Dissolved
Dissolved 2018-04-04
Company Information for MARITIME & LEISURE INVESTMENTS LIMITED
EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
02604188
Private Limited Company
Dissolved Dissolved 2018-04-04 |
Company Name | |
---|---|
MARITIME & LEISURE INVESTMENTS LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | |
Company Number | 02604188 | |
---|---|---|
Date formed | 1991-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2018-04-04 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-05-10 14:07:32 |
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 |
---|---|---|
IRYNA KHLEBOVYCH |
||
CHRISTOPHER CHARLES TURVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES THOMAS WHITEHEAD |
Director | ||
JEAN ISABELLE DENNESS |
Company Secretary | ||
ROGER DENNESS |
Director | ||
LESLIE CHRISTOPHER STREET |
Director | ||
STEPHEN CHARLES SELWYN |
Director | ||
EBB INVESTMENTS LIMITED |
Director | ||
ROGER DENNESS |
Company Secretary | ||
DAVID RODERICK KIRCH |
Director | ||
IEUAN LEWIS JAMES THOMAS |
Company Secretary | ||
GARY THOMAS LEVER |
Director | ||
ROBERT JAMES DRUMMOND |
Company Secretary | ||
PETER JOHN BENNY |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary | ||
IEUAN LEWIS JAMES THOMAS |
Company Secretary | ||
HARRIS SYDNEY GOOBLAR |
Company Secretary | ||
ENDON BARRY BLATCH |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBB INVESTMENTS LIMITED | Director | 2010-06-07 | CURRENT | 2000-03-30 | Dissolved 2015-03-31 | |
VECTIS HARBOURS LTD | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM HARBOUR OFFICE BEMBRIDGE HARBOUR THE DUVER ST. HELENS RYDE ISLE OF WIGHT PO33 1YB | |
AP01 | DIRECTOR APPOINTED MRS IRYNA KHLEBOVYCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHEAD | |
LATEST SOC | 13/04/10 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN DENNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DENNESS | |
AR01 | 13/04/09 FULL LIST | |
288a | DIRECTOR APPOINTED JAMES THOMAS WHITEHEAD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED CHRISTOPHER CHARLES TURVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE STREET | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: BEMBRIDGE HARBOUR ST HEELNS QUAY RYDE ISLE OF WIGHT PO33 1YS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: BEMBRIDGE HARBOUR SAINT HELENS QUAY RYDE ISLE OF WIGHT PO33 1YS |
Notice of Dividends | 2016-04-19 |
Appointment of Administrators | 2011-04-21 |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CHANNEL HOTELS & PROPERTIES (UK) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | CHANNEL HOTELS & PROPERTIES (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
CHATTEL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
MORTGAGE DEBENTURE | Satisfied | BANK OF WALES PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | FIRST NATIONAL COMMERCIAL BANK PLC, | |
MORTGAGE | Satisfied | FIRST NATIONAL COMMERCIAL BANK PLC, |
|
|
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 MARITIME & LEISURE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as MARITIME & LEISURE INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MARITIME & LEISURE INVESTMENTS LIMITED | Event Date | 2011-04-19 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MARITIME & LEISURE INVESTMENTS LIMITED | Event Date | 2011-04-12 |
In the High Court of Justice, Chancery Division case number 2907 Alexander Kinninmonth and Carl Stuart Jackson (IP Nos 9019 and 8860 ), both of RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Further details contact: Anna Knights, Email: anna.knights@rsmtenon.com, Tel: 023 8064 6534. : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | MARITIME & LEISURE INVESTMENTS LIMITED | Event Date | |
In the matter of the Insolvency Act 1986 Notice of Intended Dividend Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Land and water based assets Capacity in which office holder acting: Joint Liquidator Take notice that the Joint Liquidators of the above named Company intend to make a distribution to creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, by 31 May 2016 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case manager Andrew Rumsey : 02380 646 530 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth : Appointed: 05 April 2012 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 530 : IP Number: 9019 : Joint Office Holder: David James Green : Appointed: 12 November 2012 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 530 : IP Number: 10070 : | |||
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. |