THE PLIMSOLL LINE LIMITED
Overview
| Company Name | THE PLIMSOLL LINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01967358 |
| 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 THE PLIMSOLL LINE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE PLIMSOLL LINE LIMITED located?
| Registered Office Address | Waterside PO BOX 365 UB7 0GB Harmondsworth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PLIMSOLL LINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRYMON AIRWAYS LIMITED | Mar 28, 2002 | Mar 28, 2002 |
| BRITISH AIRWAYS CITIEXPRESS LIMITED | Aug 17, 2001 | Aug 17, 2001 |
| PLIMSOLL LINE LIMITED(THE) | Apr 22, 1986 | Apr 22, 1986 |
| HERBSTORE LIMITED | Dec 02, 1985 | Dec 02, 1985 |
What are the latest accounts for THE PLIMSOLL LINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE PLIMSOLL LINE 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Gaylene Jennefer Kendall as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Keith Williams as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Keith Williams on Jun 02, 2014 | 3 pages | CH01 | ||||||||||
Appointment of Mr Luke Alexander Michael Straver as a secretary on Oct 10, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Courtney Kate Adams as a secretary on Oct 10, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Gaylene Jennefer Kendall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert French as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Ian Fleming as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kulbinder Dosanjh as a director | 1 pages | TM01 | ||||||||||
Appointment of Courtney Kate Adams as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of THE PLIMSOLL LINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRAVER, Luke Alexander Michael | Secretary | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | 191701370001 | |||||||
| FLEMING, Andrew Ian | Director | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | United Kingdom | British | 182722200001 | |||||
| ADAMS, Courtney Kate | Secretary | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | 182732210001 | |||||||
| BUCHANAN, Alan Kerr | Secretary | PO BOX 365 UB7 0GB Harmondsworth Waterside | British | 140989190001 | ||||||
| DOSANJH, Kulbinder Kaur | Secretary | Waterside P O Box 365 UB7 0GB Harmondsworth British Airways Plc England | British | 231199720001 | ||||||
| JARVIS, Paul Henry | Secretary | Foxdale 195 Ambleside Road GU18 5UW Lightwater Surrey | British | 11658650001 | ||||||
| KNUDSEN, Flemming | Secretary | Skovbakken 33 6200 Aabenraa 6200 Denmark | Danish | 68758440002 | ||||||
| ANGUS, Robert Stewart | Director | 8 Park Cottages Crown Road TW1 3EQ Twickenham Middlesex | British | 41509010001 | ||||||
| ATTEWELL, Leonard James | Director | 4 Bardon Walk Goldsworth Park GU21 3DA Woking Surrey | British | 67348550001 | ||||||
| BOYLE, Robert | Director | The Sycamores 8 Willow Herb Close RG40 5UY Wokingham Berkshire | United Kingdom | British | 67445190002 | |||||
| BUCHANAN, Alan Kerr | Director | PO BOX 365 UB7 0GB Harmondsworth Waterside | United Kingdom | British | 140989190001 | |||||
| BUCHANAN, Alan Kerr | Director | PO BOX 365 UB7 0GB Harmondsworth Waterside | United Kingdom | British | 140989190001 | |||||
| BUTFIELD, Terence | Director | 13 Pikes End HA5 2EX Pinner Middlesex | British | 120607360001 | ||||||
| CANTY, Roderic Neil | Director | 36 Cronk Drean IM2 6AU Douglas Isle Of Man | British | 59390770002 | ||||||
| CLARK, Michael Robert | Director | Ranfurly Normanstead Greys Hill RG9 1SW Henley On Thames Oxfordshire | British | 78809070001 | ||||||
| COOPER, George Shaw | Director | Heatherdale 7 Upper Sutherland Crescent G84 9PQ Helensburgh Dunbartonshire | British | 38222480001 | ||||||
| COOPER, George Shaw | Director | Heatherdale 7 Upper Sutherland Crescent G84 9PQ Helensburgh Dunbartonshire | British | 38222480001 | ||||||
| CROMWELL GRIFFITHS, Lloyd | Director | 13 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | British | 64522540001 | ||||||
| CROMWELL GRIFFITHS, Lloyd | Director | 13 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | British | 64522540001 | ||||||
| DILLING, Troels | Director | Skovgyden 32m FOREIGN Odense M 5230 Denmark | Danish | 46468830001 | ||||||
| DOSANJH, Kulbinder Kaur | Director | Waterside P O Box 365 UB7 0GB Harmondsworth British Airways Plc United Kingdom | United Kingdom | British | 231199720001 | |||||
| DURRANT, Patrick James | Director | 6 Willow Mead Lower Mere RH19 4TA East Grinstead West Sussex | United Kingdom | British | 36061440001 | |||||
| EDDINGTON, Roderick Ian | Director | Southlake House The Street, Shurlock Row RG10 0PS Reading Berkshire | Australian | 73056850002 | ||||||
| EVANS, David Richard | Director | 7 The Old Court House Old Market Place King Street WA16 6HX Knutsford Cheshire | British | 56345150002 | ||||||
| FOWLER, Louise Helen | Director | 17 Selwyn Court Church Road TW10 6LR Richmond Surrey | British | 70622330001 | ||||||
| FRENCH, Robert Leonard | Director | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | England | British | 102273970001 | |||||
| GOODING, Valerie Frances | Director | 22 Spencer Road KT8 0SP East Molesey Surrey | England | British | 36478520001 | |||||
| GOODING, Valerie Frances | Director | 22 Spencer Road KT8 0SP East Molesey Surrey | England | British | 36478520001 | |||||
| GURASSA, Charles Mark | Director | 6 Camden Square NW1 9UY London | British | 46748300001 | ||||||
| HALL, Tiffany Anne | Director | 42 Royal Crescent W11 4SN London | United Kingdom | British | 10840120001 | |||||
| HANSEN, Bjarne | Director | Raagevej 2 Dk-2900 Hellerup FOREIGN Denmark | Danish | 35804710002 | ||||||
| HARRIS, James Richard | Director | 5 Springfort Saville Road Stoke Bishop BS9 1JD Bristol | England | British | 36770910002 | |||||
| HEARN, Robert David | Director | 24 Cronk Cullyn IM9 4NQ Colby Isle Of Man | British | 76305060001 | ||||||
| HEYWOOD, Keith | Director | Lime Tree Cottage 54 Wellington Road RG11 7LD Crowthorne Berkshire | British | 30225240001 | ||||||
| HILL, Graham | Director | 58 White Acres Road Mytchett GU16 6JL Camberley Surrey | British | 56672750001 |
Who are the persons with significant control of THE PLIMSOLL LINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Airways Plc | Apr 06, 2016 | P O Box 365 UB7 0GB Harmondsworth Waterside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE PLIMSOLL LINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Dec 31, 1985 Delivered On Jan 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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