Company Information for FAIRLIE YACHTS LIMITED
THIRD FLOOR, 112 CLERKENWELL ROAD, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
03129179
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAIRLIE YACHTS LIMITED | |
Legal Registered Office | |
THIRD FLOOR 112 CLERKENWELL ROAD 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in PO15 | |
Company Number | 03129179 | |
---|---|---|
Company ID Number | 03129179 | |
Date formed | 1995-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-11-22 | |
Return next due | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 17:56:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAIRLIE YACHTS LTD | 71-75 Shelton Street London GREATER LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2021-02-25 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN ANTHONY WALKER |
||
PAUL JAMES SPOONER |
||
PETER DAVID SPOONER |
||
BARRY MICHAEL TODD |
||
DUNCAN ANTHONY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ADELE WALKER |
Director | ||
WILLIAM JOHN COLLIER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIFE RESTORATIONS LIMITED | Company Secretary | 1999-02-17 | CURRENT | 1999-02-17 | Dissolved 2017-05-23 | |
FIFE YACHTS LIMITED | Company Secretary | 1999-02-17 | CURRENT | 1999-02-17 | Dissolved 2017-05-23 | |
W.F. YACHT ACQUISITIONS LIMITED | Company Secretary | 1995-12-06 | CURRENT | 1995-12-06 | Dissolved 2014-12-09 | |
PAUL SPOONER DESIGN LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
W.F. YACHT ACQUISITIONS LIMITED | Director | 2010-09-09 | CURRENT | 1995-12-06 | Dissolved 2014-12-09 | |
MARITIME CHAMBERS RTM COMPANY LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
D.W. YACHTING LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
FAIRLIE YACHTING LIMITED | Director | 2016-12-02 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
GREYBEARD YACHTING LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Dissolved 2017-05-23 | |
FIFE RESTORATIONS LIMITED | Director | 1999-02-17 | CURRENT | 1999-02-17 | Dissolved 2017-05-23 | |
FIFE YACHTS LIMITED | Director | 1999-02-17 | CURRENT | 1999-02-17 | Dissolved 2017-05-23 | |
W.F. YACHT ACQUISITIONS LIMITED | Director | 1995-12-06 | CURRENT | 1995-12-06 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DOCTOR PETER DAVID SPOONER | |
AP01 | DIRECTOR APPOINTED BARRY MICHAEL TODD | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 22/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANTHONY WALKER / 22/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SPOONER / 03/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUISE WALKER | |
288a | DIRECTOR APPOINTED PAUL JAMES SPOONER | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 08/12/03 | |
ELRES | S366A DISP HOLDING AGM 08/12/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: UNIT 4 PORT HAMBLE SATCHELL LANE HAMBLE SO31 4NN | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/00 | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: UNIT 17 PORT HAMBLE SATCHELL LANE HAMBLE SOUTHAMPTON SO31 4NN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/96 | |
363s | RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS | |
88(2)R | AD 22/11/95--------- £ SI 2@1=2 £ IC 2/4 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Meetings of Creditors | 2016-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DR PETER DAVID SPOONER | |
DEBENTURE | Outstanding | DR LOUISE DUBRAS AND PAUL SPOONER |
|
|
|
|
|
|
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 FAIRLIE YACHTS LIMITED
FAIRLIE YACHTS LIMITED owns 3 domain names.
fairliedesign.co.uk fairlieyachts.co.uk thefairliegroup.co.uk
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as FAIRLIE YACHTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84833080 | Plain shaft bearings for machinery |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FAIRLIE YACHTS LIMITED | Event Date | 2016-02-29 |
Kevin James Wilson Weir , of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: Kevin James Wilson Weir, Telephone: 0207 099 6086 Alternative contact: Tammy Klaasen | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FAIRLIE YACHTS LIMITED | Event Date | 2016-02-29 |
Notice is hereby given that the following resolutions were passed on 29 February 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kevin James Wilson Weir , of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP No 9332) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 29 February 2016 the appointment of Kevin James Wilson Weir as Liquidator was confirmed. For further details contact: Kevin James Wilson Weir, Telephone: 0207 099 6086 Alternative contact: Tammy Klaasen Duncan Walker , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FAIRLIE YACHTS LIMITED | Event Date | 2016-02-15 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at Holiday Inn, Leigh Road, Eastleigh, SO50 9PG on 29 February 2016 at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir on tel: 020 7099 6086. Alternative contact: Tammy Klaasen. | |||
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. |