ST. HELENA LINE LIMITED
Overview
| Company Name | ST. HELENA LINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01229862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST. HELENA LINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAIRCRETE LIMITED | Oct 15, 1975 | Oct 15, 1975 |
What are the latest accounts for ST. HELENA LINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ST. HELENA LINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2021 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2020 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Secretary's details changed for Marriott Davies Yapp Llp on Apr 19, 2018 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Marriott Davies Yapp Llp as a secretary on Dec 18, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jane Elizabeth Powney as a secretary on Dec 18, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Jane Elizabeth Powney as a secretary on Mar 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Francesca Mohan as a secretary on Mar 07, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of ST. HELENA LINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARRIOTT DAVIES YAPP LLP | Secretary | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England |
| 241594170001 | ||||||||||||||
| MARDEN, John Tyndale | Director | Emperor Way Exeter Business Park EX1 3QS Exeter Bishop Flemiing Llp 2nd Floor Stratus House | United Kingdom | British | 15441970001 | |||||||||||||
| WORBOYS, Kedell Melody | Director | Emperor Way Exeter Business Park EX1 3QS Exeter Bishop Flemiing Llp 2nd Floor Stratus House | United Kingdom | British | 109534520001 | |||||||||||||
| YOUNG, Matthew James | Director | Emperor Way Exeter Business Park EX1 3QS Exeter Bishop Flemiing Llp 2nd Floor Stratus House | United Kingdom | British | 71154270002 | |||||||||||||
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181195970001 | |||||||||||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||||||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||||||||||
| MOHAN, Francesca | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 217490650001 | |||||||||||||||
| POWNEY, Jane Elizabeth | Secretary | 4 North East Quay Sutton Harbour PL4 0BN Plymouth Salt Quay House Devon United Kingdom | 226702340001 | |||||||||||||||
| ESSEX, Corinda Sebastiana Stuart | Director | 108 Cranbrook Road BS6 7DB Bristol Avon | British | 43511130001 | ||||||||||||||
| HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 76378580004 | |||||||||||||
| HOPKINS, Margaret Anne Catherine | Director | 1 Hamilton Road HA1 1SU Harrow Middlesex | British | 54159520001 | ||||||||||||||
| HUDSON, Larry Keith | Director | 40 Henley Gardens PO15 6HA Fareham Hampshire | British | 31598130001 | ||||||||||||||
| MORRIS, Julian Maitland | Director | Alarm Forest STHL 1ZZ Jamestown Prospect House St Helena, South Atlantic St Helena, South Atlantic | St Helena | British | 168805580001 | |||||||||||||
| MOTION, John Peter Alexander | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 15998810001 | |||||||||||||
| WHITE, Keith George | Director | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | United Kingdom | British | 8188180001 |
Who are the persons with significant control of ST. HELENA LINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Great Peter Nominees Limited | Sep 14, 2016 | St. Nicholas Road SM1 1EL Sutton St Nicholas House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ST. HELENA LINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ST. HELENA LINE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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