Dissolved 2016-12-07
Company Information for EBBTIDE MARINE LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
06512414
Private Limited Company
Dissolved Dissolved 2016-12-07 |
Company Name | |
---|---|
EBBTIDE MARINE LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in SO15 | |
Company Number | 06512414 | |
---|---|---|
Date formed | 2008-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-04 | |
Date Dissolved | 2016-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:41:59 |
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 | ||
---|---|---|---|---|
EBBTIDE MARINE SERVICES LTD | UNIT 6 TRIDENT BUSINESS PARK 50 SHORE ROAD HYTHE HAMPSHIRE SO45 6GJ | Dissolved | Company formed on the 2012-03-15 | |
EBBTIDE MARINE SERVICES, LLC | 2226 PATTERSON AVENUE KEY WEST FL 33040 | Inactive | Company formed on the 2005-12-02 | |
EBBTIDE MARINE REPAIR, INC. | 4800 EBBTIDE LANE PORT RICHEY FL 34668 | Inactive | Company formed on the 2003-07-28 | |
Ebbtide Marine Inc | Maryland | Unknown | ||
Ebbtide Marine Ventures Ltd. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA CAROL CRAIG |
||
JONATHAN LEIGH CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HAMILTON CRAIG |
Director | ||
KERRIAN LESLIE ELIZABETH CRAIG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBBTIDE MARINE SERVICES LTD | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2018-05-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 3 THE FOUNDARY WILLIAM STREET SOUTHAMPTON HAMPSHIRE SO14 5QH | |
AA | 04/04/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 22/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRAIG | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEIGH CRAIG / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAMILTON CRAIG / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KERRIAN CRAIG | |
AP03 | SECRETARY APPOINTED MRS LINDA CAROL CRAIG | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 04/04/2009 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-04 |
Resolutions for Winding-up | 2013-01-17 |
Appointment of Liquidators | 2013-01-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
|
|
|
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 EBBTIDE MARINE LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as EBBTIDE MARINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EBBTIDE MARINE LIMITED | Event Date | 2013-01-09 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 9 January 2013 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, That Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. And that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 9 January 2013 Creditors: 9 January 2013 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: Mike.hall@hjsrecovery.co.uk Jonathan Craig , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EBBTIDE MARINE LIMITED | Event Date | 2013-01-09 |
Liquidator's Name and Address: Stephen Powell and Liquidator's Name and Address: Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: Mike.hall@hjsrecovery.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EBBTIDE MARINE LIMITED | Event Date | 2013-01-09 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 25 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Ebbtide Marine Limited on 9 January 2013 . Person to contact with enquiries about the case: Michael Hall, telephone number: 023 8023 4222 : | |||
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. |