Company NameDolphin Terminals Limited
Company StatusDissolved
Company Number03508699
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(10 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(13 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameSimon Shaw Glover
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Director NameAndrew Leung
Date of BirthMarch 1947 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat A1 10th Floor Coral Court
116-126 Tin Hall Temple Road
North Point
Secretary NameSimon Shaw Glover
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameTony Alfred Pearson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address61 Eltham Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5JP
Secretary NameRupen Premji Kotecha
NationalityBritish
StatusResigned
Appointed18 October 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2005)
RoleChartered Accountant
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameJames Roger Starling Lark
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2005)
RoleCompany Director
Correspondence Address7 Newton Avenue
Tonbridge
Kent
TN10 4RP
Director NameRupen Premji Kotecha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2005)
RoleFinance Director
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameMr Gordon Richard Quinnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address17 Newton Avenue
Tonbridge
Kent
TN10 4RR
Director NameKishor Singh Rathod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Secretary NameKishor Singh Rathod
NationalityBritish
StatusResigned
Appointed26 September 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ligentia Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 March 2006Delivered on: 25 March 2006
Satisfied on: 23 April 2008
Persons entitled: Stag Knitwear Co LTD

Classification: Legal charge
Secured details: £62,353.39 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums of £25,336.00 plus vat and £27,726.25 plus vat. See the mortgage charge document for full details.
Fully Satisfied
13 May 2002Delivered on: 28 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 April 2002Delivered on: 30 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 January 2021Cessation of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page)
28 January 2021Notification of Ligentia Uk Limited as a person with significant control on 6 April 2016 (2 pages)
29 October 2020Satisfaction of charge 2 in full (1 page)
29 October 2020Satisfaction of charge 1 in full (1 page)
28 September 2020Second filing of the annual return made up to 16 January 2012 (22 pages)
17 September 2020Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 February 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
5 February 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
5 February 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2020.
(5 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
23 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
23 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Nicholas Breare as a director (1 page)
31 January 2011Termination of appointment of Nicholas Breare as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
27 November 2008Appointment terminated director and secretary kishor rathod (1 page)
27 November 2008Appointment terminated director and secretary kishor rathod (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
10 April 2008Director appointed nicholas richard breare (2 pages)
10 April 2008Director appointed nicholas richard breare (2 pages)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 April 2008Appointment terminated director gordon quinnell (1 page)
7 April 2008Appointment terminated director gordon quinnell (1 page)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 March 2006 (11 pages)
13 October 2006Full accounts made up to 31 March 2006 (11 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2005Full accounts made up to 31 March 2005 (12 pages)
2 December 2005Full accounts made up to 31 March 2005 (12 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
16 December 2004Full accounts made up to 31 March 2004 (12 pages)
16 December 2004Full accounts made up to 31 March 2004 (12 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
18 January 2004Return made up to 16/01/04; full list of members (7 pages)
18 January 2004Return made up to 16/01/04; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (12 pages)
6 January 2004Full accounts made up to 31 March 2003 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 January 2003Return made up to 16/01/03; full list of members (7 pages)
17 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 July 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6DH (1 page)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6DH (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
27 April 2001Full accounts made up to 31 March 2000 (14 pages)
27 April 2001Full accounts made up to 31 March 2000 (14 pages)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Secretary's particulars changed (1 page)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park long eaton nottingham nottinghamshire NG10 2DD (1 page)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park long eaton nottingham nottinghamshire NG10 2DD (1 page)
31 January 2000Return made up to 25/01/00; full list of members (7 pages)
31 January 2000Return made up to 25/01/00; full list of members (7 pages)
6 January 2000Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
13 December 1999Full accounts made up to 31 March 1999 (13 pages)
13 December 1999Full accounts made up to 31 March 1999 (13 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
22 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
22 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
12 February 1998Incorporation (15 pages)
12 February 1998Incorporation (15 pages)