W.T. SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameW.T. SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00771660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of W.T. SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABX LOGISTICS (SHIPPING) LIMITEDFeb 14, 2001Feb 14, 2001
    W. T. SHIPPING LIMITEDAug 22, 1963Aug 22, 1963

    What are the latest accounts for W.T. SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for W.T. SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 15, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account and reduction of the share capital reserve 15/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Bruce James Chaplin on Aug 01, 2017

    2 pagesCH01

    Termination of appointment of Paul William Coutts as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Bruce James Chaplin on Mar 18, 2017

    2 pagesCH01

    Appointment of Mr Bruce James Chaplin as a director on Feb 17, 2017

    2 pagesAP01

    Termination of appointment of John David Eyre as a director on Feb 17, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Appointment of Mr Mark Steven Kurzeja as a director on Sep 01, 2016

    2 pagesAP01

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 13,000
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Stephen Buckerfield as a director on Aug 19, 2015

    1 pagesTM01

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 13,000
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 13,000
    SH01

    Full accounts made up to Jun 30, 2013

    17 pagesAA

    Who are the officers of W.T. SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPLIN, Bruce James
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    EnglandSouth AfricanDirector225732400004
    IRVING, James Francis
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Hong KongAustralianCommercial Director179554360001
    KURZEJA, Mark Steven
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    EnglandBritishDirector213424680001
    FRANKLIN, David Richard
    38 Lodge Road
    Writtle
    CM1 3HB Chelmsford
    Essex
    Secretary
    38 Lodge Road
    Writtle
    CM1 3HB Chelmsford
    Essex
    British21933750002
    MCGLYNN, Neil Hugh
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    Secretary
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    BritishDirector31133270001
    VENKATESH, Srinivasan
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    Secretary
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    BritishDirector39630400002
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BUCKERFIELD, Stephen
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    EnglandBritishDirector98628910002
    COUTTS, Paul William
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    SingaporeBritishDirector177383160001
    CUSHING, Hugh Joseph
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    Hong KongBritishDirector153665120001
    DORMER, Denis
    60 Ashburton Avenue
    Seven Kings
    IG3 9ER Ilford
    Essex
    Director
    60 Ashburton Avenue
    Seven Kings
    IG3 9ER Ilford
    Essex
    BritishDirector Of Company28690490001
    DUNN, James Alfred
    203 Church Road
    Harold Wood
    RM3 0SA Romford
    Essex
    Director
    203 Church Road
    Harold Wood
    RM3 0SA Romford
    Essex
    BritishDirector Of Company74051190001
    EYRE, John David
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    United KingdomBritishFinance Director179316180001
    FAHY, Christopher John
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    United KingdomBritishDirector153645820001
    HASSAN, Jeffrey Paul
    1 Rectory Road
    North Fambridge
    CM3 6NG Chelmsford
    Essex
    Director
    1 Rectory Road
    North Fambridge
    CM3 6NG Chelmsford
    Essex
    United KingdomBritishDirector Of Company21933770002
    LITTLE, Paul Alexander
    St Kilda Road
    3004 Melbourne
    Level 7, 380
    Victoria
    Australia
    Director
    St Kilda Road
    3004 Melbourne
    Level 7, 380
    Victoria
    Australia
    AustraliaAustralianDirector150043720001
    MCGLYNN, Neil Hugh
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    Director
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    EnglandBritishDirector31133270001
    MORTER, Gary
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    EnglandBritishDirector112495350001
    MORTER, Gary
    23a Claremont Gardens
    RM14 1DW Upminster
    Essex
    Director
    23a Claremont Gardens
    RM14 1DW Upminster
    Essex
    EnglandBritishCompany Director112495350001
    SPROGIS, Peter Rohan
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Hong KongAustralianCommercial Director165887240001
    THIXTON, Phillip John
    50 Station Road
    Cliffe
    ME3 7RX Rochester
    Kent
    Director
    50 Station Road
    Cliffe
    ME3 7RX Rochester
    Kent
    United KingdomBritishAccountant56000990002
    VENKATESH, Srinivasan
    West Drayton Park Avenue
    UB7 7QB West Drayton
    46
    Middlesex
    Director
    West Drayton Park Avenue
    UB7 7QB West Drayton
    46
    Middlesex
    United KingdomBritishChartered Accountant39630400002
    VENKATESH, Srinivasan
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    Director
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    United KingdomBritishChartered Accountant39630400002
    WARD, Graham Andrew
    Bridge Road
    Bursledon
    SO31 8AL Southampton
    Cutty Sark
    United Kingdom
    Director
    Bridge Road
    Bursledon
    SO31 8AL Southampton
    Cutty Sark
    United Kingdom
    EnglandBritishDirector147000050001
    WARDMAN, Mark Andrew
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    EnglandBritishDirector112066770002
    WATTS, Alan Leslie
    2 St Peters Road
    Coggeshall
    CO6 1SU Essex
    Director
    2 St Peters Road
    Coggeshall
    CO6 1SU Essex
    BritishDirector Of Company28690510001
    WHEATON, David Ernest
    76 Rush Green Road
    RM7 0QB Romford
    Essex
    Director
    76 Rush Green Road
    RM7 0QB Romford
    Essex
    BritishFreight Forwarder23297680001

    Who are the persons with significant control of W.T. SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Way
    TW14 0AR Feltham
    Australis House , Unit 2
    England
    Apr 06, 2016
    Heron Way
    TW14 0AR Feltham
    Australis House , Unit 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1153564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does W.T. SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2010Registration of a charge (MG01)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Oct 11, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1988Registration of a charge
    • May 26, 1999Statement of satisfaction of a charge in full or part (403a)

    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