Company NameWalrus Yacht Sales Limited
Company StatusDissolved
Company Number04429865
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Andrew John Makins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLudbrook Cottage Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales
Secretary NameMr Andrew John Makins
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleYacht Broker
Country of ResidenceEngland
Correspondence AddressLudbrook Cottage Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales
Director NameMrs Sylvia Florence Makins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameHenrique Jose Turrion Leite Guerreiro
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleYacht Broker
Correspondence Address9 Compass Close
Beaumont Park
Littlehampton
BN17 6SA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewalrusyachtsales.com
Telephone07 971782767
Telephone regionMobile

Location

Registered AddressLudbrook Cottage
Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston

Financials

Year2013
Turnover£23,358
Net Worth-£2,362
Cash£1,068
Current Liabilities£3,430

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

6 August 2004Delivered on: 11 August 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £68,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sunseeker martinique 39 yard no: 29439.
Fully Satisfied
18 June 2004Delivered on: 24 June 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central Pcl

Classification: Marine mortgage
Secured details: £128,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fairline phantom 38 , hull id number: GBFLN09518I001.
Fully Satisfied
26 March 2004Delivered on: 30 March 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £52,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fairline targa 28 hull id no: FLNGB717K495.
Fully Satisfied
26 March 2004Delivered on: 30 March 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sealine F33 hull id no: GBSIL33194L798.
Fully Satisfied
5 February 2004Delivered on: 11 February 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £35,330.80 and all other monies due or to become due from the company to the chargee.
Particulars: Fairline corniche 31, hull id no: 224.
Fully Satisfied
5 January 2004Delivered on: 9 January 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64/64 shares in the ship "gilly ann" o/no 904974 and in its appurtenances.
Fully Satisfied
9 September 2003Delivered on: 19 September 2003
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64/64 shares in the ship "victoria of london" - official no: 904526 and in its appurtenances.
Fully Satisfied
12 August 2003Delivered on: 14 August 2003
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £108,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sealine F37 hull id no GB-SIL3F044F001.
Fully Satisfied
8 April 2005Delivered on: 21 April 2005
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £144,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sunseeker manhattan 46 zaytoun hull id no 32646.
Fully Satisfied
22 March 2005Delivered on: 31 March 2005
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £132,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sealine F43 hull id no.GBSIL43105B000.
Fully Satisfied
9 March 2005Delivered on: 18 March 2005
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the ship charmayne official no 903601 sealine F37 and in its appurtenances.
Fully Satisfied
3 February 2005Delivered on: 11 February 2005
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the ship "intercambio" official no: 728478 and in its appurtenances.
Fully Satisfied
15 October 2004Delivered on: 19 October 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £64,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sealine S34 hull id no: GB-SIL34122A101.
Fully Satisfied
24 August 2004Delivered on: 28 August 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £120,000.00 and all monies due or to become due from the company to the chargee.
Particulars: Sealkine F37 hull no. GB-SIL3F12OC202.
Fully Satisfied
13 August 2004Delivered on: 25 August 2004
Satisfied on: 3 July 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64/64 shares in the ship sealine S41 hull id:GB-SIL41089L102 and in its appurtenances.
Fully Satisfied
17 January 2012Delivered on: 25 January 2012
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance see image for full details.
Outstanding
16 March 2006Delivered on: 21 March 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £26,000.00 and all other monies due or to become due.
Particulars: Sealine 260 senator SILGB0820292-26.
Outstanding
23 December 2004Delivered on: 7 January 2005
Persons entitled: Mdl Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Company's interest in the account and the deposit balance and all money from time to time withdrawn from the account.
Outstanding
6 August 2002Delivered on: 10 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (1 page)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 January 2017Micro company accounts made up to 31 May 2016 (7 pages)
19 January 2017Micro company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Director's details changed for Mr Andrew John Makins on 8 February 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Andrew John Makins on 8 February 2016 (1 page)
19 May 2016Director's details changed for Mr Andrew John Makins on 8 February 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Andrew John Makins on 8 February 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Registered office address changed from Oak Cottage Church Road Newtown Fareham Hampshire PO17 6LE to Ludbrook Cottage Upper Raby Road Neston Wirral CH64 7TZ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Oak Cottage Church Road Newtown Fareham Hampshire PO17 6LE to Ludbrook Cottage Upper Raby Road Neston Wirral CH64 7TZ on 1 February 2016 (1 page)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 July 2013Registered office address changed from Shamrock Quay Building 2 William Street Northern Southampton Hampshire SO14 5QL on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Shamrock Quay Building 2 William Street Northern Southampton Hampshire SO14 5QL on 12 July 2013 (1 page)
28 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Sylvia Florence Makins on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Sylvia Florence Makins on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Sylvia Florence Makins on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mrs Sylvia Florence Makins on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Sylvia Florence Makins on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Sylvia Florence Makins on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
6 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
8 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
14 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
14 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
31 May 2007Return made up to 02/05/07; no change of members (7 pages)
31 May 2007Return made up to 02/05/07; no change of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Return made up to 02/05/06; full list of members (7 pages)
12 May 2006Return made up to 02/05/06; full list of members (7 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
13 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
18 May 2005Return made up to 02/05/05; full list of members (7 pages)
18 May 2005Return made up to 02/05/05; full list of members (7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
11 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Incorporation (15 pages)
2 May 2002Incorporation (15 pages)