About

Registered Number: 04682934
Date of Incorporation: 02/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Newry Beach Yard, Holyhead, Anglesey, LL65 1YB

 

Based in Anglesey, Holyhead Transportation Company Ltd was founded on 02 March 2003, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Michael Bernard 25 April 2003 - 1
MEADE, John Mark, Capt 25 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
CS01 - N/A 25 December 2019
AA - Annual Accounts 03 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 December 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 23 December 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 07 July 2016
AA01 - Change of accounting reference date 21 May 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 16 December 2004
395 - Particulars of a mortgage or charge 05 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 17 January 2004
287 - Change in situation or address of Registered Office 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
CERTNM - Change of name certificate 23 April 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of covenants 16 June 2004 Fully Satisfied

N/A

Third priority statutory mortgage 16 June 2004 Fully Satisfied

N/A

Ship mortgage 16 June 2004 Fully Satisfied

N/A

First priority mortgage 16 June 2004 Fully Satisfied

N/A

Shipowners form 16 June 2004 Fully Satisfied

N/A

Second priority mortgage 16 June 2004 Fully Satisfied

N/A

Deed of covenant 16 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.