SOUTH DOCK TERMINALS LIMITED
BIRKENHEAD FILBUK 458 LIMITED

Hellopages » Merseyside » Wirral » CH41 1HN

Company number 03403078
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address CAVENDISH WHARF, OFF DUKE STREET, BIRKENHEAD, WIRRAL, CH41 1HN
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 150,000 ; Accounts for a small company made up to 31 October 2014. The most likely internet sites of SOUTH DOCK TERMINALS LIMITED are www.southdockterminals.co.uk, and www.south-dock-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bank Hall Rail Station is 3.2 miles; to Edge Hill Rail Station is 3.8 miles; to Port Sunlight Rail Station is 4 miles; to Kirkby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Dock Terminals Limited is a Private Limited Company. The company registration number is 03403078. South Dock Terminals Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of South Dock Terminals Limited is Cavendish Wharf Off Duke Street Birkenhead Wirral Ch41 1hn. . WOOLRICH, Anthony is a Secretary of the company. LITTLER, Colin Joseph is a Director of the company. WOOLRICH, Anthony is a Director of the company. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary SANDHU, Harjinder has been resigned. Secretary TODD, Peter John has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director LIMB, Christopher has been resigned. Director REID, Andrew Robert has been resigned. Director REID, Stuart Philip has been resigned. Director TODD, Peter John has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Secretary
WOOLRICH, Anthony
Appointed Date: 30 August 2008

Director
LITTLER, Colin Joseph
Appointed Date: 06 February 2004
77 years old

Director
WOOLRICH, Anthony
Appointed Date: 01 January 2008
62 years old

Resigned Directors

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 29 August 1997
Appointed Date: 14 July 1997

Secretary
SANDHU, Harjinder
Resigned: 30 August 2008
Appointed Date: 31 May 2005

Secretary
TODD, Peter John
Resigned: 31 May 2005
Appointed Date: 30 August 1997

Director
FILBUK NOMINEES LIMITED
Resigned: 29 August 1997
Appointed Date: 14 July 1997

Director
LIMB, Christopher
Resigned: 31 May 2005
Appointed Date: 29 August 1997
79 years old

Director
REID, Andrew Robert
Resigned: 31 January 2000
Appointed Date: 29 August 1997
71 years old

Director
REID, Stuart Philip
Resigned: 29 December 2006
Appointed Date: 29 August 1997
68 years old

Director
TODD, Peter John
Resigned: 31 May 2005
Appointed Date: 29 August 1997
83 years old

SOUTH DOCK TERMINALS LIMITED Events

05 Sep 2016
Accounts for a small company made up to 31 October 2015
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150,000

10 Aug 2015
Accounts for a small company made up to 31 October 2014
19 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 150,000

14 Aug 2014
Accounts for a small company made up to 31 October 2013
...
... and 74 more events
01 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1997
Conve 28/08/97
01 Sep 1997
£ nc 100/1000 28/08/97
28 Aug 1997
Company name changed filbuk 458 LIMITED\certificate issued on 28/08/97
14 Jul 1997
Incorporation

SOUTH DOCK TERMINALS LIMITED Charges

19 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 29 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1998
Debenture
Delivered: 1 June 1998
Status: Satisfied on 11 August 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…