Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSY (SOUTHERN) LIMITED
Company Information for

NSY (SOUTHERN) LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
01021330
Private Limited Company
Dissolved

Dissolved 2017-12-02

Company Overview

About Nsy (southern) Ltd
NSY (SOUTHERN) LIMITED was founded on 1971-08-17 and had its registered office in Brighton. The company was dissolved on the 2017-12-02 and is no longer trading or active.

Key Data
Company Name
NSY (SOUTHERN) LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
NORTHSHORE YACHTS LIMITED21/01/2013
NORTHSHORE YACHT YARDS LIMITED16/08/2001
Filing Information
Company Number 01021330
Date formed 1971-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-12-02
Type of accounts MEDIUM
Last Datalog update: 2018-01-26 05:07:02
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NSY (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID GERALD BARTY
Company Secretary 2012-08-12
JOHN GORDON WARNE
Director 2006-02-01
MILES EDWARD WEBB
Director 2010-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY HOTCHKIN
Director 2007-02-19 2012-12-11
CLAIRE LOUISE HORSMAN
Director 2011-05-01 2012-09-14
DAVID HUGHES
Company Secretary 2012-01-13 2012-07-31
DAVID JOHN HUGHES
Director 2011-10-31 2012-07-31
LUCINDA JAYNE HARRIS
Company Secretary 2011-08-16 2012-01-10
LESTER KENNETH ABBOTT
Director 2003-03-10 2011-11-21
LISA JANE LEGON
Company Secretary 2008-10-16 2011-08-16
COLIN DAVID BORRER
Director 2003-03-13 2011-08-16
LISA JANE LEGON
Director 2010-04-22 2011-08-16
EDWARD JOHN RHYS-HURN
Director 2008-02-18 2011-03-10
COLIN DAVID BORRER
Company Secretary 2003-03-10 2008-10-16
BRYAN ERNEST MABB
Director 1992-01-19 2008-06-13
JOHN MICHAEL HILTUNEN
Director 2001-08-03 2006-11-24
MICHAEL JOHN TAYLOR
Director 1992-01-19 2003-09-19
JAMES COURSE
Director 1995-01-18 2003-09-18
SARAH MOFFAT
Company Secretary 1992-01-19 2003-03-10
ARTHUR BRYAN MOFFAT
Director 1992-01-19 2003-03-10
SARAH MOFFAT
Director 1992-01-19 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES EDWARD WEBB SOUTHERLY YACHTS LIMITED Director 2012-05-23 CURRENT 2002-10-16 Dissolved 2017-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/05/2017:LIQ. CASE NO.1
2016-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2016
2016-07-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2015
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HORSMAN
2014-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2014-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2014
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM ITCHENOR SHIPYARD ITCHENOR CHICHESTER WEST SUSSEX PO20 7AY
2013-05-144.20STATEMENT OF AFFAIRS/4.19
2013-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-25LATEST SOC25/01/13 STATEMENT OF CAPITAL;GBP 100000
2013-01-25AR0119/01/13 FULL LIST
2013-01-21RES15CHANGE OF NAME 28/11/2012
2013-01-21CERTNMCOMPANY NAME CHANGED NORTHSHORE YACHTS LIMITED CERTIFICATE ISSUED ON 21/01/13
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOTCHKIN
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-10AP03SECRETARY APPOINTED MR DAVID GERALD BARTY
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES
2012-03-09AR0119/01/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HOTCHKIN / 09/03/2012
2012-01-16AP03SECRETARY APPOINTED DAVID HUGHES
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON WARNE / 13/01/2012
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY LUCINDA HARRIS
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LESTER ABBOTT
2011-11-02AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-16AP03SECRETARY APPOINTED MRS LUCINDA JAYNE HARRIS
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA LEGON
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BORRER
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY LISA LEGON
2011-06-09AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE HORSMAN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RHYS-HURN
2011-01-20AR0119/01/11 FULL LIST
2010-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-07AP01DIRECTOR APPOINTED MR MILES EDWARD WEBB
2010-04-22AP01DIRECTOR APPOINTED MRS LISA JANE LEGON
2010-01-20AR0119/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON WARNE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HOTCHKIN / 20/01/2010
2010-01-05AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-30225PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-01-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY COLIN BORRER
2008-10-16288aSECRETARY APPOINTED MS LISA JANE LEGON
2008-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR BRYAN MABB
2008-02-27288aDIRECTOR APPOINTED MR EDWARD JOHN RHYS-HURN
2008-01-28363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-27RES04NC INC ALREADY ADJUSTED 14/12/06
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27123NC INC ALREADY ADJUSTED 14/12/06
2007-04-2788(2)RAD 14/12/06--------- £ SI 98000@1
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-08363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to NSY (SOUTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-05-09
Appointment of Liquidators2013-05-09
Fines / Sanctions
No fines or sanctions have been issued against NSY (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2010-06-12 ALL of the property or undertaking has been released and no longer forms part of the charge LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-11-22 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-11-06 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1986-07-30 Satisfied NORTHSHORE LIMITED
CHARGE 1982-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-10-27 Satisfied PORTSMOUTH BUILDING SOCIETY
MORTGAGE DEBENTURE 1973-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 NSY (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of NSY (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSY (SOUTHERN) LIMITED
Trademarks
We have not found any records of NSY (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSY (SOUTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as NSY (SOUTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NSY (SOUTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNSY (SOUTHERN) LIMITEDEvent Date2013-05-02
At a general meeting of the above named Company duly convened and held at Hilton Hotel, South Terminal, Gatwick Airport, Gatwick, London RH6 0LL on 02 May 2013 at 10.00 am the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily; and that Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos. 8770 and 008953) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Christopher David Stevens and Colin Ian Vickers was confirmed. Further details contact Email: worthing@frpadvisory.com Miles Web , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNSY (SOUTHERN) LIMITEDEvent Date2013-05-02
Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : Further details contact Email: worthing@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSY (SOUTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSY (SOUTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.