About

Registered Number: 05643451
Date of Incorporation: 02/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

 

Founded in 2005, Viking Moorings Holdings Ltd have registered office in Darlaston, West Midlands, it has a status of "Dissolved". There are 4 directors listed as Gemmell, Nicholas James, Braatz, Terrence Martin, Gaskell, James, Loerup, Anne for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAATZ, Terrence Martin 27 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GEMMELL, Nicholas James 27 August 2013 - 1
GASKELL, James 06 July 2010 09 December 2011 1
LOERUP, Anne 24 January 2006 24 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
RESOLUTIONS - N/A 03 March 2017
DS01 - Striking off application by a company 01 March 2017
CS01 - N/A 12 January 2017
SH19 - Statement of capital 29 December 2016
RESOLUTIONS - N/A 19 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2016
CAP-SS - N/A 19 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
MISC - Miscellaneous document 02 September 2014
MISC - Miscellaneous document 02 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
RESOLUTIONS - N/A 26 September 2013
AP01 - Appointment of director 03 September 2013
AD01 - Change of registered office address 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA01 - Change of accounting reference date 03 September 2013
AP03 - Appointment of secretary 03 September 2013
MR04 - N/A 03 September 2013
MR04 - N/A 03 September 2013
MR04 - N/A 03 September 2013
MR04 - N/A 03 September 2013
MR04 - N/A 03 September 2013
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 08 October 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP04 - Appointment of corporate secretary 19 June 2012
AA - Annual Accounts 16 February 2012
AUD - Auditor's letter of resignation 13 February 2012
AR01 - Annual Return 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 December 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
AP03 - Appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
TM01 - Termination of appointment of director 17 November 2009
AUD - Auditor's letter of resignation 06 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
RESOLUTIONS - N/A 05 August 2009
RESOLUTIONS - N/A 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
MEM/ARTS - N/A 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 31 July 2009
395 - Particulars of a mortgage or charge 29 July 2009
RESOLUTIONS - N/A 21 July 2009
MEM/ARTS - N/A 21 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363s - Annual Return 09 January 2007
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
123 - Notice of increase in nominal capital 21 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
Bond and floating charge 08 December 2011 Fully Satisfied

N/A

Security agreement 08 December 2011 Fully Satisfied

N/A

Bond and floating charge 07 December 2011 Fully Satisfied

N/A

Debenture 07 December 2011 Fully Satisfied

N/A

Security agreement 15 November 2010 Fully Satisfied

N/A

Debenture 15 November 2010 Fully Satisfied

N/A

Debenture 24 July 2009 Fully Satisfied

N/A

Debenture 24 July 2009 Fully Satisfied

N/A

Debenture 24 January 2006 Fully Satisfied

N/A

Inter-company cross guarantee 24 January 2006 Fully Satisfied

N/A

Debenture 24 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.