UKBizDB.co.uk

ST. HELENA LINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Helena Line Limited. The company was founded 48 years ago and was given the registration number 01229862. The firm's registered office is in EXETER. You can find them at Bishop Flemiing Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:ST. HELENA LINE LIMITED
Company Number:01229862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 1975
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Bishop Flemiing Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DA

Corporate Secretary18 December 2017Active
Bishop Flemiing Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director13 October 2011Active
Bishop Flemiing Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director01 December 2005Active
Bishop Flemiing Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director01 July 2000Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary02 September 2013Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary02 July 2002Active
23a Boscombe Road, Worcester Park, KT4 8PJ

Secretary-Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary28 October 2016Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Secretary07 March 2017Active
108 Cranbrook Road, Bristol, BS6 7DB

Director01 June 1995Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director08 July 2005Active
1 Hamilton Road, Harrow, HA1 1SU

Director01 July 1997Active
40 Henley Gardens, Fareham, PO15 6HA

Director-Active
Prospect House, Alarm Forest, Jamestown, St Helena, South Atlantic, STHL 1ZZ

Director18 January 2012Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director-Active
8 Lymbourne Close, Belmont, Sutton, SM2 6DX

Director-Active

People with Significant Control

Great Peter Nominees Limited
Notified on:14 September 2016
Status:Active
Country of residence:England
Address:St Nicholas House, St. Nicholas Road, Sutton, England, SM1 1EL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-01Gazette

Gazette dissolved liquidation.

Download
2022-02-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2019-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-21Resolution

Resolution.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-05-01Officers

Change corporate secretary company with change date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-01-12Address

Change registered office address company with date old address new address.

Download
2018-01-10Officers

Termination secretary company.

Download
2018-01-02Officers

Appoint corporate secretary company with name date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-11-23Address

Change registered office address company with date old address new address.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-03-13Officers

Appoint person secretary company with name date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.