Dissolved
Dissolved 2014-07-22
Company Information for PLAIN SAILING UK (RBE) LIMITED
BRIXHAM, DEVON, TQ5,
|
Company Registration Number
05665115
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | |
---|---|
PLAIN SAILING UK (RBE) LIMITED | |
Legal Registered Office | |
BRIXHAM DEVON | |
Company Number | 05665115 | |
---|---|---|
Date formed | 2006-01-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 19:26:53 |
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 |
---|---|---|
STUART ALAN WHITE |
||
KEVIN MICHAEL ASHWORTH |
||
STUART ALAN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE TURPIN |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH WEST UK MARINE SALES LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Dissolved 2016-07-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TURPIN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 12 DOUGLAS AVENUE BRIXHAM DEVON TQ5 9EL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR KEVIN MICHAEL ASHWORTH | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 12 DOUGLAS AVENUE BRIXHAM DEVON TQ5 9EL | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-14 |
Proposal to Strike Off | 2010-05-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXHAM YACHT HARBOUR LIMITED | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEED OF COVENANTS | Outstanding | CLOSE ASSET FINANCE LIMITED | |
MORTGAGE | Outstanding | CLOSE ASSET FINANCE LIMITED | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PLAIN SAILING UK (RBE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PLAIN SAILING UK (RBE) LIMITED | Event Date | 2012-02-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PLAIN SAILING UK (RBE) LIMITED | Event Date | 2010-05-18 |
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. |