Dissolved
Dissolved 2016-03-31
Company Information for THAMES RIVERBUS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
05493043
Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | |
---|---|
THAMES RIVERBUS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 05493043 | |
---|---|---|
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-27 | |
Date Dissolved | 2016-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 06:44:57 |
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 |
---|---|---|
PAUL RICHARD WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN CHARLES COLLINS |
Director | ||
RICHARD ANTONY CARGILL SCOTT |
Director | ||
NIGEL JOHN WRIGHT |
Director | ||
THOMAS JAMES DOCHERTY |
Director | ||
JOHN PAUL SHEARD |
Company Secretary | ||
COLIN CRAWFORD HETHERINGTON |
Director | ||
PAULA HARPER |
Company Secretary | ||
SEAN PEARSE KELLY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON ACQUISITIONS LIMITED | Director | 2010-03-05 | CURRENT | 2007-05-04 | Active | |
RED FUNNEL GROUP LIMITED | Director | 2010-03-05 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
RED FUNNEL FERRIES LIMITED | Director | 2010-03-05 | CURRENT | 2001-09-05 | Active - Proposal to Strike off | |
SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED | Director | 2010-03-05 | CURRENT | 1861-09-10 | Active | |
RED FUNNEL GROUP (HOLDINGS) LIMITED | Director | 2010-03-05 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
RED FUNNEL WORLDWIDE HOLIDAYS LIMITED | Director | 2008-08-15 | CURRENT | 2007-04-18 | Dissolved 2015-12-08 | |
MASTHEAD SERVICES LIMITED | Director | 2008-08-15 | CURRENT | 1954-11-12 | Dissolved 2016-03-31 | |
RED FUNNEL FINANCE LIMITED | Director | 2008-08-15 | CURRENT | 2000-12-20 | Dissolved 2016-03-31 | |
RED FUNNEL STEAMERS LIMITED | Director | 2008-08-15 | CURRENT | 1937-06-09 | Active - Proposal to Strike off | |
BAR 1861 LIMITED | Director | 2008-08-15 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
REFUEL-THE FOOD STATION LIMITED | Director | 2008-08-15 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
ISLE OF WIGHT HOLIDAYS LIMITED | Director | 2008-08-15 | CURRENT | 2005-02-02 | Active | |
RED FUNNEL (PENSION TRUSTEES) LIMITED | Director | 2008-08-15 | CURRENT | 1997-02-21 | Active | |
STEAM COFFEE COMPANY LIMITED | Director | 2008-08-15 | CURRENT | 2006-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 12 BUGLE STREET SOUTHAMPTON HAMPSHIRE SO14 2JY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13 | |
AR01 | 29/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/12 | |
AR01 | 29/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11 | |
AR01 | 29/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/10 | |
AR01 | 29/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD WINTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY CARGILL SCOTT / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHARLES COLLINS / 07/10/2009 | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL WRIGHT | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 27/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED RICHARD ANTONY CARGILL SCOTT | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN SHEARD | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS DOCHERTY | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 27/12/06 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 46 THE AVENUE SOUTHAMPTON SO17 1AX | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/07/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THAMES RIVERBUS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | THAMES RIVERBUS LIMITED | Event Date | 2015-11-09 |
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 17 December 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meetings. Date of Appointment: 25 June 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THAMES RIVERBUS LIMITED | Event Date | 2015-06-25 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 25 June 2015 , as a special written resolution: “That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings-up.” For further details contact: Cara Cox, Tel: 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | THAMES RIVERBUS LIMITED | Event Date | 2015-06-25 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 14 August 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 14 August 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 25 June 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Tel: 02380 381137, Email: cara.cox@uk.gt.com | |||
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. |