About

Registered Number: 03810841
Date of Incorporation: 16/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (8 years and 2 months ago)
Registered Address: Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA

 

Wightlink Holdings Ltd was registered on 16 July 1999 with its registered office in Hampshire, it has a status of "Dissolved". There are no directors listed for the company at Companies House. We don't currently know the number of employees at Wightlink Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 November 2016
RESOLUTIONS - N/A 15 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2016
4.70 - N/A 15 March 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 August 2015
RESOLUTIONS - N/A 24 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 07 May 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 01 December 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 12 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
AP01 - Appointment of director 04 November 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
353 - Register of members 07 February 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 04 January 2007
OC138 - Order of Court 23 December 2006
RESOLUTIONS - N/A 18 December 2006
225 - Change of Accounting Reference Date 11 November 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AUD - Auditor's letter of resignation 06 April 2006
363a - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
AA - Annual Accounts 06 October 2004
363a - Annual Return 23 July 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 23 July 2003
AA - Annual Accounts 03 October 2002
363a - Annual Return 19 August 2002
SA - Shares agreement 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
RESOLUTIONS - N/A 27 October 2001
RESOLUTIONS - N/A 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
RESOLUTIONS - N/A 19 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 2001
RESOLUTIONS - N/A 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363a - Annual Return 19 July 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 24 July 2000
353 - Register of members 24 July 2000
325 - Location of register of directors' interests in shares etc 24 July 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
395 - Particulars of a mortgage or charge 23 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
225 - Change of Accounting Reference Date 02 August 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 12 October 2001 Fully Satisfied

N/A

Charge 04 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.