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

SOUTHERLY YACHTS LIMITED

BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
04563841
Private Limited Company
Dissolved

Dissolved 2017-02-10

Company Overview

About Southerly Yachts Ltd
SOUTHERLY YACHTS LIMITED was founded on 2002-10-16 and had its registered office in Brighton. The company was dissolved on the 2017-02-10 and is no longer trading or active.

Key Data
Company Name
SOUTHERLY YACHTS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in BN11
 
Previous Names
SUPERMARINE MOTOR YACHTS LIMITED14/05/2012
SUPERMARINE INTERNATIONAL LIMITED04/04/2003
Filing Information
Company Number 04563841
Date formed 2002-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 00:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERLY YACHTS 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.
Companies with same name SOUTHERLY YACHTS LIMITED
The following companies were found which have the same name as SOUTHERLY YACHTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERLY YACHTS LIMITED NORTHSHORE SHIPYARD ITCHENOR CHICHESTER GB PO20 7AY Active Company formed on the 2023-12-06

Company Officers of SOUTHERLY YACHTS LIMITED

Current Directors
Officer Role Date Appointed
LESTER KENNETH ABBOTT
Director 2002-10-16
MILES EDWARD WEBB
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE HORSMAN
Director 2013-05-14 2014-05-06
DAVID GERALD BARTY
Company Secretary 2012-08-12 2014-05-01
DAVID HUGHES
Company Secretary 2012-01-13 2012-07-31
LUCINDA JAYNE HARRIS
Company Secretary 2011-08-16 2012-01-10
LUCINDA JAYNE HARRIS
Director 2011-08-16 2012-01-10
COLIN DAVID BORRER
Company Secretary 2003-05-02 2011-08-16
COLIN DAVID BORRER
Director 2002-10-16 2011-08-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-16 2002-10-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER KENNETH ABBOTT SUPERMARINE SWORDFISH LIMITED Director 2003-03-10 CURRENT 1990-12-18 Active
LESTER KENNETH ABBOTT BOSHAM INVESTMENTS LIMITED Director 2002-10-21 CURRENT 2001-11-30 Dissolved 2017-08-03
LESTER KENNETH ABBOTT NORTHSHORE SUPERMARINE LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
LESTER KENNETH ABBOTT CHICHESTER MARINE PARK LTD Director 1999-02-22 CURRENT 1974-12-23 Active
LESTER KENNETH ABBOTT LKAP Director 1999-02-22 CURRENT 1999-02-18 Active
LESTER KENNETH ABBOTT SUNCHALK LIMITED Director 1999-01-21 CURRENT 1998-09-30 Active
LESTER KENNETH ABBOTT FORDWORTH INVESTMENTS LIMITED Director 1998-12-14 CURRENT 1962-07-27 Active
MILES EDWARD WEBB NSY (SOUTHERN) LIMITED Director 2010-06-07 CURRENT 1971-08-17 Dissolved 2017-12-02

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
2017-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015
2014-10-224.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ITCHENOR SHIPYARD ITCHENOR CHICHESTER WEST SUSSEX PO20 7AY
2014-09-024.20STATEMENT OF AFFAIRS/4.19
2014-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0102/05/14 FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HORSMAN
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID BARTY
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AP01DIRECTOR APPOINTED MS CLAIRE LOUISE HORSMAN
2013-05-17AR0102/05/13 FULL LIST
2012-10-18AR0116/10/12 FULL LIST
2012-09-10AP03SECRETARY APPOINTED MR DAVID GERALD BARTY
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES
2012-05-23AP01DIRECTOR APPOINTED MR MILES EDWARD WEBB
2012-05-14RES15CHANGE OF NAME 12/04/2012
2012-05-14CERTNMCOMPANY NAME CHANGED SUPERMARINE MOTOR YACHTS LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-01-16AP03SECRETARY APPOINTED MR DAVID HUGHES
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA HARRIS
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY LUCINDA HARRIS
2011-11-08AR0116/10/11 FULL LIST
2011-08-16AP01DIRECTOR APPOINTED MRS LUCINDA JAYNE HARRIS
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BORRER
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY COLIN BORRER
2011-08-16AP03SECRETARY APPOINTED MRS LUCINDA JAYNE HARRIS
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-01AR0116/10/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID BORRER / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESTER KENNETH ABBOTT / 16/10/2009
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-17363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-01-11363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-22225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DN
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-1488(2)RAD 31/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-04CERTNMCOMPANY NAME CHANGED SUPERMARINE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 04/04/03
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to SOUTHERLY YACHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-22
Appointment of Liquidators2014-08-29
Resolutions for Winding-up2014-08-29
Meetings of Creditors2014-08-11
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERLY YACHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERLY YACHTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.528
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.398

This shows the max and average number of mortgages for companies with the same SIC code of 30120 - Building of pleasure and sporting boats

Creditors
Creditors Due Within One Year 2012-12-31 £ 20,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 SOUTHERLY YACHTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,099

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERLY YACHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERLY YACHTS LIMITED
Trademarks
We have not found any records of SOUTHERLY YACHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERLY YACHTS 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 (30120 - Building of pleasure and sporting boats) as SOUTHERLY YACHTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERLY YACHTS 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 TypeAppointment of Liquidators
Defending partySOUTHERLY YACHTS LIMITEDEvent Date2014-08-22
Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : Further details contact: Christopher David Stevens or Colin Ian Vickers, Email: worthing@frpadvisory.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTHERLY YACHTS LIMITEDEvent Date2014-08-22
At a General Meeting of the above named Company, duly convened, and held at Hilton Hotel, Gatwick Airport South Terminal, Gatwick, West Sussex, RH6 0LL on 22 August 2014 at 10.00am the following resolutions were duly passed as a special resolution and as ordinary resolutions: That the Company be wound up voluntarily and that Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos 8770 and 008953) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Christopher David Stevens or Colin Ian Vickers, Email: worthing@frpadvisory.com. Miles Webb , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partySOUTHERLY YACHTS LIMITEDEvent Date2014-08-22
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 01 November 2016 at 10.00 am and 10.10 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 22 August 2014 Office Holder details: Christopher David Stevens , (IP No. 8770) and Colin Ian Vickers , (IP No. 8953) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . For further details contact: The Joint Liquidators, Tel: 01273 916675. Alternative contact: Donna Kirby Christopher David Stevens and Colin Ian Vickers , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUTHERLY YACHTS LIMITEDEvent Date2014-08-05
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hilton Hotel, Gatwick Airport, South Terminal, Gatwick, West Sussex RH6 0LL , on 22 August 2014 , at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Name and address of Insolvency Practitioner who will provide information on the Companys affairs: Christopher David Stevens and Colin Ian Vickers both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY. For further details contact: Christopher David Stevens or Colin Ian Vickers, E-mail: Cp.office@frpadvisory.com, Tel: 01903 222500.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-02-12
In the High Court of Justice (Chancery Division) Leeds District Registry     No 38 of 2010 In the Matter of TRINITY LODGE LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up Trinity Lodge Ltd, a Company whose registered office is at 1st Floor Office, 10 Hampden Square, Southgate, London N14 5JR, presented on 8 January 2010 by Rbs Invoice Finance Ltd whose office is situate at Smith House, Elmwood Avenue, Feltham, Middlesex TW13 7QD, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 9 March 2010, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether in support or opposition) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 of the Insolvency Rules by 1600 hours on 8 March 2010. The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN, telephone 0844 571 5967. (Ref SC/L258833.) 9 February 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERLY YACHTS 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 SOUTHERLY YACHTS 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.