W.T. SHIPPING LIMITED
Overview
Company Name | W.T. SHIPPING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00771660 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of W.T. SHIPPING LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is W.T. SHIPPING LIMITED located?
Registered Office Address | Australis House Unit 2 Heron Way TW14 0AR Feltham Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of W.T. SHIPPING LIMITED?
Company Name | From | Until |
---|---|---|
ABX LOGISTICS (SHIPPING) LIMITED | Feb 14, 2001 | Feb 14, 2001 |
W. T. SHIPPING LIMITED | Aug 22, 1963 | Aug 22, 1963 |
What are the latest accounts for W.T. SHIPPING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for W.T. SHIPPING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 15, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mr Bruce James Chaplin on Aug 01, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul William Coutts as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Bruce James Chaplin on Mar 18, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Bruce James Chaplin as a director on Feb 17, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John David Eyre as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||||||
Appointment of Mr Mark Steven Kurzeja as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||||||
Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Stephen Buckerfield as a director on Aug 19, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2013 | 17 pages | AA | ||||||||||||||
Who are the officers of W.T. SHIPPING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPLIN, Bruce James | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex | England | South African | Director | 225732400004 | ||||
IRVING, James Francis | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | Hong Kong | Australian | Commercial Director | 179554360001 | ||||
KURZEJA, Mark Steven | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex | England | British | Director | 213424680001 | ||||
FRANKLIN, David Richard | Secretary | 38 Lodge Road Writtle CM1 3HB Chelmsford Essex | British | 21933750002 | ||||||
MCGLYNN, Neil Hugh | Secretary | Nods Landing 15/17 The Avenue TW19 5EY Wraysbury Berkshire | British | Director | 31133270001 | |||||
VENKATESH, Srinivasan | Secretary | 46 West Drayton Park Avenue UB7 7QB West Drayton Middlesex | British | Director | 39630400002 | |||||
WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
BUCKERFIELD, Stephen | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | England | British | Director | 98628910002 | ||||
COUTTS, Paul William | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | Singapore | British | Director | 177383160001 | ||||
CUSHING, Hugh Joseph | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex United Kingdom | Hong Kong | British | Director | 153665120001 | ||||
DORMER, Denis | Director | 60 Ashburton Avenue Seven Kings IG3 9ER Ilford Essex | British | Director Of Company | 28690490001 | |||||
DUNN, James Alfred | Director | 203 Church Road Harold Wood RM3 0SA Romford Essex | British | Director Of Company | 74051190001 | |||||
EYRE, John David | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | United Kingdom | British | Finance Director | 179316180001 | ||||
FAHY, Christopher John | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex United Kingdom | United Kingdom | British | Director | 153645820001 | ||||
HASSAN, Jeffrey Paul | Director | 1 Rectory Road North Fambridge CM3 6NG Chelmsford Essex | United Kingdom | British | Director Of Company | 21933770002 | ||||
LITTLE, Paul Alexander | Director | St Kilda Road 3004 Melbourne Level 7, 380 Victoria Australia | Australia | Australian | Director | 150043720001 | ||||
MCGLYNN, Neil Hugh | Director | Nods Landing 15/17 The Avenue TW19 5EY Wraysbury Berkshire | England | British | Director | 31133270001 | ||||
MORTER, Gary | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex | England | British | Director | 112495350001 | ||||
MORTER, Gary | Director | 23a Claremont Gardens RM14 1DW Upminster Essex | England | British | Company Director | 112495350001 | ||||
SPROGIS, Peter Rohan | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex | Hong Kong | Australian | Commercial Director | 165887240001 | ||||
THIXTON, Phillip John | Director | 50 Station Road Cliffe ME3 7RX Rochester Kent | United Kingdom | British | Accountant | 56000990002 | ||||
VENKATESH, Srinivasan | Director | West Drayton Park Avenue UB7 7QB West Drayton 46 Middlesex | United Kingdom | British | Chartered Accountant | 39630400002 | ||||
VENKATESH, Srinivasan | Director | 46 West Drayton Park Avenue UB7 7QB West Drayton Middlesex | United Kingdom | British | Chartered Accountant | 39630400002 | ||||
WARD, Graham Andrew | Director | Bridge Road Bursledon SO31 8AL Southampton Cutty Sark United Kingdom | England | British | Director | 147000050001 | ||||
WARDMAN, Mark Andrew | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex | England | British | Director | 112066770002 | ||||
WATTS, Alan Leslie | Director | 2 St Peters Road Coggeshall CO6 1SU Essex | British | Director Of Company | 28690510001 | |||||
WHEATON, David Ernest | Director | 76 Rush Green Road RM7 0QB Romford Essex | British | Freight Forwarder | 23297680001 |
Who are the persons with significant control of W.T. SHIPPING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wt Shipping Group Limited | Apr 06, 2016 | Heron Way TW14 0AR Feltham Australis House , Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does W.T. SHIPPING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Created On Feb 03, 2010 Delivered On Feb 04, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Aug 06, 2004 Delivered On Aug 11, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 14, 1998 Delivered On Sep 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 20, 1988 Delivered On Jun 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or W.T. shipping group limited to the chargee on any account whatsoever. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0