Liquidation
Company Information for VALKYRIE FISHING COMPANY LIMITED
5 ALEXANDRA BUILDINGS, LERWICK, SHETLAND, ZE1 0LL,
|
Company Registration Number
SC303460 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| VALKYRIE FISHING COMPANY LIMITED | |
| Legal Registered Office | |
| 5 ALEXANDRA BUILDINGS LERWICK SHETLAND ZE1 0LL Other companies in ZE1 | |
| Company Number | SC303460 | |
|---|---|---|
| Company ID Number | SC303460 | |
| Date formed | 2006-06-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/06/2015 | |
| Account next due | 31/03/2017 | |
| Latest return | 06/06/2015 | |
| Return next due | 04/07/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2018-09-04 05:47:38 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
HAZEL JANE HENDERSON |
||
THOMAS SUTHERLAND EUNSON |
||
GEORGE ROBERT POLSON |
||
ROBERT JOHN POLSON |
||
DAVID ALEXANDER SHEARER |
||
BRYAN WILBERT SUTHERLAND |
||
GILBERT WILLIAMSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MAGNUS JOHN POLSON |
Director | ||
RICHARD HARALD SIMPSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GUIDING LIGHT FISHING COMPANY LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
| TRANQUILITY FISHING COMPANY LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
| QUIET WATERS FISHING COMPANY LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
| MIZPAH FISHING COMPANY LIMITED | Company Secretary | 2005-07-30 | CURRENT | 1999-07-14 | Liquidation | |
| ALISON KAY FISHING COMPANY LIMITED | Company Secretary | 2005-07-30 | CURRENT | 1999-12-01 | Active | |
| GUARDIAN ANGELL FISHING COMPANY LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2005-05-10 | Liquidation | |
| VENTUROUS FISHING COMPANY LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
| CHARISMA HOLDING COMPANY LIMITED | Company Secretary | 2000-06-02 | CURRENT | 2000-06-02 | Active | |
| THE ARCTURUS FISHING COMPANY LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-03 | Active | |
| H. WILLIAMSON & SONS (SCALLOWAY) LIMITED | Company Secretary | 1997-10-01 | CURRENT | 1982-12-09 | Active | |
| L.H.D.LIMITED | Company Secretary | 1997-10-01 | CURRENT | 1943-12-01 | Active | |
| L.H.D. MARINE SUPPLIES LIMITED | Company Secretary | 1997-10-01 | CURRENT | 1969-05-05 | Active | |
| FISKEBAS FISHING COMPANY LIMITED | Company Secretary | 1996-05-28 | CURRENT | 1996-05-08 | Active | |
| RESEARCH FISHING CO. LIMITED | Company Secretary | 1995-01-24 | CURRENT | 1987-03-02 | Active | |
| SERENE FISHING COMPANY LIMITED | Company Secretary | 1995-01-24 | CURRENT | 1987-03-02 | Active | |
| ADENIA FISHING CO. LIMITED | Company Secretary | 1995-01-24 | CURRENT | 1987-05-07 | Active | |
| ANTARES FISHING (WHALSAY) COMPANY LIMITED | Company Secretary | 1995-01-24 | CURRENT | 1988-03-01 | Active | |
| CHARISMA FISHING COMPANY LIMITED | Company Secretary | 1995-01-24 | CURRENT | 1988-03-02 | Active | |
| SERENE FISHING COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-03-02 | Active | |
| VALLADALE FISHING COMPANY LTD | Director | 2011-11-02 | CURRENT | 2011-11-02 | Liquidation | |
| SERENE FISHING COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-03-02 | Active | |
| TRANQUILITY FISHING COMPANY LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
| SERENE FISHING COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-03-02 | Active | |
| SONYA FISHING COMPANY LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
| CREAGERN ENGINEERING LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
| TRANQUILITY FISHING COMPANY LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
| SERENE FISHING COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-03-02 | Active | |
| SERENE FISHING COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-03-02 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
| LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
| LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Robert John Polson on 2013-09-21 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS POLSON | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
| AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
| AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
| CH01 | Director's details changed for Mr Robert John Polson on 2011-01-05 | |
| AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Bryan Wilbert Sutherland on 2009-10-01 | |
| AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 06/06/09; full list of members | |
| 288c | Secretary's change of particulars / hazel henderson / 24/10/2008 | |
| AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 06/06/08; full list of members | |
| 288c | Secretary's change of particulars / hazel williamson / 18/08/2007 | |
| AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
| ELRES | S386 DISP APP AUDS 14/12/06 | |
| ELRES | S366A DISP HOLDING AGM 14/12/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2018-05-08 |
| Appointment of Liquidators | 2016-04-05 |
| Notices to Creditors | 2016-04-05 |
| Resolutions for Winding-up | 2016-04-05 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALKYRIE FISHING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VALKYRIE FISHING COMPANY LIMITED are:
| EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
| MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
| GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
| TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
| SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
| MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
| TARMAC SOUTHERN LIMITED | £ 1,585,386 |
| ZGEE3 LIMITED | £ 1,552,389 |
| BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
| YORKSHIRE WATER LIMITED | £ 1,079,722 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| STAGECOACH SERVICES LIMITED | £ 415,134,377 |
| SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
| BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
| BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
| HIH LIMITED | £ 36,318,025 |
| YORKSHIRE WATER LIMITED | £ 33,342,667 |
| SALT UNION LIMITED | £ 30,557,738 |
| DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
| SITA UK LIMITED | £ 27,378,829 |
| OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | VALKYRIE FISHING COMPANY LIMITED | Event Date | 2016-03-23 |
| Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | VALKYRIE FISHING COMPANY LIMITED | Event Date | 2016-03-23 |
| RESOLUTIONS OF Registered in Scotland Passed 23 March 2016 NOTICE IS HEREBY GIVE that at a general meeting of the members of Valkyrie Fishing Company Limited duly convened and held at 5 Alexandra Buildings Lerwick, Shetland, Scotland, ZE1 0LL on the 23 March 2016 at 3.20pm the following resolutions were passed: No 1, No 2, No 3 and No 6 as special resolutions, No 4 and No 5 as an ordinary resolutions: RESOLUTIONS PASSED 1. That the company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , IP No 8961, a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 950.00 (plus VAT) in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement 6. That the Liquidator be given the authority to distribute any of the companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. Mr R J Polson : | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | VALKYRIE FISHING COMPANY LIMITED | Event Date | |
| IN THE MATTER OF THE INSOLVENCY ACT 1986 (The Company) COMPANY NUMBER: SC303460 Registered Office Address: 5 Alexandra Buildings, Lerwick, Shetland, ZE1 0LL Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 20 May 2016 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Liquidators contact details: Mr Andrew John Turner , a.turner@lovewell-blake.co.uk, 01502 563921 Alternative contact: r.briggs@lovewell-blake.co.uk, 01502 505538. NOTE: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice. Andrew John Turner (IP No 8961) : Liquidator of Valkyrie Fishing Company Limited : Date: 30 March 2016 | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |