Company Information for DISCOVERY SHIPYARD LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
05299971
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DISCOVERY SHIPYARD LIMITED | ||
Legal Registered Office | ||
10 FLEET PLACE LONDON EC4M 7QS Other companies in SO40 | ||
Previous Names | ||
|
Company Number | 05299971 | |
---|---|---|
Company ID Number | 05299971 | |
Date formed | 2004-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/12/2021 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:49:42 |
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 |
---|---|---|
CHRISTOPHER HARRY BRAMBLE |
||
SEAN ANTHONY EDWARD LANGDON |
||
OLIVER LOVE |
||
KEITH JOHN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRUCE BODINE |
Director | ||
CAROLINE JANE CHARNLEY |
Company Secretary | ||
JOHN MARTIN CHARNLEY |
Director | ||
NIGEL ANDREW BUCHANAN STUART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERY YACHTS GROUP LTD | Director | 2017-11-22 | CURRENT | 2014-12-09 | Liquidation | |
DISCOVERY YACHT SALES LIMITED | Director | 2017-05-15 | CURRENT | 2003-08-27 | Liquidation | |
SOUTHERLY YACHT SALES LIMITED | Director | 2017-05-19 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
DISCOVERY YACHT SALES LIMITED | Director | 2017-11-22 | CURRENT | 2003-08-27 | Liquidation | |
SEASHELL YACHT SALES LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
SEASHELL SHIPYARD LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
SOUTHERLY YACHT SALES LIMITED | Director | 2017-05-19 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
DISCOVERY GROUP YACHT SALES LIMITED | Director | 2017-04-03 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
DISCOVERY YACHTS GROUP LTD | Director | 2017-04-03 | CURRENT | 2014-12-09 | Liquidation | |
DISCOVERY YACHT SALES LIMITED | Director | 2017-04-03 | CURRENT | 2003-08-27 | Liquidation | |
BLUE WATER YACHTS LIMITED | Director | 2017-04-03 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
ASPINAL OF LONDON (UK) LIMITED | Director | 2009-01-08 | CURRENT | 2008-08-20 | Active | |
ASPINAL OF LONDON GROUP LIMITED | Director | 2008-01-10 | CURRENT | 2007-10-30 | Active | |
ASPINAL OF LONDON LIMITED | Director | 2006-11-01 | CURRENT | 2004-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-12 | ||
Removal of liquidator by court order | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESEX | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 20/01/22 FROM Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF | ||
REGISTERED OFFICE CHANGED ON 20/01/22 FROM Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/01/22 FROM Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF | |
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE GILL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE GILL | |
APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE AYLWIN BURNIE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE AYLWIN BURNIE | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WINDUSS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WINDUSS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE AYLWIN BURNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN STAFFORD CHEN | |
AA01 | Previous accounting period extended from 31/08/20 TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WINDUSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN STAFFORD CHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WINDUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY EDWARD LANGDON | |
AP01 | DIRECTOR APPOINTED MR JOHN BRUCE AYLWIN BURNIE | |
PSC07 | CESSATION OF DISCOVERY YACHTS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Binti Marine Holdings Limited as a person with significant control on 2019-12-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052999710003 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY BRAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER LOVE | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP SIM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052999710002 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/17 TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER LOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE BODINE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRUCE BODINE | |
RES13 | FACILITY AGREEMENT 06/06/2017 | |
RES13 | FACILITY AGREEMENT 06/06/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052999710001 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARRY BRAMBLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/03/17 | |
CERTNM | COMPANY NAME CHANGED OCEAN COMPOSITES LIMITED CERTIFICATE ISSUED ON 30/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN CHARNLEY | |
TM02 | Termination of appointment of Caroline Jane Charnley on 2017-03-27 | |
AP01 | DIRECTOR APPOINTED MR SEAN ANTHONY EDWARD LANGDON | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 30/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 30/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL ANDREW BUCHANAN STUART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 20/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 20/08/2008 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 31/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 31/10/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-01-25 |
Appointmen | 2022-01-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 DISCOVERY SHIPYARD LIMITED
Cash Bank In Hand | 2011-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as DISCOVERY SHIPYARD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | |||
70101000 | Glass ampoules | |||
84879040 | Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s. | |||
73259990 | Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DISCOVERY SHIPYARD LIMITED | Event Date | 2022-01-25 |
Initiating party | Event Type | Appointmen | |
Defending party | DISCOVERY SHIPYARD LIMITED | Event Date | 2022-01-18 |
Company Number: 05299971 Name of Company: DISCOVERY SHIPYARD LIMITED Previous Name of Company: Ocean Composites Limited Nature of Business: Building of pleasure and sporting boats Registered office: 5… | |||
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. |