THE PLIMSOLL LINE LIMITED

THE PLIMSOLL LINE LIMITED

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

    Company NameTHE PLIMSOLL LINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01967358
    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 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 AddressNo

    What were the previous names of THE PLIMSOLL LINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRYMON AIRWAYS LIMITEDMar 28, 2002Mar 28, 2002
    BRITISH AIRWAYS CITIEXPRESS LIMITEDAug 17, 2001Aug 17, 2001
    PLIMSOLL LINE LIMITED(THE)Apr 22, 1986Apr 22, 1986
    HERBSTORE LIMITEDDec 02, 1985Dec 02, 1985

    What are the latest accounts for THE PLIMSOLL LINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE PLIMSOLL LINE 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

    1 pagesDS01

    Termination of appointment of Gaylene Jennefer Kendall as a director on Dec 31, 2016

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    13 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of Keith Williams as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 298,885,390
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    10 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Keith Williams on Jun 02, 2014

    3 pagesCH01

    Appointment of Mr Luke Alexander Michael Straver as a secretary on Oct 10, 2014

    2 pagesAP03

    Termination of appointment of Courtney Kate Adams as a secretary on Oct 10, 2014

    1 pagesTM02

    Annual return made up to Sep 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 298,885,390
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Appointment of Gaylene Jennefer Kendall as a director

    2 pagesAP01

    Termination of appointment of Robert French as a director

    1 pagesTM01

    Appointment of Mr Andrew Ian Fleming as a director

    2 pagesAP01

    Termination of appointment of Kulbinder Dosanjh as a director

    1 pagesTM01

    Appointment of Courtney Kate Adams as a secretary

    2 pagesAP03

    Who are the officers of THE PLIMSOLL LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRAVER, Luke Alexander Michael
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    191701370001
    FLEMING, Andrew Ian
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    United KingdomBritish182722200001
    ADAMS, Courtney Kate
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    182732210001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Secretary
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    British140989190001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    Secretary
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    British231199720001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    KNUDSEN, Flemming
    Skovbakken 33
    6200 Aabenraa
    6200
    Denmark
    Secretary
    Skovbakken 33
    6200 Aabenraa
    6200
    Denmark
    Danish68758440002
    ANGUS, Robert Stewart
    8 Park Cottages
    Crown Road
    TW1 3EQ Twickenham
    Middlesex
    Director
    8 Park Cottages
    Crown Road
    TW1 3EQ Twickenham
    Middlesex
    British41509010001
    ATTEWELL, Leonard James
    4 Bardon Walk
    Goldsworth Park
    GU21 3DA Woking
    Surrey
    Director
    4 Bardon Walk
    Goldsworth Park
    GU21 3DA Woking
    Surrey
    British67348550001
    BOYLE, Robert
    The Sycamores
    8 Willow Herb Close
    RG40 5UY Wokingham
    Berkshire
    Director
    The Sycamores
    8 Willow Herb Close
    RG40 5UY Wokingham
    Berkshire
    United KingdomBritish67445190002
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritish140989190001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritish140989190001
    BUTFIELD, Terence
    13 Pikes End
    HA5 2EX Pinner
    Middlesex
    Director
    13 Pikes End
    HA5 2EX Pinner
    Middlesex
    British120607360001
    CANTY, Roderic Neil
    36 Cronk Drean
    IM2 6AU Douglas
    Isle Of Man
    Director
    36 Cronk Drean
    IM2 6AU Douglas
    Isle Of Man
    British59390770002
    CLARK, Michael Robert
    Ranfurly
    Normanstead Greys Hill
    RG9 1SW Henley On Thames
    Oxfordshire
    Director
    Ranfurly
    Normanstead Greys Hill
    RG9 1SW Henley On Thames
    Oxfordshire
    British78809070001
    COOPER, George Shaw
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    Director
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    British38222480001
    COOPER, George Shaw
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    Director
    Heatherdale
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Dunbartonshire
    British38222480001
    CROMWELL GRIFFITHS, Lloyd
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    British64522540001
    CROMWELL GRIFFITHS, Lloyd
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    British64522540001
    DILLING, Troels
    Skovgyden 32m
    FOREIGN Odense M 5230
    Denmark
    Director
    Skovgyden 32m
    FOREIGN Odense M 5230
    Denmark
    Danish46468830001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    United Kingdom
    Director
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    United Kingdom
    United KingdomBritish231199720001
    DURRANT, Patrick James
    6 Willow Mead
    Lower Mere
    RH19 4TA East Grinstead
    West Sussex
    Director
    6 Willow Mead
    Lower Mere
    RH19 4TA East Grinstead
    West Sussex
    United KingdomBritish36061440001
    EDDINGTON, Roderick Ian
    Southlake House
    The Street, Shurlock Row
    RG10 0PS Reading
    Berkshire
    Director
    Southlake House
    The Street, Shurlock Row
    RG10 0PS Reading
    Berkshire
    Australian73056850002
    EVANS, David Richard
    7 The Old Court House
    Old Market Place King Street
    WA16 6HX Knutsford
    Cheshire
    Director
    7 The Old Court House
    Old Market Place King Street
    WA16 6HX Knutsford
    Cheshire
    British56345150002
    FOWLER, Louise Helen
    17 Selwyn Court
    Church Road
    TW10 6LR Richmond
    Surrey
    Director
    17 Selwyn Court
    Church Road
    TW10 6LR Richmond
    Surrey
    British70622330001
    FRENCH, Robert Leonard
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish102273970001
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritish36478520001
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritish36478520001
    GURASSA, Charles Mark
    6 Camden Square
    NW1 9UY London
    Director
    6 Camden Square
    NW1 9UY London
    British46748300001
    HALL, Tiffany Anne
    42 Royal Crescent
    W11 4SN London
    Director
    42 Royal Crescent
    W11 4SN London
    United KingdomBritish10840120001
    HANSEN, Bjarne
    Raagevej 2
    Dk-2900 Hellerup
    FOREIGN Denmark
    Director
    Raagevej 2
    Dk-2900 Hellerup
    FOREIGN Denmark
    Danish35804710002
    HARRIS, James Richard
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    Director
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    EnglandBritish36770910002
    HEARN, Robert David
    24 Cronk Cullyn
    IM9 4NQ Colby
    Isle Of Man
    Director
    24 Cronk Cullyn
    IM9 4NQ Colby
    Isle Of Man
    British76305060001
    HEYWOOD, Keith
    Lime Tree Cottage 54 Wellington Road
    RG11 7LD Crowthorne
    Berkshire
    Director
    Lime Tree Cottage 54 Wellington Road
    RG11 7LD Crowthorne
    Berkshire
    British30225240001
    HILL, Graham
    58 White Acres Road
    Mytchett
    GU16 6JL Camberley
    Surrey
    Director
    58 White Acres Road
    Mytchett
    GU16 6JL Camberley
    Surrey
    British56672750001

    Who are the persons with significant control of THE PLIMSOLL LINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P O Box 365
    UB7 0GB Harmondsworth
    Waterside
    England
    Apr 06, 2016
    P O Box 365
    UB7 0GB Harmondsworth
    Waterside
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01777777
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE PLIMSOLL LINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1986Registration of a charge
    • Jun 02, 1994Statement 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