Active - Proposal to Strike off
Company Information for RISDON BEAZLEY MARINE LIMITED
Westminster House Crompton Way, Segensworth West, Fareham, HAMPSHIRE, PO15 5SS,
|
Company Registration Number
00945807
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RISDON BEAZLEY MARINE LIMITED | |
Legal Registered Office | |
Westminster House Crompton Way Segensworth West Fareham HAMPSHIRE PO15 5SS Other companies in PO15 | |
Company Number | 00945807 | |
---|---|---|
Company ID Number | 00945807 | |
Date formed | 1969-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 12/11/2014 | |
Return next due | 10/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-27 05:45:39 |
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 |
---|---|---|
RAYMOND VICTOR RICHARDS |
||
RAYMOND VICTOR RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVA DIXON |
Company Secretary | ||
HENDRIKUS JOHANNES HILHORST |
Director | ||
KATE CORCORAN |
Company Secretary | ||
KATE CORCORAN |
Company Secretary | ||
PETER ALLEN |
Company Secretary | ||
GERT BRUINSMA |
Director | ||
RENE VERBRUGGEN |
Director | ||
WILLIAM HENRY KANIS |
Director | ||
JOHN NIXON |
Director | ||
ANTOON WILLEM KIENHUIS |
Director | ||
LINDA DOBSON |
Company Secretary | ||
RICHARD DAVID THOMAS |
Director | ||
RICHARD DAVID THOMAS |
Company Secretary | ||
RONALD ARTHUR MULLINGER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BKW TRUSTEE COMPANY LIMITED | Director | 2015-07-10 | CURRENT | 1976-03-30 | Active - Proposal to Strike off | |
SISL UKSPF TRUSTEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2011-11-22 | Active - Proposal to Strike off | |
SISL PS TRUSTEEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2011-11-22 | Active | |
BWCRBS TRUSTEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1997-03-11 | Active | |
C - CREW LIMITED | Director | 2015-01-01 | CURRENT | 1994-03-17 | Active - Proposal to Strike off | |
BOSKALIS MARINE SERVICES LIMITED | Director | 2015-01-01 | CURRENT | 1986-10-13 | Active | |
SMIT SHIP MANAGEMENT (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1986-10-13 | Active - Proposal to Strike off | |
COFRA LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
BOSKALIS WESTMINSTER LIMITED | Director | 2009-09-06 | CURRENT | 1962-12-27 | Active | |
BOSKALIS WESTMINSTER CONSTRUCTION LIMITED | Director | 2008-04-21 | CURRENT | 1946-04-06 | Dissolved 2014-11-25 | |
HOLLAND DREDGING COMPANY (U.K.) LIMITED | Director | 2008-04-21 | CURRENT | 1976-12-20 | Dissolved 2017-09-12 | |
00491501 LIMITED | Director | 2008-04-21 | CURRENT | 1951-02-13 | Active | |
WESTMINSTER DREDGING COMPANY LIMITED | Director | 2008-04-21 | CURRENT | 1982-07-02 | Active | |
BOSKALIS MARINE CONTRACTING LIMITED | Director | 2008-04-21 | CURRENT | 1959-08-25 | Active | |
ROCK FALL COMPANY LIMITED | Director | 2008-04-21 | CURRENT | 1913-03-29 | Active | |
LLANELLI SAND DREDGING LIMITED | Director | 2008-04-21 | CURRENT | 1938-04-05 | Active | |
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED | Director | 2008-04-21 | CURRENT | 1933-12-02 | Active | |
WESTMINSTER GRAVELS LIMITED | Director | 2008-04-21 | CURRENT | 1989-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTOR RICHARDS | |
TM02 | Termination of appointment of Raymond Victor Richards on 2020-10-01 | |
AP03 | Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01 | |
AP01 | DIRECTOR APPOINTED MR SHANE ROBERT RAMSEY | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Raymond Victor Richards as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EVA DIXON | |
AP01 | DIRECTOR APPOINTED MR RAYMOND VICTOR RICHARDS | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS HILHORST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM WESTMINSTER HOUSE CROMPTON WAY SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNIT 1 BRUNEL LOCK CUMBERLAND BASIN BRISTOL BS1 6SE UNITED KINGDOM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Eva Dixon as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATE CORCORAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATE CORCORAN | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ALLEN | |
AP03 | SECRETARY APPOINTED MISS KATE CORCORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O SMIT SALVAGE BV 65 FENCHURCH STREET LONDON EC3M 4BE | |
AP03 | SECRETARY APPOINTED MS KATE CORCORAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ALLEN | |
AP01 | DIRECTOR APPOINTED MR HENDRIKUS JOHANNES HILHORST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERT BRUINSMA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/08 | |
363s | RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED GERT BRUINSMA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RENE VERBRUGGEN | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/07 | |
363s | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANTS | Satisfied | NATIONAL WESTMINSTER BANK 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 RISDON BEAZLEY MARINE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RISDON BEAZLEY MARINE LIMITED are:
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. |