Company Information for DISCOVERY YACHT SALES LIMITED
Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,
|
Company Registration Number
04877747
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISCOVERY YACHT SALES LIMITED | |
Legal Registered Office | |
Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH Other companies in PO16 | |
Company Number | 04877747 | |
---|---|---|
Company ID Number | 04877747 | |
Date formed | 2003-08-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-08-31 | |
Account next due | 31/05/2020 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 11:59:06 |
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 | ||
---|---|---|---|---|
DISCOVERY YACHT SALES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HARRY BRAMBLE |
||
SEAN ANTHONY EDWARD LANGDON |
||
OLIVER LOVE |
||
KEITH JOHN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRUCE BODINE |
Director | ||
CAROLINE JANE CHARNLEY |
Company Secretary | ||
CAROLINE JANE CHARNLEY |
Director | ||
JOHN MARTIN CHARNLEY |
Director | ||
ANDREW ROLAND BURROWS |
Director | ||
NIGEL ANDREW BUCHANAN STUART |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERY YACHTS GROUP LTD | Director | 2017-11-22 | CURRENT | 2014-12-09 | Liquidation | |
DISCOVERY SHIPYARD LIMITED | Director | 2017-05-15 | CURRENT | 2004-11-30 | Liquidation | |
SEASHELL YACHT SALES LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
SEASHELL SHIPYARD LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
DISCOVERY GROUP YACHT SALES LIMITED | Director | 2017-04-03 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
BLUE WATER YACHTS LIMITED | Director | 2016-08-15 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
GOODMANS GROUP LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
DISCOVERY YACHTS GROUP LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Liquidation | |
MULBERRY HOMES TURKEY LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-05-12 | |
DISCOVERY SHIPYARD LIMITED | Director | 2017-11-22 | CURRENT | 2004-11-30 | Liquidation | |
SEASHELL YACHT SALES LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
SEASHELL SHIPYARD LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
SOUTHERLY YACHT SALES LIMITED | Director | 2017-05-19 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
DISCOVERY GROUP YACHT SALES LIMITED | Director | 2017-04-03 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
DISCOVERY SHIPYARD LIMITED | Director | 2017-04-03 | CURRENT | 2004-11-30 | Liquidation | |
DISCOVERY YACHTS GROUP LTD | Director | 2017-04-03 | CURRENT | 2014-12-09 | Liquidation | |
BLUE WATER YACHTS LIMITED | Director | 2017-04-03 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
ASPINAL OF LONDON (UK) LIMITED | Director | 2009-01-08 | CURRENT | 2008-08-20 | Active | |
ASPINAL OF LONDON GROUP LIMITED | Director | 2008-01-10 | CURRENT | 2007-10-30 | Active | |
ASPINAL OF LONDON LIMITED | Director | 2006-11-01 | CURRENT | 2004-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-08 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/20 FROM 5 Harbour Close Cracknore Industrial Park Marchwood Southampton SO40 4AF England | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048777470002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048777470004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY BRAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER LOVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048777470003 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM C/O Alliot Wingham, Kintyre House, 70 High Street Fareham Hampshire PO16 7BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE BODINE | |
AP01 | DIRECTOR APPOINTED MR OLIVER LOVE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRUCE BODINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
RES13 | FACILITY AGREEMENT 06/06/2017 | |
RES13 | FACILITY AGREEMENT 06/06/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048777470002 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARRY BRAMBLE | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN WATSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048777470001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHARNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNLEY | |
TM02 | Termination of appointment of Caroline Jane Charnley on 2017-03-02 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN ANTHONY EDWARD LANGDON | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROLAND BURROWS | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048777470001 | |
AP01 | DIRECTOR APPOINTED CAROLINE CHARNLEY | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 27/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 27/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 27/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL ANDREW BUCHANAN STUART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 27/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 20/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 20/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-21 |
Resolution | 2020-01-21 |
Notices to | 2020-01-21 |
Meetings of Creditors | 2019-12-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 DISCOVERY YACHT SALES LIMITED
Cash Bank In Hand | 2011-09-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as DISCOVERY YACHT SALES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
89039110 | Sea-going sailboats and yachts, with or without auxiliary motor, for pleasure or sports |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DISCOVERY YACHT SALES LIMITED | Event Date | 2020-01-21 |
Company Number: 04877747 Name of Company: DISCOVERY YACHT SALES LIMITED Nature of Business: Building of pleasure and sporting boats Type of Liquidation: Creditors' Voluntary Liquidation Registered off… | |||
Initiating party | Event Type | Resolution | |
Defending party | DISCOVERY YACHT SALES LIMITED | Event Date | 2020-01-21 |
Initiating party | Event Type | Notices to | |
Defending party | DISCOVERY YACHT SALES LIMITED | Event Date | 2020-01-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DISCOVERY YACHT SALES LIMITED | Event Date | 2019-12-24 |
Notice is hereby given that a physical meeting of the creditors of the above-named Company will be held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 3 January 2020 at 12pm at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH between 10am and 4pm on the two business days prior to the meeting. For further details contact Simon R Wall on telephone 0 1922 452881, or by email at simon@kjwatkin.co.uk. 23 December 2019 | |||
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. |