Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARITIME & LEISURE INVESTMENTS LIMITED
Company Information for

MARITIME & LEISURE INVESTMENTS LIMITED

EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
02604188
Private Limited Company
Dissolved

Dissolved 2018-04-04

Company Overview

About Maritime & Leisure Investments Ltd
MARITIME & LEISURE INVESTMENTS LIMITED was founded on 1991-04-23 and had its registered office in Eastleigh. The company was dissolved on the 2018-04-04 and is no longer trading or active.

Key Data
Company Name
MARITIME & LEISURE INVESTMENTS LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITIME & LEISURE INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of MARITIME & LEISURE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IRYNA KHLEBOVYCH
Director 2010-07-14
CHRISTOPHER CHARLES TURVEY
Director 2009-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS WHITEHEAD
Director 2009-06-10 2010-05-24
JEAN ISABELLE DENNESS
Company Secretary 2005-06-14 2009-12-31
ROGER DENNESS
Director 2005-06-14 2009-11-13
LESLIE CHRISTOPHER STREET
Director 2008-02-04 2009-02-13
STEPHEN CHARLES SELWYN
Director 2005-06-08 2006-05-29
EBB INVESTMENTS LIMITED
Director 2001-02-01 2005-06-30
ROGER DENNESS
Company Secretary 2001-02-01 2005-06-14
DAVID RODERICK KIRCH
Director 1996-01-03 2001-02-23
IEUAN LEWIS JAMES THOMAS
Company Secretary 1999-06-26 2001-02-14
GARY THOMAS LEVER
Director 1991-04-25 2001-02-14
ROBERT JAMES DRUMMOND
Company Secretary 1998-01-21 1999-06-25
PETER JOHN BENNY
Director 1995-06-01 1999-02-28
CR SECRETARIES LIMITED
Company Secretary 1995-11-01 1998-03-03
IEUAN LEWIS JAMES THOMAS
Company Secretary 1994-10-07 1995-11-01
HARRIS SYDNEY GOOBLAR
Company Secretary 1991-04-25 1994-10-07
ENDON BARRY BLATCH
Director 1992-07-16 1993-11-14
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-23 1991-04-25
MBC NOMINEES LIMITED
Nominated Director 1991-04-23 1991-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRYNA KHLEBOVYCH EBB INVESTMENTS LIMITED Director 2010-06-07 CURRENT 2000-03-30 Dissolved 2015-03-31
CHRISTOPHER CHARLES TURVEY VECTIS HARBOURS LTD Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2016
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2016
2015-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2015
2014-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014
2013-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013
2013-01-31LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-05-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2011
2011-07-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-07-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-06-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-19GAZ1FIRST GAZETTE
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM HARBOUR OFFICE BEMBRIDGE HARBOUR THE DUVER ST. HELENS RYDE ISLE OF WIGHT PO33 1YB
2010-07-14AP01DIRECTOR APPOINTED MRS IRYNA KHLEBOVYCH
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHEAD
2010-04-13LATEST SOC13/04/10 STATEMENT OF CAPITAL;GBP 50000
2010-04-13AR0113/04/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY JEAN DENNESS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DENNESS
2009-11-11AR0113/04/09 FULL LIST
2009-08-12288aDIRECTOR APPOINTED JAMES THOMAS WHITEHEAD
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-07-15288aDIRECTOR APPOINTED CHRISTOPHER CHARLES TURVEY
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR LESLIE STREET
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-10-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-17AUDAUDITOR'S RESIGNATION
2007-05-15363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-07-27AUDAUDITOR'S RESIGNATION
2006-07-21288bDIRECTOR RESIGNED
2006-04-20363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-07-19288bDIRECTOR RESIGNED
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: BEMBRIDGE HARBOUR ST HEELNS QUAY RYDE ISLE OF WIGHT PO33 1YS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-01363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-03-09225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: BEMBRIDGE HARBOUR SAINT HELENS QUAY RYDE ISLE OF WIGHT PO33 1YS
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to MARITIME & LEISURE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-04-19
Appointment of Administrators2011-04-21
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against MARITIME & LEISURE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-02-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-02-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2004-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-29 Satisfied CHANNEL HOTELS & PROPERTIES (UK) LIMITED
MORTGAGE DEBENTURE 2001-01-25 Satisfied CHANNEL HOTELS & PROPERTIES (UK) LIMITED
LEGAL MORTGAGE 1998-06-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-10-27 Satisfied BANK OF WALES PLC
CHATTEL MORTGAGE 1995-08-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1995-08-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1995-08-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1995-08-31 Satisfied BANK OF WALES PLC
MORTGAGE DEBENTURE 1995-08-31 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-12-08 Satisfied MIDLAND BANK PLC
DEBENTURE 1994-03-28 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC,
MORTGAGE 1994-03-28 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC,
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of MARITIME & LEISURE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARITIME & LEISURE INVESTMENTS LIMITED
Trademarks
We have not found any records of MARITIME & LEISURE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARITIME & LEISURE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as MARITIME & LEISURE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARITIME & LEISURE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARITIME & LEISURE INVESTMENTS LIMITEDEvent Date2011-04-19
 
Initiating party Event TypeAppointment of Administrators
Defending partyMARITIME & LEISURE INVESTMENTS LIMITEDEvent Date2011-04-12
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 TypeNotice of Dividends
Defending partyMARITIME & LEISURE INVESTMENTS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARITIME & LEISURE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARITIME & LEISURE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.