Company Information for SEA BOAT SERVICES LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
00532080
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEA BOAT SERVICES LIMITED | |
Legal Registered Office | |
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in TR11 | |
Company Number | 00532080 | |
---|---|---|
Company ID Number | 00532080 | |
Date formed | 1954-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 19:29:29 |
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 |
---|---|---|
SUSAN ANN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HAWKES |
Director | ||
PATRICIA IVANOVA WHITWAM |
Company Secretary | ||
PATRICIA IVANOVA WHITWAM |
Director | ||
SUSAN ANN MITCHELL |
Company Secretary | ||
PATRICIA IVANOVA WHITWAM |
Company Secretary | ||
HAROLD MORGAN WHITWAM |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM C/O Paul & Maundrell the Athenaeum Kimberley Place Falmouth Cornwall TR11 3QL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC04 | Change of details for Mrs Susan Ann Mitchell as a person with significant control on 2019-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HAWKES | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Patricia Ivanova Whitwam on 2014-03-12 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/12 FROM Old Chapel Yard Falmouth Cornwall | |
AA01 | Current accounting period shortened from 15/04/12 TO 31/03/12 | |
AA | 15/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/04/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HAWKES | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Ann Mitchell on 2010-01-01 | |
AA | 15/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/08 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99 | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98 | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/04/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96 | |
363s | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/95 | |
363s | RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/93 | |
363s | RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/91 | |
363s | RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/90 |
Appointmen | 2020-03-20 |
Resolution | 2020-03-20 |
Notices to | 2020-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEFERRED PAYMENT AGREEMENT AND CHARGE | Outstanding | THE CORNWALL COUNCIL |
Creditors Due Within One Year | 2012-04-01 | £ 68,098 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,296 |
Creditors and other liabilities
|
|
|
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 SEA BOAT SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 4,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,278 |
Current Assets | 2012-04-01 | £ 13,816 |
Debtors | 2012-04-01 | £ 1,538 |
Fixed Assets | 2012-04-01 | £ 54,426 |
Shareholder Funds | 2012-04-01 | £ 1,152 |
Tangible Fixed Assets | 2012-04-01 | £ 54,426 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as SEA BOAT SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SEA BOAT SERVICES LIMITED | Event Date | 2020-03-20 |
Company Number: 00532080 Name of Company: SEA BOAT SERVICES LIMITED Trading Name: Sea Boat Services Nature of Business: Other holiday and other collective accommodation Type of Liquidation: Members' V… | |||
Initiating party | Event Type | Resolution | |
Defending party | SEA BOAT SERVICES LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Notices to | |
Defending party | SEA BOAT SERVICES LIMITED | Event Date | 2020-03-20 |
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. |