VIKING MOORINGS HOLDINGS LIMITED

VIKING MOORINGS HOLDINGS LIMITED

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

    Company NameVIKING MOORINGS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643451
    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 VIKING MOORINGS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VIKING MOORINGS HOLDINGS LIMITED located?

    Registered Office Address
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIKING MOORINGS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2016
    Next Accounts Due OnMay 31, 2017
    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for VIKING MOORINGS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off the company 16/02/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Statement of capital on Dec 29, 2016

    • Capital: GBP 1.25
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 14/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nicholas James Gemmell as a director on Dec 01, 2016

    1 pagesTM01

    Full accounts made up to Aug 31, 2015

    15 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 12,500
    SH01

    Appointment of Mr John Landis Dick as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Mr Nicholas James Gemmell as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Jan De Koning as a director on Sep 01, 2015

    1 pagesTM01

    Full accounts made up to Aug 31, 2014

    15 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 12,500
    SH01

    Termination of appointment of Adrian John Bannister as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Mr Jan De Koning as a director on Oct 29, 2014

    2 pagesAP01

    Termination of appointment of William John Bayliss as a director on Nov 02, 2014

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Aug 31, 2013

    15 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 12,500
    SH01

    Secretary's details changed for Mr Nick Gemmell on Jan 10, 2014

    1 pagesCH03

    Who are the officers of VIKING MOORINGS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEMMELL, Nicholas James
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Secretary
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    181019380002
    BRAATZ, Terrence Martin
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    UsaAmericanCompany Director181036080001
    DICK, John Landis
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    ScotlandBritishBusiness Leader161840940001
    GASKELL, James
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    British154457740001
    GJESDAL, Even
    4333
    Oltedal
    Moen 19
    Norway
    Secretary
    4333
    Oltedal
    Moen 19
    Norway
    Norwegian141010760001
    LOERUP, Anne
    Ragnhildsgt 66
    N-4044 Hafrsfjord
    Norway
    Secretary
    Ragnhildsgt 66
    N-4044 Hafrsfjord
    Norway
    NorwegianSecretary110882360001
    O'BRIEN, Janice
    Craigton Road
    AB15 7UP Aberdeen
    43
    Aberdeenshire
    Secretary
    Craigton Road
    AB15 7UP Aberdeen
    43
    Aberdeenshire
    British139965740001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BANNISTER, Adrian John
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    Director
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    United KingdomBritishChartered Accountant56884190002
    BAYLISS, William John
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    Director
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    ScotlandBritishDirector128641360001
    CURL, Stephen John, Dr
    Idlemede
    Chalkhouse Green Road Kidmore End
    RG4 9AU Reading
    Berkshire
    Director
    Idlemede
    Chalkhouse Green Road Kidmore End
    RG4 9AU Reading
    Berkshire
    United KingdomBritishExecutive103734010001
    DE KONING, Jan
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    The NetherlandsDutchBusiness Leader167883250001
    GASKELL, James
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    NorwayBritishNone153349110001
    GEMMELL, Nicholas James
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    United KingdomBritishSolicitor200633310001
    NILSEN, Petter
    Lensmannskroken 19
    4050 Sola
    Norway
    Director
    Lensmannskroken 19
    4050 Sola
    Norway
    NorwayNorwegianCountry Manager109716100001
    RICHARDS, Catherine Allingham
    Norlands Park
    WA8 5BH Widnes
    11
    Cheshire
    United Kingdom
    Director
    Norlands Park
    WA8 5BH Widnes
    11
    Cheshire
    United Kingdom
    United KingdomBritishPrivate Equity Investor128048040001
    SMALLBONE, Timothy
    8 Low Croft Court
    Breary Lane Bramhope
    LS16 9AE Leeds
    West Yorkshire
    Director
    8 Low Croft Court
    Breary Lane Bramhope
    LS16 9AE Leeds
    West Yorkshire
    EnglandBritishInvestment Director104386350001
    TAYLOR, Scott Allan
    26 Derbeth Manor
    Kingswells
    AB15 8TZ Aberdeen
    Director
    26 Derbeth Manor
    Kingswells
    AB15 8TZ Aberdeen
    ScotlandBritishCompany Director104733480003
    WANDL, Wolfgang
    4056 Tananger
    Melingsiden 34d
    Norway
    Director
    4056 Tananger
    Melingsiden 34d
    Norway
    NorwayAustrianChief Executive Officer138699400001

    Who are the persons with significant control of VIKING MOORINGS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axcess 10 Business Park
    Bentley Road South
    Darlaston
    Unit 601
    West Midlands
    United Kingdom
    Apr 06, 2016
    Axcess 10 Business Park
    Bentley Road South
    Darlaston
    Unit 601
    West Midlands
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6924204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VIKING MOORINGS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond and floating charge
    Created On Dec 08, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A floating charge over the whole of the charged assets. See image for full details.
    Persons Entitled
    • Hsbc Investment Bank Holdings PLC
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 08, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
    Persons Entitled
    • Hsbc Investment Bank Holdings PLC
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    Bond and floating charge
    Created On Dec 07, 2011
    Delivered On Dec 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets. See image for full details.
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 07, 2011
    Delivered On Dec 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Dnb Bank Asa (The Security Agent)
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Nov 15, 2010
    Delivered On Nov 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Investment Bank Holdings PLC
    Transactions
    • Nov 23, 2010Registration of a charge (MG01)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 15, 2010
    Delivered On Nov 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP (The "Security Trustee")
    Transactions
    • Nov 19, 2010Registration of a charge (MG01)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2009
    Delivered On Jul 29, 2009
    Satisfied
    Amount secured
    All monies due or to become from the company to the chargee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Inflexion Private Equity Partnership LLP (As Agent and Security Trustee for Each of the Noteholders) the Security Trustee
    Transactions
    • Jul 29, 2009Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 24, 2006
    Delivered On Jan 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • Inflexion Managers Limited (As Security Trustee for the Noteholders)
    Transactions
    • Jan 28, 2006Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Inter-company cross guarantee
    Created On Jan 24, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The bank shall have a lien on all property of any guarantor held by the bank whether for safe custody or otherwise and the bank may without notice retain set-off or appropriate any deposit or credit balance on any account of any guarantor with the bank,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Aug 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 2006
    Delivered On Jan 27, 2006
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Aug 11, 2009Statement 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