SOLENT AND WIGHTLINE CRUISES LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 3TF

Company number 03667197
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address 80 NEWNHAM ROAD, BINSTEAD, RYDE, ISLE OF WIGHT, PO33 3TF
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Register(s) moved to registered inspection location C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU; Register inspection address has been changed to C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU. The most likely internet sites of SOLENT AND WIGHTLINE CRUISES LIMITED are www.solentandwightlinecruises.co.uk, and www.solent-and-wightline-cruises.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-six years and eleven months. The distance to to Portsmouth & Southsea Rail Station is 6.9 miles; to Fratton Rail Station is 7.3 miles; to Fareham Rail Station is 9.1 miles; to Cosham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent and Wightline Cruises Limited is a Private Limited Company. The company registration number is 03667197. Solent and Wightline Cruises Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Solent and Wightline Cruises Limited is 80 Newnham Road Binstead Ryde Isle of Wight Po33 3tf. The company`s financial liabilities are £2184.96k. It is £-385.27k against last year. The cash in hand is £7.86k. It is £-290.92k against last year. And the total assets are £3002.96k, which is £-221.33k against last year. RAYMENT, Alison Jennifer is a Secretary of the company. RAYMENT, Alison Jennifer is a Director of the company. RAYMENT, Lee Mark is a Director of the company. Secretary RAYMENT, Jennifer Ann has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RAYMENT, Jennifer Ann has been resigned. Director RAYMENT, Mark John has been resigned. The company operates in "Sea and coastal passenger water transport".


solent and wightline cruises Key Finiance

LIABILITIES £2184.96k
-15%
CASH £7.86k
-98%
TOTAL ASSETS £3002.96k
-7%
All Financial Figures

Current Directors

Secretary
RAYMENT, Alison Jennifer
Appointed Date: 03 August 2007

Director
RAYMENT, Alison Jennifer
Appointed Date: 03 August 2007
49 years old

Director
RAYMENT, Lee Mark
Appointed Date: 03 August 2007
52 years old

Resigned Directors

Secretary
RAYMENT, Jennifer Ann
Resigned: 03 August 2007
Appointed Date: 13 November 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Director
RAYMENT, Jennifer Ann
Resigned: 03 August 2007
Appointed Date: 13 November 1998
75 years old

Director
RAYMENT, Mark John
Resigned: 03 August 2007
Appointed Date: 13 November 1998
79 years old

Persons With Significant Control

Mrs Alison Jennifer Rayment
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Lee Mark Rayment
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Solent & Wightline (Isle Of Wight) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLENT AND WIGHTLINE CRUISES LIMITED Events

23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
23 Nov 2016
Register(s) moved to registered inspection location C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU
23 Nov 2016
Register inspection address has been changed to C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000,000

...
... and 68 more events
08 Oct 1999
Registered office changed on 08/10/99 from: college keep 4-12 terminus terrace, southampton SO14 3QJ
15 Dec 1998
Accounting reference date extended from 30/11/99 to 30/04/00
24 Nov 1998
Secretary resigned
24 Nov 1998
New secretary appointed
13 Nov 1998
Incorporation

SOLENT AND WIGHTLINE CRUISES LIMITED Charges

30 March 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thetis wharf medina road cowes isle of wight t/nos IW34764…
29 May 2003
Deed of covenant
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: M.V. solent cat with official no: 903826, earnings…
29 May 2003
Mortgage to secure an account current
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in M.V. solent cat with official no: 903826.
10 August 2000
Marine mortgage
Delivered: 25 August 2000
Status: Satisfied on 20 July 2011
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship ali cat official no 902322 and in…
7 January 2000
Ships mortgage regulated by a deed of covenant dated 7TH january 2000
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship called jenny lee of medina…
7 January 2000
Marine deed of covenant
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
7 January 2000
Marine deed of covenant
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All freights hire salvage and other sums payable to the…
7 January 2000
Ships mortgage (regulated by a deed of covenant dated 7TH january 2000)
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship called jenny m of medina…
7 January 2000
Marine deed of covenant
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
7 January 2000
Ships mortgage regulated by a deed of covenant dated 7TH january 2000 issued by the company
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship called wight scene registered at…
20 October 1999
Mortgage debenture
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1999
Marine deed of covenant
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
8 October 1999
Ships mortgage regulated by a deed of covenant
Delivered: 20 October 1999
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship called ali cat registered at the…