDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA BIDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
ARCA MIDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-10 | Active | |
HOLTON SOLAR FARM LIMITED | Director | 2014-04-11 | CURRENT | 2012-11-06 | Active | |
WESTON LONGVILLE SOLAR FARM LIMITED | Director | 2014-03-28 | CURRENT | 2012-05-25 | Active | |
BLACKDOWN SOLAR POWER LIMITED | Director | 2014-01-27 | CURRENT | 2010-10-20 | Active | |
MCEWAN SOLAR TOPCO (2) LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
PHOTON POWER LIMITED | Director | 2014-01-10 | CURRENT | 2012-01-20 | Active | |
ANESCO ENERGY SERVICES ONE LIMITED | Director | 2013-11-11 | CURRENT | 2012-06-14 | Active | |
MCEWAN SOLAR HOLDCO (2) LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
MCEWAN SOLAR TOPCO (1) LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
HASLINGFIELD SOLAR PARK LIMITED | Director | 2013-08-30 | CURRENT | 2010-12-16 | Active | |
WADEBRIDGE BELECTRIC SOLAR LTD | Director | 2013-08-30 | CURRENT | 2011-11-18 | Active | |
UK SOLAR PARKS LIMITED | Director | 2013-03-27 | CURRENT | 2010-06-16 | Active | |
AEE RENEWABLES UK 14 LIMITED | Director | 2013-03-26 | CURRENT | 2010-10-29 | Active | |
MCEWAN SHELSWELL HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
MCEWAN OWLS LODGE HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
MCEWAN SOLAR HOLDCO (1) LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
MCEWAN SKYLARK HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
HOME-START RICHMOND, KINGSTON & HOUNSLOW | Director | 2009-03-25 | CURRENT | 2005-03-09 | Active | |
ARCA HOLDCO LIMITED | Director | 2015-08-17 | CURRENT | 2014-10-10 | Active | |
ARCA BIDCO LIMITED | Director | 2015-08-17 | CURRENT | 2014-10-10 | Active | |
ARCA MIDCO LIMITED | Director | 2015-08-17 | CURRENT | 2014-11-10 | Active | |
NORLANTIC LIMITED | Director | 2009-06-16 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
WIGHTLINK FERRIES AND PORTS LIMITED | Director | 2009-06-16 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK GROUP LIMITED | Director | 2009-06-16 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
WIGHTLINK HOLDINGS LIMITED | Director | 2009-06-16 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
WIGHTLINK HOLIDAYS LIMITED | Director | 2009-06-16 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
WIGHTLINK NOMINEES LIMITED | Director | 2009-06-16 | CURRENT | 1995-11-22 | Dissolved 2017-02-08 | |
ARCA SHIPPING LIMITED | Director | 2009-06-16 | CURRENT | 2005-06-14 | Active | |
WIGHTLINK LIMITED | Director | 2009-06-16 | CURRENT | 1972-06-23 | Active | |
WIGHTLINK (GUERNSEY) LIMITED | Director | 2004-02-10 | CURRENT | 2004-01-02 | Active | |
CHANNEL CREWING SERVICES LIMITED | Director | 2002-12-03 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT BURROWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/15 FULL LIST | |
RES01 | ADOPT ARTICLES 13/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA COPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL | |
AP01 | DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN GREGOR | |
AP01 | DIRECTOR APPOINTED MR STEVEN LOWRY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ABEL | |
AP01 | DIRECTOR APPOINTED RAFFAELLA COPPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/02/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL | |
AR01 | 20/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/06/2011 | |
AR01 | 20/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10 | |
AR01 | 20/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR. RUSSELL KEW | |
AR01 | 20/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON EDSALL | |
288a | DIRECTOR APPOINTED JONATHAN MARK PASCOE | |
288a | DIRECTOR APPOINTED DYSON BOGG | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANDREW DAVID WILLSON LOGGED FORM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08 | |
RES13 | SECTION 175 25/09/2008 | |
363a | RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WIGHTLINK HOUSE 70 BROAD STREET PORTSMOUTH HAMPSHIRE PO1 2LB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
123 | NC INC ALREADY ADJUSTED 30/11/06 | |
RES13 | SHARE RIGHTS,ALLOT C SH 30/11/06 | |
RES04 | £ NC 13304/919705 30/11 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
Return made up to 20/09/05; full list of members | ||
New director appointed |
Notices to Creditors | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | RBS MEZZANINE LIMITED (AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THESECURED PARTIES) | |
CHARGE ON CASH COLLATERAL DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIGHTLINK SHIPPING LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as WIGHTLINK SHIPPING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WIGHTLINK SHIPPING LIMITED | Event Date | 2016-02-24 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WIGHTLINK SHIPPING LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 24 February 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 April 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters , Joint Liquidator Dated 24 February 2016 | |||
Initiating party | Event Type | ||
Defending party | WIGHTLINK SHIPPING LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 February 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters (office holder no. 9477) and Karen Dukes (office holder no. 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
Initiating party | Event Type | ||
Defending party | WIGHTLINK SHIPPING LIMITED | Event Date | |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 24 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 27 October 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 26 October 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA Further information about these cases is available from Gulam-Hussain Adam at the above office of PricewaterhouseCoopers LLP on +44(0)20 7212 2081. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |