Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISCOVERY YACHT SALES LIMITED
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 Overview

About Discovery Yacht Sales Ltd
DISCOVERY YACHT SALES LIMITED was founded on 2003-08-27 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Discovery Yacht Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISCOVERY YACHT SALES LIMITED
 
Legal Registered Office
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Other companies in PO16
 
Filing Information
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 GB201400587  
Last Datalog update: 2024-03-07 11:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY YACHT SALES LIMITED
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.
Companies with same name DISCOVERY YACHT SALES LIMITED
The following companies were found which have the same name as DISCOVERY YACHT SALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISCOVERY YACHT SALES LIMITED Unknown

Company Officers of DISCOVERY YACHT SALES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HARRY BRAMBLE
Director 2017-05-15
SEAN ANTHONY EDWARD LANGDON
Director 2016-08-15
OLIVER LOVE
Director 2017-11-22
KEITH JOHN WATSON
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRUCE BODINE
Director 2017-07-11 2017-11-22
CAROLINE JANE CHARNLEY
Company Secretary 2003-08-27 2017-03-02
CAROLINE JANE CHARNLEY
Director 2014-12-04 2017-03-02
JOHN MARTIN CHARNLEY
Director 2003-08-27 2017-03-02
ANDREW ROLAND BURROWS
Director 2015-11-16 2016-03-27
NIGEL ANDREW BUCHANAN STUART
Director 2010-03-29 2014-07-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-27 2003-08-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-27 2003-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HARRY BRAMBLE DISCOVERY YACHTS GROUP LTD Director 2017-11-22 CURRENT 2014-12-09 Liquidation
CHRISTOPHER HARRY BRAMBLE DISCOVERY SHIPYARD LIMITED Director 2017-05-15 CURRENT 2004-11-30 Liquidation
SEAN ANTHONY EDWARD LANGDON SEASHELL YACHT SALES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
SEAN ANTHONY EDWARD LANGDON SEASHELL SHIPYARD LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
SEAN ANTHONY EDWARD LANGDON DISCOVERY GROUP YACHT SALES LIMITED Director 2017-04-03 CURRENT 2004-11-15 Active - Proposal to Strike off
SEAN ANTHONY EDWARD LANGDON BLUE WATER YACHTS LIMITED Director 2016-08-15 CURRENT 2016-07-12 Active - Proposal to Strike off
SEAN ANTHONY EDWARD LANGDON GOODMANS GROUP LTD Director 2014-12-09 CURRENT 2014-12-09 Active
SEAN ANTHONY EDWARD LANGDON DISCOVERY YACHTS GROUP LTD Director 2014-12-09 CURRENT 2014-12-09 Liquidation
SEAN ANTHONY EDWARD LANGDON MULBERRY HOMES TURKEY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-05-12
OLIVER LOVE DISCOVERY SHIPYARD LIMITED Director 2017-11-22 CURRENT 2004-11-30 Liquidation
KEITH JOHN WATSON SEASHELL YACHT SALES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
KEITH JOHN WATSON SEASHELL SHIPYARD LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
KEITH JOHN WATSON SOUTHERLY YACHT SALES LIMITED Director 2017-05-19 CURRENT 2016-08-17 Active - Proposal to Strike off
KEITH JOHN WATSON DISCOVERY GROUP YACHT SALES LIMITED Director 2017-04-03 CURRENT 2004-11-15 Active - Proposal to Strike off
KEITH JOHN WATSON DISCOVERY SHIPYARD LIMITED Director 2017-04-03 CURRENT 2004-11-30 Liquidation
KEITH JOHN WATSON DISCOVERY YACHTS GROUP LTD Director 2017-04-03 CURRENT 2014-12-09 Liquidation
KEITH JOHN WATSON BLUE WATER YACHTS LIMITED Director 2017-04-03 CURRENT 2016-07-12 Active - Proposal to Strike off
KEITH JOHN WATSON ASPINAL OF LONDON (UK) LIMITED Director 2009-01-08 CURRENT 2008-08-20 Active
KEITH JOHN WATSON ASPINAL OF LONDON GROUP LIMITED Director 2008-01-10 CURRENT 2007-10-30 Active
KEITH JOHN WATSON ASPINAL OF LONDON LIMITED Director 2006-11-01 CURRENT 2004-03-23 Active

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
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary liquidation. Return of final meeting of creditors
2023-01-18Voluntary liquidation Statement of receipts and payments to 2022-12-08
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-12-08
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-08
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-08
2020-03-02600Appointment of a voluntary liquidator
2020-02-21600Appointment of a voluntary liquidator
2020-01-24LIQ02Voluntary liquidation Statement of affairs
2020-01-24600Appointment of a voluntary liquidator
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 5 Harbour Close Cracknore Industrial Park Marchwood Southampton SO40 4AF England
2019-12-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-09
2019-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048777470002
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048777470004
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN WATSON
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY BRAMBLE
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LOVE
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048777470003
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM C/O Alliot Wingham, Kintyre House, 70 High Street Fareham Hampshire PO16 7BB
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE BODINE
2017-11-24AP01DIRECTOR APPOINTED MR OLIVER LOVE
2017-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE BODINE
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-19RES13FACILITY AGREEMENT 06/06/2017
2017-06-19RES13FACILITY AGREEMENT 06/06/2017
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048777470002
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRY BRAMBLE
2017-05-07AP01DIRECTOR APPOINTED MR KEITH JOHN WATSON
2017-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048777470001
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHARNLEY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNLEY
2017-03-02TM02Termination of appointment of Caroline Jane Charnley on 2017-03-02
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR SEAN ANTHONY EDWARD LANGDON
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW ROLAND BURROWS
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0127/08/15 FULL LIST
2015-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048777470001
2014-12-18AP01DIRECTOR APPOINTED CAROLINE CHARNLEY
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0127/08/14 FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-05AR0127/08/13 FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-11AR0127/08/12 FULL LIST
2012-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-19AR0127/08/11 FULL LIST
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-11AR0127/08/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED NIGEL ANDREW BUCHANAN STUART
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-10-23AR0127/08/09 FULL LIST
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-12363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 20/08/2008
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 20/08/2008
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-02363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-21363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-23363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW SECRETARY APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DISCOVERY YACHT SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-21
Resolution2020-01-21
Notices to2020-01-21
Meetings of Creditors2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against DISCOVERY YACHT SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DISCOVERY YACHT SALES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 DISCOVERY YACHT SALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISCOVERY YACHT SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY YACHT SALES LIMITED
Trademarks
We have not found any records of DISCOVERY YACHT SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERY YACHT SALES 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 DISCOVERY YACHT SALES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY YACHT SALES 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.
Import/Export of Goods
Goods imported/exported by DISCOVERY YACHT SALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0089039110Sea-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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDISCOVERY YACHT SALES LIMITEDEvent Date2020-01-21
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 TypeResolution
Defending partyDISCOVERY YACHT SALES LIMITEDEvent Date2020-01-21
 
Initiating party Event TypeNotices to
Defending partyDISCOVERY YACHT SALES LIMITEDEvent Date2020-01-21
 
Initiating party Event TypeMeetings of Creditors
Defending partyDISCOVERY YACHT SALES LIMITEDEvent Date2019-12-24
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCOVERY YACHT SALES 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 DISCOVERY YACHT SALES 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.