In Administration
Company Information for BURRY PORT MARINA LTD
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
10225502
Private Limited Company
In Administration |
Company Name | ||||
---|---|---|---|---|
BURRY PORT MARINA LTD | ||||
Legal Registered Office | ||||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN | ||||
Previous Names | ||||
|
Company Number | 10225502 | |
---|---|---|
Company ID Number | 10225502 | |
Date formed | 2016-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | ||
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 17:51:45 |
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 |
---|---|---|
DREW JAMES MCDONALD |
||
CHRISTOPHER ODLING-SMEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MARINE GROUP - COMMERCIAL LTD | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
THE MARINE GROUP - PROJECTS LTD | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
PORT DINORWIC MARINA LTD | Director | 2017-01-04 | CURRENT | 2017-01-04 | In Administration | |
ABERYSTWYTH MARINA LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | In Administration | |
REDSKY CAPITAL & DEVELOPMENTS LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Dissolved 2018-02-13 | |
CARDIFF DIESEL SERVICES LIMITED | Director | 2014-08-08 | CURRENT | 1998-09-15 | Active - Proposal to Strike off | |
PEMBROKESHIRE MARINE GROUP (OPERATIONS) LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2014-05-13 | |
PEMBROKESHIRE MARINE GROUP (PROPERTY) LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2014-01-14 | |
BAYSCAPE HOLDINGS LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active | |
BAYSCAPE LIMITED | Director | 2008-06-09 | CURRENT | 2008-06-09 | Liquidation | |
CARDIFF MARINE SERVICES LIMITED | Director | 2007-01-26 | CURRENT | 1979-01-11 | In Administration | |
THE MARINE & PROPERTY GROUP LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | In Administration | |
JOHN MCDONALD PROPERTIES LTD | Director | 2002-02-01 | CURRENT | 1997-10-03 | Active - Proposal to Strike off | |
PORT DINORWIC MARINA LTD | Director | 2017-01-04 | CURRENT | 2017-01-04 | In Administration | |
ABERYSTWYTH MARINA LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | In Administration | |
BAYSCAPE HOLDINGS LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active | |
CMG POWER LIMITED | Director | 2009-09-30 | CURRENT | 2008-12-18 | Active - Proposal to Strike off | |
BAYSCAPE LIMITED | Director | 2008-06-09 | CURRENT | 2008-06-09 | Liquidation | |
THE MARINE & PROPERTY GROUP LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | In Administration | |
COS PROPERTIES LIMITED | Director | 1999-02-12 | CURRENT | 1999-02-12 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Liquidation creditors meeting | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM Cardiff Marine Village Penarth Road Cardiff CF11 8TU United Kingdom | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM Cardiff Marine Village Penarth Road Cardiff CF11 8TU United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR DREW JAMES MCDONALD | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102255020009 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102255020008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102255020008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102255020006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102255020004 | |
SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 42 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 22/05/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102255020002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102255020001 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
RES15 | CHANGE OF COMPANY NAME 20/12/17 | |
CERTNM | COMPANY NAME CHANGED THE MARINE GROUP FINANCE LTD CERTIFICATE ISSUED ON 20/12/17 | |
LATEST SOC | 06/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ODLING-SMEE | |
RES15 | CHANGE OF COMPANY NAME 23/01/17 | |
CERTNM | COMPANY NAME CHANGED CMG BRINDLEY LIMITED CERTIFICATE ISSUED ON 23/01/17 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Meetings of Creditors | 2023-07-25 |
Appointmen | 2023-06-12 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
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 BURRY PORT MARINA LTD
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as BURRY PORT MARINA LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BURRY PORT MARINA LTD | Event Date | 2023-06-12 |
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2023-000711 BURRY PORT MARINA LTD (Company Number 10225502 ) Nature of Bus… | |||
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. |