UKBizDB.co.uk

WILHELMSEN LINES CAR CARRIERS LTD.

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

This company is commonly known as Wilhelmsen Lines Car Carriers Ltd.. The company was founded 20 years ago and was given the registration number 05052221. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:WILHELMSEN LINES CAR CARRIERS LTD.
Company Number:05052221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director25 July 2017Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director26 April 2017Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director14 April 2016Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Secretary12 November 2007Active
38 Hollybrook Gardens, Locks Heath, Southampton, SO31 6WJ

Secretary23 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2004Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Director23 November 2011Active
Broke Close Farm, Durley Hall Lane, Durley, SO32 2AN

Director14 March 2007Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Director07 November 2013Active
Ankerveien 77, No-0776, Oslo, Norway, FOREIGN

Director23 February 2004Active
36 Penshurst Road, London, E9 7DT

Director23 February 2004Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Director12 October 2015Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Director15 June 2009Active
4 Smoerbukkveien 4, Borgen, Norway,

Director21 April 2005Active
Strandveien 20, No-1324 Lysaker, Lysaker, Norway,

Director14 April 2016Active
Oak Tree House, Bank, Lyndhurst, SO43 7FB

Director23 February 2004Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Director18 June 2008Active
47, The Lawns, Brill, Aylesbury, United Kingdom, HP18 9NS

Director11 November 2004Active
3rd Floor, Friary House, Briton Street, Southampton, SO14 3JL

Director17 August 2010Active
Maltrostveien 52, 0786 Oslo, Norway, FOREIGN

Director14 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 2004Active

People with Significant Control

Mrs Marareta Signe Maria Wallenius-Kleberg
Notified on:04 April 2017
Status:Active
Date of birth:October 1937
Nationality:Swedish
Address:C/O James Cowper Kreston, The White Building, Southampton, SO15 2NP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Morten Wilhelm Wilhelmsen
Notified on:04 August 2016
Status:Active
Date of birth:June 1937
Nationality:Norwegian
Address:3rd Floor, Friary House, Southampton, SO14 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Insolvency

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

Download
2022-06-09Insolvency

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

Download
2021-06-16Insolvency

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

Download
2020-06-19Insolvency

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

Download
2020-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-08Address

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

Download
2019-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.