Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIGHTLINK SHIPPING LIMITED
Company Information for

WIGHTLINK SHIPPING LIMITED

PORTSMOUTH, HAMPSHIRE, PO1,
Company Registration Number
04291021
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Wightlink Shipping Ltd
WIGHTLINK SHIPPING LIMITED was founded on 2001-09-20 and had its registered office in Portsmouth. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
WIGHTLINK SHIPPING LIMITED
 
Legal Registered Office
PORTSMOUTH
HAMPSHIRE
 
Filing Information
Company Number 04291021
Date formed 2001-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-28
Type of accounts DORMANT
Last Datalog update: 2018-01-30 04:47:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIGHTLINK SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK PASCOE
Company Secretary 2005-07-15
JOHN ROBERT BURROWS
Director 2015-12-18
ROBERT JOHN GREGOR
Director 2015-02-13
HOLT WILLIAM JOHN HANNA
Director 2015-02-13
STEVEN LOWRY
Director 2015-02-13
JONATHAN MARK PASCOE
Director 2009-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL KEW
Director 2009-09-23 2015-12-18
RICHARD ABEL
Director 2014-07-03 2015-02-13
RAFFAELLA COPPER
Director 2013-10-15 2015-02-13
GORDON IAN WINSTON PARSONS
Director 2007-09-25 2015-02-13
RICHARD WILLIAM STANLEY CARROLL
Director 2010-10-18 2013-10-15
DYSON PETER KELLY BOGG
Director 2009-06-16 2010-11-03
SIMON JAMES EDSALL
Director 2008-01-24 2009-07-16
MARTIN STEPHEN WILLIAM STANLEY
Director 2005-07-15 2009-04-20
PHILIP HOGAN
Director 2006-10-04 2008-01-24
PHILIP JOSEPH WHITE
Director 2005-07-15 2007-06-21
PETER SZYMON ANTOLIK
Director 2006-03-06 2006-10-02
JAMES STUART CRAIG
Director 2005-07-15 2006-03-06
ADAM SALUSBURY HUMPHRYES
Company Secretary 2001-10-08 2005-07-15
MICHAEL PATRICK AIKEN
Director 2001-10-08 2005-07-15
ADAM SALUSBURY HUMPHRYES
Director 2001-10-08 2005-07-15
IAIN LEITH JOHNSTON ROBERTSON
Director 2001-10-12 2005-07-15
DAVID STUART WINTERBOTTOM
Director 2001-10-12 2005-07-15
RONALD ANTHONY ROBINSON
Company Secretary 2001-09-20 2001-10-08
BIBI RAHIMA ALLY
Director 2001-09-20 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK PASCOE NORLANTIC LIMITED Company Secretary 2005-07-15 CURRENT 1982-12-29 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK FERRIES AND PORTS LIMITED Company Secretary 2005-07-15 CURRENT 1999-07-16 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK GROUP LIMITED Company Secretary 2005-07-15 CURRENT 1995-04-07 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 1999-07-16 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK HOLIDAYS LIMITED Company Secretary 2005-07-15 CURRENT 1971-12-30 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 1995-11-22 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK LIMITED Company Secretary 2005-07-15 CURRENT 1972-06-23 Active
JONATHAN MARK PASCOE WIGHTLINK (GUERNSEY) LIMITED Company Secretary 2004-02-10 CURRENT 2004-01-02 Active
JONATHAN MARK PASCOE CHANNEL CREWING SERVICES LIMITED Company Secretary 2002-12-03 CURRENT 1996-12-12 Dissolved 2017-02-08
JOHN ROBERT BURROWS CHANNEL CREWING SERVICES LIMITED Director 2015-12-18 CURRENT 1996-12-12 Dissolved 2017-02-08
JOHN ROBERT BURROWS NORLANTIC LIMITED Director 2015-12-18 CURRENT 1982-12-29 Dissolved 2017-02-08
JOHN ROBERT BURROWS WIGHTLINK FERRIES AND PORTS LIMITED Director 2015-12-18 CURRENT 1999-07-16 Dissolved 2017-02-08
JOHN ROBERT BURROWS WIGHTLINK GROUP LIMITED Director 2015-12-18 CURRENT 1995-04-07 Dissolved 2017-02-08
JOHN ROBERT BURROWS WIGHTLINK HOLDINGS LIMITED Director 2015-12-18 CURRENT 1999-07-16 Dissolved 2017-02-08
JOHN ROBERT BURROWS WIGHTLINK HOLIDAYS LIMITED Director 2015-12-18 CURRENT 1971-12-30 Dissolved 2017-02-08
JOHN ROBERT BURROWS WIGHTLINK NOMINEES LIMITED Director 2015-12-18 CURRENT 1995-11-22 Dissolved 2017-02-08
JOHN ROBERT BURROWS WIGHTLINK (GUERNSEY) LIMITED Director 2015-12-18 CURRENT 2004-01-02 Active
ROBERT JOHN GREGOR BASALT INFRASTRUCTURE PARTNERS II (UK) 1 LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ROBERT JOHN GREGOR BASALT INFRASTRUCTURE PARTNERS II (UK) 2 LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ROBERT JOHN GREGOR CHANNEL CREWING SERVICES LIMITED Director 2015-02-13 CURRENT 1996-12-12 Dissolved 2017-02-08
ROBERT JOHN GREGOR NORLANTIC LIMITED Director 2015-02-13 CURRENT 1982-12-29 Dissolved 2017-02-08
ROBERT JOHN GREGOR WIGHTLINK FERRIES AND PORTS LIMITED Director 2015-02-13 CURRENT 1999-07-16 Dissolved 2017-02-08
ROBERT JOHN GREGOR WIGHTLINK GROUP LIMITED Director 2015-02-13 CURRENT 1995-04-07 Dissolved 2017-02-08
ROBERT JOHN GREGOR WIGHTLINK HOLDINGS LIMITED Director 2015-02-13 CURRENT 1999-07-16 Dissolved 2017-02-08
ROBERT JOHN GREGOR WIGHTLINK HOLIDAYS LIMITED Director 2015-02-13 CURRENT 1971-12-30 Dissolved 2017-02-08
ROBERT JOHN GREGOR WIGHTLINK NOMINEES LIMITED Director 2015-02-13 CURRENT 1995-11-22 Dissolved 2017-02-08
ROBERT JOHN GREGOR WIGHTLINK (GUERNSEY) LIMITED Director 2015-02-13 CURRENT 2004-01-02 Active
ROBERT JOHN GREGOR ARCA SHIPPING LIMITED Director 2015-02-13 CURRENT 2005-06-14 Active
ROBERT JOHN GREGOR WIGHTLINK LIMITED Director 2015-02-13 CURRENT 1972-06-23 Active
ROBERT JOHN GREGOR ARCA TOPCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
ROBERT JOHN GREGOR ARCA HOLDCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
ROBERT JOHN GREGOR ARCA BIDCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
ROBERT JOHN GREGOR ARCA MIDCO LIMITED Director 2015-01-21 CURRENT 2014-11-10 Active
HOLT WILLIAM JOHN HANNA ARDMAIR BAY HOLDINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
HOLT WILLIAM JOHN HANNA CHANNEL CREWING SERVICES LIMITED Director 2015-02-13 CURRENT 1996-12-12 Dissolved 2017-02-08
HOLT WILLIAM JOHN HANNA NORLANTIC LIMITED Director 2015-02-13 CURRENT 1982-12-29 Dissolved 2017-02-08
HOLT WILLIAM JOHN HANNA WIGHTLINK FERRIES AND PORTS LIMITED Director 2015-02-13 CURRENT 1999-07-16 Dissolved 2017-02-08
HOLT WILLIAM JOHN HANNA WIGHTLINK GROUP LIMITED Director 2015-02-13 CURRENT 1995-04-07 Dissolved 2017-02-08
HOLT WILLIAM JOHN HANNA WIGHTLINK HOLDINGS LIMITED Director 2015-02-13 CURRENT 1999-07-16 Dissolved 2017-02-08
HOLT WILLIAM JOHN HANNA WIGHTLINK HOLIDAYS LIMITED Director 2015-02-13 CURRENT 1971-12-30 Dissolved 2017-02-08
HOLT WILLIAM JOHN HANNA WIGHTLINK (GUERNSEY) LIMITED Director 2015-02-13 CURRENT 2004-01-02 Active
HOLT WILLIAM JOHN HANNA ARCA SHIPPING LIMITED Director 2015-02-13 CURRENT 2005-06-14 Active
HOLT WILLIAM JOHN HANNA WIGHTLINK LIMITED Director 2015-02-13 CURRENT 1972-06-23 Active
HOLT WILLIAM JOHN HANNA ARCA TOPCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
HOLT WILLIAM JOHN HANNA ARCA HOLDCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
HOLT WILLIAM JOHN HANNA ARCA BIDCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
HOLT WILLIAM JOHN HANNA BLACKDOWN SOLAR POWER LIMITED Director 2014-01-27 CURRENT 2010-10-20 Active
HOLT WILLIAM JOHN HANNA MCEWAN SOLAR TOPCO (2) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
HOLT WILLIAM JOHN HANNA PHOTON POWER LIMITED Director 2014-01-10 CURRENT 2012-01-20 Active
HOLT WILLIAM JOHN HANNA ANESCO ENERGY SERVICES ONE LIMITED Director 2013-11-11 CURRENT 2012-06-14 Active
HOLT WILLIAM JOHN HANNA MCEWAN SOLAR HOLDCO (2) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
HOLT WILLIAM JOHN HANNA MCEWAN SOLAR TOPCO (1) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
HOLT WILLIAM JOHN HANNA HASLINGFIELD SOLAR PARK LIMITED Director 2013-08-30 CURRENT 2010-12-16 Active
HOLT WILLIAM JOHN HANNA WADEBRIDGE BELECTRIC SOLAR LTD Director 2013-08-30 CURRENT 2011-11-18 Active
HOLT WILLIAM JOHN HANNA UK SOLAR PARKS LIMITED Director 2013-03-27 CURRENT 2010-06-16 Active
HOLT WILLIAM JOHN HANNA AEE RENEWABLES UK 14 LIMITED Director 2013-03-26 CURRENT 2010-10-29 Active
HOLT WILLIAM JOHN HANNA SHELSWELL SOLAR PARK LIMITED Director 2013-03-26 CURRENT 2010-12-08 Active
HOLT WILLIAM JOHN HANNA MCEWAN SHELSWELL HOLDCO LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
HOLT WILLIAM JOHN HANNA MCEWAN OWLS LODGE HOLDCO LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
HOLT WILLIAM JOHN HANNA MCEWAN SOLAR HOLDCO (1) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
HOLT WILLIAM JOHN HANNA MCEWAN SKYLARK HOLDCO LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN LOWRY CHANNEL CREWING SERVICES LIMITED Director 2015-02-13 CURRENT 1996-12-12 Dissolved 2017-02-08
STEVEN LOWRY NORLANTIC LIMITED Director 2015-02-13 CURRENT 1982-12-29 Dissolved 2017-02-08
STEVEN LOWRY WIGHTLINK FERRIES AND PORTS LIMITED Director 2015-02-13 CURRENT 1999-07-16 Dissolved 2017-02-08
STEVEN LOWRY WIGHTLINK GROUP LIMITED Director 2015-02-13 CURRENT 1995-04-07 Dissolved 2017-02-08
STEVEN LOWRY WIGHTLINK HOLDINGS LIMITED Director 2015-02-13 CURRENT 1999-07-16 Dissolved 2017-02-08
STEVEN LOWRY WIGHTLINK HOLIDAYS LIMITED Director 2015-02-13 CURRENT 1971-12-30 Dissolved 2017-02-08
STEVEN LOWRY WIGHTLINK NOMINEES LIMITED Director 2015-02-13 CURRENT 1995-11-22 Dissolved 2017-02-08
STEVEN LOWRY WIGHTLINK (GUERNSEY) LIMITED Director 2015-02-13 CURRENT 2004-01-02 Active
STEVEN LOWRY ARCA SHIPPING LIMITED Director 2015-02-13 CURRENT 2005-06-14 Active
STEVEN LOWRY WIGHTLINK LIMITED Director 2015-02-13 CURRENT 1972-06-23 Active
STEVEN LOWRY ARCA TOPCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
STEVEN LOWRY ARCA HOLDCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
STEVEN LOWRY ARCA BIDCO LIMITED Director 2015-01-21 CURRENT 2014-10-10 Active
STEVEN LOWRY ARCA MIDCO LIMITED Director 2015-01-21 CURRENT 2014-11-10 Active
STEVEN LOWRY HOLTON SOLAR FARM LIMITED Director 2014-04-11 CURRENT 2012-11-06 Active
STEVEN LOWRY WESTON LONGVILLE SOLAR FARM LIMITED Director 2014-03-28 CURRENT 2012-05-25 Active
STEVEN LOWRY BLACKDOWN SOLAR POWER LIMITED Director 2014-01-27 CURRENT 2010-10-20 Active
STEVEN LOWRY MCEWAN SOLAR TOPCO (2) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
STEVEN LOWRY PHOTON POWER LIMITED Director 2014-01-10 CURRENT 2012-01-20 Active
STEVEN LOWRY ANESCO ENERGY SERVICES ONE LIMITED Director 2013-11-11 CURRENT 2012-06-14 Active
STEVEN LOWRY MCEWAN SOLAR HOLDCO (2) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
STEVEN LOWRY MCEWAN SOLAR TOPCO (1) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
STEVEN LOWRY HASLINGFIELD SOLAR PARK LIMITED Director 2013-08-30 CURRENT 2010-12-16 Active
STEVEN LOWRY WADEBRIDGE BELECTRIC SOLAR LTD Director 2013-08-30 CURRENT 2011-11-18 Active
STEVEN LOWRY UK SOLAR PARKS LIMITED Director 2013-03-27 CURRENT 2010-06-16 Active
STEVEN LOWRY AEE RENEWABLES UK 14 LIMITED Director 2013-03-26 CURRENT 2010-10-29 Active
STEVEN LOWRY MCEWAN SHELSWELL HOLDCO LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN LOWRY MCEWAN OWLS LODGE HOLDCO LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN LOWRY MCEWAN SOLAR HOLDCO (1) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN LOWRY MCEWAN SKYLARK HOLDCO LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN LOWRY HOME-START RICHMOND, KINGSTON & HOUNSLOW Director 2009-03-25 CURRENT 2005-03-09 Active
JONATHAN MARK PASCOE ARCA HOLDCO LIMITED Director 2015-08-17 CURRENT 2014-10-10 Active
JONATHAN MARK PASCOE ARCA BIDCO LIMITED Director 2015-08-17 CURRENT 2014-10-10 Active
JONATHAN MARK PASCOE ARCA MIDCO LIMITED Director 2015-08-17 CURRENT 2014-11-10 Active
JONATHAN MARK PASCOE NORLANTIC LIMITED Director 2009-06-16 CURRENT 1982-12-29 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK FERRIES AND PORTS LIMITED Director 2009-06-16 CURRENT 1999-07-16 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK GROUP LIMITED Director 2009-06-16 CURRENT 1995-04-07 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK HOLDINGS LIMITED Director 2009-06-16 CURRENT 1999-07-16 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK HOLIDAYS LIMITED Director 2009-06-16 CURRENT 1971-12-30 Dissolved 2017-02-08
JONATHAN MARK PASCOE WIGHTLINK NOMINEES LIMITED Director 2009-06-16 CURRENT 1995-11-22 Dissolved 2017-02-08
JONATHAN MARK PASCOE ARCA SHIPPING LIMITED Director 2009-06-16 CURRENT 2005-06-14 Active
JONATHAN MARK PASCOE WIGHTLINK LIMITED Director 2009-06-16 CURRENT 1972-06-23 Active
JONATHAN MARK PASCOE WIGHTLINK (GUERNSEY) LIMITED Director 2004-02-10 CURRENT 2004-01-02 Active
JONATHAN MARK PASCOE CHANNEL CREWING SERVICES LIMITED Director 2002-12-03 CURRENT 1996-12-12 Dissolved 2017-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-154.70DECLARATION OF SOLVENCY
2016-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-04AP01DIRECTOR APPOINTED MR JOHN ROBERT BURROWS
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEW
2015-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0120/09/15 FULL LIST
2015-03-24RES01ADOPT ARTICLES 13/02/2015
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA COPPER
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL
2015-03-11AP01DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA
2015-03-11AP01DIRECTOR APPOINTED MR ROBERT JOHN GREGOR
2015-03-11AP01DIRECTOR APPOINTED MR STEVEN LOWRY
2015-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0120/09/14 FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MR RICHARD ABEL
2014-05-07AP01DIRECTOR APPOINTED RAFFAELLA COPPER
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/02/2014
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL
2013-09-24AR0120/09/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-04AR0120/09/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/06/2011
2011-09-27AR0120/09/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-09-22AR0120/09/10 FULL LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 12/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 12/03/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-11-04AP01DIRECTOR APPOINTED MR. RUSSELL KEW
2009-10-14AR0120/09/09 FULL LIST
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON EDSALL
2009-07-02288aDIRECTOR APPOINTED JONATHAN MARK PASCOE
2009-07-02288aDIRECTOR APPOINTED DYSON BOGG
2009-06-25288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW DAVID WILLSON LOGGED FORM
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-10-23RES13SECTION 175 25/09/2008
2008-10-08363aRETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WIGHTLINK HOUSE 70 BROAD STREET PORTSMOUTH HAMPSHIRE PO1 2LB
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-27363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-05-17288cSECRETARY'S PARTICULARS CHANGED
2007-01-04CERT15REDUCTION OF ISSUED CAPITAL
2006-12-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-12-18123NC INC ALREADY ADJUSTED 30/11/06
2006-12-18RES13SHARE RIGHTS,ALLOT C SH 30/11/06
2006-12-18RES04£ NC 13304/919705 30/11
2006-12-08225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-02363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-26190LOCATION OF DEBENTURE REGISTER
2006-07-26288cSECRETARY'S PARTICULARS CHANGED
2006-06-08MEM/ARTSARTICLES OF ASSOCIATION
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2005-11-23Return made up to 20/09/05; full list of members
2005-08-10New director appointed
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to WIGHTLINK SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-04
Appointment of Liquidators2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against WIGHTLINK SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2001-10-12 Satisfied RBS MEZZANINE LIMITED (AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THESECURED PARTIES)
CHARGE ON CASH COLLATERAL DEPOSIT 2001-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIGHTLINK SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of WIGHTLINK SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHTLINK SHIPPING LIMITED
Trademarks
We have not found any records of WIGHTLINK SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGHTLINK SHIPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as WIGHTLINK SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIGHTLINK SHIPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWIGHTLINK SHIPPING LIMITEDEvent Date2016-02-24
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 020 7804 9127.
 
Initiating party Event TypeNotices to Creditors
Defending partyWIGHTLINK SHIPPING LIMITEDEvent Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 24 February 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 April 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters , Joint Liquidator Dated 24 February 2016
 
Initiating party Event Type
Defending partyWIGHTLINK SHIPPING LIMITEDEvent Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 February 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters (office holder no. 9477) and Karen Dukes (office holder no. 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127.
 
Initiating party Event Type
Defending partyWIGHTLINK SHIPPING LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 24 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 27 October 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 26 October 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA Further information about these cases is available from Gulam-Hussain Adam at the above office of PricewaterhouseCoopers LLP on +44(0)20 7212 2081.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGHTLINK SHIPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGHTLINK SHIPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.