ST. HELENA LINE LIMITED

ST. HELENA LINE LIMITED

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

    Company NameST. HELENA LINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01229862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST. HELENA LINE LIMITED?

    • Sea and coastal passenger water transport (50100) / Transportation and storage
    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is ST. HELENA LINE LIMITED located?

    Registered Office Address
    Bishop Flemiing Llp 2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. HELENA LINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAIRCRETE LIMITEDOct 15, 1975Oct 15, 1975

    What are the latest accounts for ST. HELENA LINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ST. HELENA LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Removal of liquidator by court order

    18 pagesLIQ10

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Jan 30, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 30, 2020

    11 pagesLIQ03

    Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to Bishop Flemiing Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on Feb 22, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2019

    LRESSP

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Secretary's details changed for Marriott Davies Yapp Llp on Apr 19, 2018

    1 pagesCH04

    Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3HQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on Apr 19, 2018

    1 pagesAD01

    Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to Kings Buildings 16 Smith Square London SW1P 3HQ on Jan 12, 2018

    1 pagesAD01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Marriott Davies Yapp Llp as a secretary on Dec 18, 2017

    2 pagesAP04

    Termination of appointment of Jane Elizabeth Powney as a secretary on Dec 18, 2017

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on Nov 23, 2017

    1 pagesAD01

    Confirmation statement made on Nov 03, 2017 with updates

    5 pagesCS01

    Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017

    1 pagesAD01

    Appointment of Ms Jane Elizabeth Powney as a secretary on Mar 07, 2017

    2 pagesAP03

    Termination of appointment of Francesca Mohan as a secretary on Mar 07, 2017

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2016

    5 pagesAA

    Who are the officers of ST. HELENA LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRIOTT DAVIES YAPP LLP
    3-7 Temple Avenue
    EC4Y 0DA London
    Temple Chambers
    England
    Secretary
    3-7 Temple Avenue
    EC4Y 0DA London
    Temple Chambers
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC370966
    241594170001
    MARDEN, John Tyndale
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Bishop Flemiing Llp 2nd Floor Stratus House
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Bishop Flemiing Llp 2nd Floor Stratus House
    United KingdomBritish15441970001
    WORBOYS, Kedell Melody
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Bishop Flemiing Llp 2nd Floor Stratus House
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Bishop Flemiing Llp 2nd Floor Stratus House
    United KingdomBritish109534520001
    YOUNG, Matthew James
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Bishop Flemiing Llp 2nd Floor Stratus House
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Bishop Flemiing Llp 2nd Floor Stratus House
    United KingdomBritish71154270002
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    181195970001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    MOHAN, Francesca
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    217490650001
    POWNEY, Jane Elizabeth
    4 North East Quay
    Sutton Harbour
    PL4 0BN Plymouth
    Salt Quay House
    Devon
    United Kingdom
    Secretary
    4 North East Quay
    Sutton Harbour
    PL4 0BN Plymouth
    Salt Quay House
    Devon
    United Kingdom
    226702340001
    ESSEX, Corinda Sebastiana Stuart
    108 Cranbrook Road
    BS6 7DB Bristol
    Avon
    Director
    108 Cranbrook Road
    BS6 7DB Bristol
    Avon
    British43511130001
    HOPCROFT, Garry John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish76378580004
    HOPKINS, Margaret Anne Catherine
    1 Hamilton Road
    HA1 1SU Harrow
    Middlesex
    Director
    1 Hamilton Road
    HA1 1SU Harrow
    Middlesex
    British54159520001
    HUDSON, Larry Keith
    40 Henley Gardens
    PO15 6HA Fareham
    Hampshire
    Director
    40 Henley Gardens
    PO15 6HA Fareham
    Hampshire
    British31598130001
    MORRIS, Julian Maitland
    Alarm Forest
    STHL 1ZZ Jamestown
    Prospect House
    St Helena, South Atlantic
    St Helena, South Atlantic
    Director
    Alarm Forest
    STHL 1ZZ Jamestown
    Prospect House
    St Helena, South Atlantic
    St Helena, South Atlantic
    St HelenaBritish168805580001
    MOTION, John Peter Alexander
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish15998810001
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Director
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    United KingdomBritish8188180001

    Who are the persons with significant control of ST. HELENA LINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Peter Nominees Limited
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    England
    Sep 14, 2016
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    England
    No
    Legal FormLimited Company (Nominee)
    Country RegisteredEngland
    Legal AuthorityCompanies Act Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number1350295
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ST. HELENA LINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of insurance
    Created On Oct 24, 1977
    Delivered On Nov 14, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or st. Helena shipping co. LTD. To the chargee on any account whatsoever.
    Short particulars
    All the insurances (as defined in the deed) in respect of mv, "st. Helena".
    Persons Entitled
    • United International Bank Limited.
    Transactions
    • Nov 14, 1977Registration of a charge
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of earnings
    Created On Oct 24, 1977
    Delivered On Nov 14, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the charged under the terms of the denish charter dated 24TH october 1977.
    Short particulars
    All the insurances and charterparty earnings (as defined in the paid deed of assignment) in respect of M.V. "st. Helens".
    Persons Entitled
    • United International Bank Limited.
    Transactions
    • Nov 14, 1977Registration of a charge
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ST. HELENA LINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2019Commencement of winding up
    May 01, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Williams
    2nd Floor, Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor, Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    Malcolm Rhodes
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    Luke Venner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon

    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