WAVENEY SHIPPING PLC

Register to unlock more data on OkredoRegister

WAVENEY SHIPPING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424691

Incorporation date

25/08/1997

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (South) Llp, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1997)
dot icon16/07/2014
Final Gazette dissolved following liquidation
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-04-07
dot icon16/04/2014
Return of final meeting in a members' voluntary winding up
dot icon18/03/2014
Notice of ceasing to act as a voluntary liquidator
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2014-01-15
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-15
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2012-07-15
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2012-01-15
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2011-01-15
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2011-07-15
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-01-15
dot icon12/11/2012
Appointment of a voluntary liquidator
dot icon16/10/2012
Restoration by order of the court
dot icon13/12/2010
Final Gazette dissolved following liquidation
dot icon13/09/2010
Liquidators' statement of receipts and payments to 2010-09-03
dot icon13/09/2010
Return of final meeting in a members' voluntary winding up
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2009-07-15
dot icon22/10/2009
Termination of appointment of Peter Rostron as a director
dot icon09/02/2009
Liquidators' statement of receipts and payments to 2009-01-15
dot icon16/02/2008
Resolutions
dot icon03/02/2008
Registered office changed on 04/02/08 from: the offices of rostron & ptrs st peters house cattle market street norwich NR1 3DY
dot icon29/01/2008
Declaration of solvency
dot icon29/01/2008
Appointment of a voluntary liquidator
dot icon17/08/2007
Return made up to 08/08/07; change of members
dot icon13/07/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon25/09/2006
Return made up to 08/08/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon27/12/2005
Director resigned
dot icon17/11/2005
£ ic 1426898/997705 12/10/05 £ sr [email protected]=429193
dot icon10/11/2005
Director resigned
dot icon16/08/2005
Return made up to 08/08/05; change of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 16/08/04; change of members
dot icon25/07/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
New director appointed
dot icon15/09/2003
Return made up to 16/08/03; full list of members
dot icon31/08/2003
Particulars of mortgage/charge
dot icon31/08/2003
Particulars of mortgage/charge
dot icon31/08/2003
Particulars of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon18/12/2002
New director appointed
dot icon15/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon09/09/2001
Return made up to 16/08/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon17/09/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon16/08/2000
Ad 10/07/00--------- £ si [email protected]=142600 £ ic 1412547/1555147
dot icon16/08/2000
Ad 12/04/00--------- £ si [email protected]=60562 £ ic 1351985/1412547
dot icon13/07/2000
Ad 12/06/00--------- £ si [email protected]=68182 £ ic 1283803/1351985
dot icon13/06/2000
Prospectus
dot icon14/05/2000
Particulars of mortgage/charge
dot icon14/05/2000
Particulars of mortgage/charge
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Ad 05/04/00--------- £ si [email protected]=433751 £ ic 850052/1283803
dot icon13/04/2000
Nc inc already adjusted 31/03/00
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon19/03/2000
Prospectus
dot icon24/08/1999
Return made up to 16/08/99; full list of members
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon16/12/1998
Return made up to 26/08/98; full list of members
dot icon16/12/1998
Secretary resigned;director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon19/11/1998
Registered office changed on 20/11/98 from: davey house castle meadow norwich NR1 3DE
dot icon15/09/1998
Secretary resigned;director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Registered office changed on 16/09/98 from: roston & partners davey house castle meadow norwich norfolk NR1 3DE
dot icon01/09/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon07/07/1998
Ad 14/11/97-21/11/97 £ si [email protected]=850000 £ ic 52/850052
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
£ nc 50000/1250100 06/10/97
dot icon28/06/1998
Registered office changed on 29/06/98 from: 19 cavendish square london W1A 2AW
dot icon02/04/1998
Ad 01/02/98-01/03/98 £ si [email protected]=50 £ ic 2/52
dot icon01/12/1997
Particulars of mortgage/charge
dot icon27/11/1997
Resolutions
dot icon26/11/1997
Certificate of authorisation to commence business and borrow
dot icon26/11/1997
Application to commence business
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
Secretary resigned
dot icon12/10/1997
Prospectus
dot icon07/09/1997
Secretary resigned
dot icon07/09/1997
New secretary appointed
dot icon25/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royds, David John George
Director
25/08/1997 - Present
154
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/08/1997 - 25/08/1997
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
25/08/1997 - 25/08/1997
154
Hallmark Registrars Limited
Nominee Director
25/08/1997 - 25/08/1997
8288
Rostron, Peter James
Director
03/12/2002 - 30/09/2009
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAVENEY SHIPPING PLC

WAVENEY SHIPPING PLC is an(a) Dissolved company incorporated on 25/08/1997 with the registered office located at C/O Begbies Traynor (South) Llp, 32 Cornhill, London EC3V 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAVENEY SHIPPING PLC?

toggle

WAVENEY SHIPPING PLC is currently Dissolved. It was registered on 25/08/1997 and dissolved on 16/07/2014.

Where is WAVENEY SHIPPING PLC located?

toggle

WAVENEY SHIPPING PLC is registered at C/O Begbies Traynor (South) Llp, 32 Cornhill, London EC3V 3BT.

What does WAVENEY SHIPPING PLC do?

toggle

WAVENEY SHIPPING PLC operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for WAVENEY SHIPPING PLC?

toggle

The latest filing was on 16/07/2014: Final Gazette dissolved following liquidation.