WCT OFFSHORE LIMITED
HARROW WEST COAST TOWING COMPANY (UK) LIMITED

Hellopages » Greater London » Harrow » HA2 6EH

Company number 02660834
Status Active - Proposal to Strike off
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 6 November 2016 with updates; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of WCT OFFSHORE LIMITED are www.wctoffshore.co.uk, and www.wct-offshore.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eleven months. Wct Offshore Limited is a Private Limited Company. The company registration number is 02660834. Wct Offshore Limited has been working since 06 November 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Wct Offshore Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. The company`s financial liabilities are £8035.21k. It is £-63.27k against last year. And the total assets are £363.19k, which is £65.07k against last year. HANNA AL SHAIKH, Faris is a Secretary of the company. HANNA AL-SHAIKH, Faris is a Director of the company. HANNA AL-SHAIKH, Nadhim Michael is a Director of the company. Secretary KATTAN, Albert has been resigned. Secretary METCALFE, Brett has been resigned. Secretary REYNOLDS, Eileen Marie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIS, Martyn John has been resigned. Director EVENS, Bruce Kingcome has been resigned. Director KATTAN, Albert has been resigned. Director KATTAN, Alice has been resigned. Director METCALFE, Brett has been resigned. Director METCALFE, Ian Royle has been resigned. Director REYNOLDS, Brian Richard has been resigned. Director REYNOLDS, Eileen Marie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


wct offshore Key Finiance

LIABILITIES £8035.21k
-1%
CASH n/a
TOTAL ASSETS £363.19k
+21%
All Financial Figures

Current Directors

Secretary
HANNA AL SHAIKH, Faris
Appointed Date: 05 December 2001

Director
HANNA AL-SHAIKH, Faris
Appointed Date: 18 August 1997
58 years old

Director
HANNA AL-SHAIKH, Nadhim Michael
Appointed Date: 15 March 1994
87 years old

Resigned Directors

Secretary
KATTAN, Albert
Resigned: 05 December 2001
Appointed Date: 15 March 1994

Secretary
METCALFE, Brett
Resigned: 15 March 1994
Appointed Date: 30 September 1993

Secretary
REYNOLDS, Eileen Marie
Resigned: 04 November 1993
Appointed Date: 18 November 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1991
Appointed Date: 06 November 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 November 1991
Appointed Date: 06 November 1991
35 years old

Director
DAVIS, Martyn John
Resigned: 11 August 1997
Appointed Date: 29 January 1997
66 years old

Director
EVENS, Bruce Kingcome
Resigned: 20 December 1992
Appointed Date: 18 November 1991
68 years old

Director
KATTAN, Albert
Resigned: 05 December 2001
Appointed Date: 15 March 1994
119 years old

Director
KATTAN, Alice
Resigned: 05 December 2001
Appointed Date: 13 October 1994
99 years old

Director
METCALFE, Brett
Resigned: 15 March 1994
Appointed Date: 18 November 1991
66 years old

Director
METCALFE, Ian Royle
Resigned: 15 March 1994
Appointed Date: 18 November 1991
93 years old

Director
REYNOLDS, Brian Richard
Resigned: 04 November 1993
Appointed Date: 18 November 1991
71 years old

Director
REYNOLDS, Eileen Marie
Resigned: 04 November 1993
Appointed Date: 18 November 1991
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1991
Appointed Date: 06 November 1991

Persons With Significant Control

Mr Faris Hanna Al Shaikh
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Nadhim Michael Hanna Al Shaikh
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors

Nafana (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WCT OFFSHORE LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
14 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 97 more events
04 Dec 1991
Director resigned;new director appointed

04 Dec 1991
Secretary resigned;new secretary appointed;director resigned

04 Dec 1991
Registered office changed on 04/12/91 from: 110 whitchurch road cardiff CF4 3LY

25 Nov 1991
Company name changed centime services LIMITED\certificate issued on 26/11/91

06 Nov 1991
Incorporation

WCT OFFSHORE LIMITED Charges

19 November 1998
First priority statutory ship mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Canara Bank
Description: All the company's interest in the ship "alice k" registered…
19 November 1998
Deed of covenant supplementary to statutory ship mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Canara Bank
Description: All the company's interest in the ship "alice k" registered…
19 November 1998
First priority statutory ship mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Canara Bank
Description: All the company's interest in the ship "albert k "…
19 November 1998
Deed of covenant supplemental to statutory ship mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Canara Bank
Description: All the company's interest in and to the ship "albert k"…
10 July 1996
Debenture
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 September 1995
First priority ship's mortgage
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the vessel "king loua" with official no…
27 September 1995
Deed of covenant
Delivered: 4 October 1995
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: The vessel "king loua",official/no 726484 and all…
12 January 1995
Deed of covenant
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: Canara Bank
Description: (A) mortgages and charges the vessel "imakon 2"in favour of…
12 January 1995
First priority ship mortgage
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: Canara Bank
Description: Sixty four/64TH shares in the vessel "imakon 2".
12 January 1995
Deed of covenant
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: Canara Bank
Description: (A) mortgages and charges the vessel "269"in favour of the…
12 January 1995
First priority ship mortgage
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: Canara Bank
Description: Sixty four/64TH shares in the vessel "269".
11 July 1994
Ship's mortgage
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the vessel "hurricane h"with official…
11 July 1994
Deed of covenant
Delivered: 21 July 1994
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: Mortgages and charges the vessel in favour of the bank and…
11 July 1994
Debenture
Delivered: 15 July 1994
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…