Dissolved 2017-02-10
Company Information for SOUTHERLY YACHTS LIMITED
BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
04563841
Private Limited Company
Dissolved Dissolved 2017-02-10 |
Company Name | ||||
---|---|---|---|---|
SOUTHERLY YACHTS LIMITED | ||||
Legal Registered Office | ||||
BRIGHTON EAST SUSSEX BN1 2RT Other companies in BN11 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTHERLY YACHTS LIMITED | NORTHSHORE SHIPYARD ITCHENOR CHICHESTER GB PO20 7AY | Active | Company formed on the 2023-12-06 |
Officer | Role | Date Appointed |
---|---|---|
LESTER KENNETH ABBOTT |
||
MILES EDWARD WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE HORSMAN |
Director | ||
DAVID GERALD BARTY |
Company Secretary | ||
DAVID HUGHES |
Company Secretary | ||
LUCINDA JAYNE HARRIS |
Company Secretary | ||
LUCINDA JAYNE HARRIS |
Director | ||
COLIN DAVID BORRER |
Company Secretary | ||
COLIN DAVID BORRER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPERMARINE SWORDFISH LIMITED | Director | 2003-03-10 | CURRENT | 1990-12-18 | Active | |
BOSHAM INVESTMENTS LIMITED | Director | 2002-10-21 | CURRENT | 2001-11-30 | Dissolved 2017-08-03 | |
NORTHSHORE SUPERMARINE LIMITED | Director | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
CHICHESTER MARINE PARK LTD | Director | 1999-02-22 | CURRENT | 1974-12-23 | Active | |
LKAP | Director | 1999-02-22 | CURRENT | 1999-02-18 | Active | |
SUNCHALK LIMITED | Director | 1999-01-21 | CURRENT | 1998-09-30 | Active | |
FORDWORTH INVESTMENTS LIMITED | Director | 1998-12-14 | CURRENT | 1962-07-27 | Active | |
NSY (SOUTHERN) LIMITED | Director | 2010-06-07 | CURRENT | 1971-08-17 | Dissolved 2017-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ITCHENOR SHIPYARD ITCHENOR CHICHESTER WEST SUSSEX PO20 7AY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HORSMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BARTY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CLAIRE LOUISE HORSMAN | |
AR01 | 02/05/13 FULL LIST | |
AR01 | 16/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID GERALD BARTY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES | |
AP01 | DIRECTOR APPOINTED MR MILES EDWARD WEBB | |
RES15 | CHANGE OF NAME 12/04/2012 | |
CERTNM | COMPANY NAME CHANGED SUPERMARINE MOTOR YACHTS LIMITED CERTIFICATE ISSUED ON 14/05/12 | |
AP03 | SECRETARY APPOINTED MR DAVID HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCINDA HARRIS | |
AR01 | 16/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LUCINDA JAYNE HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BORRER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN BORRER | |
AP03 | SECRETARY APPOINTED MRS LUCINDA JAYNE HARRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID BORRER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESTER KENNETH ABBOTT / 16/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DN | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SUPERMARINE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 04/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-22 |
Appointment of Liquidators | 2014-08-29 |
Resolutions for Winding-up | 2014-08-29 |
Meetings of Creditors | 2014-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.52 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.39 | 8 |
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 Due Within One Year | 2012-12-31 | £ 20,000 |
---|
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 SOUTHERLY YACHTS LIMITED
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as SOUTHERLY YACHTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTHERLY YACHTS LIMITED | Event Date | 2014-08-22 |
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 Type | Resolutions for Winding-up | |
Defending party | SOUTHERLY YACHTS LIMITED | Event Date | 2014-08-22 |
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 Type | Final Meetings | |
Defending party | SOUTHERLY YACHTS LIMITED | Event Date | 2014-08-22 |
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 Type | Meetings of Creditors | |
Defending party | SOUTHERLY YACHTS LIMITED | Event Date | 2014-08-05 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-02-12 | |
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. | |||
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. |