Neston
Wirral
CH64 7TZ
Wales
Secretary Name | Mr Andrew John Makins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Yacht Broker |
Country of Residence | England |
Correspondence Address | Ludbrook Cottage Upper Raby Road Neston Wirral CH64 7TZ Wales |
Director Name | Mrs Sylvia Florence Makins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Henrique Jose Turrion Leite Guerreiro |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Yacht Broker |
Correspondence Address | 9 Compass Close Beaumont Park Littlehampton BN17 6SA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | walrusyachtsales.com |
---|---|
Telephone | 07 971782767 |
Telephone region | Mobile |
Registered Address | Ludbrook Cottage Upper Raby Road Neston Wirral CH64 7TZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Year | 2013 |
---|---|
Turnover | £23,358 |
Net Worth | -£2,362 |
Cash | £1,068 |
Current Liabilities | £3,430 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 August 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (1 page) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 January 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
19 January 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Andrew John Makins on 8 February 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Andrew John Makins on 8 February 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Andrew John Makins on 8 February 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Andrew John Makins on 8 February 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 July 2013 | Registered office address changed from Shamrock Quay Building 2 William Street Northern Southampton Hampshire SO14 5QL on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Shamrock Quay Building 2 William Street Northern Southampton Hampshire SO14 5QL on 12 July 2013 (1 page) |
28 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Director's details changed for Sylvia Florence Makins on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Sylvia Florence Makins on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Sylvia Florence Makins on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mrs Sylvia Florence Makins on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Sylvia Florence Makins on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Sylvia Florence Makins on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
6 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
14 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
31 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
11 May 2003 | Return made up to 02/05/03; full list of members
|
11 May 2003 | Return made up to 02/05/03; full list of members
|
11 October 2002 | Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2002 | Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Incorporation (15 pages) |
2 May 2002 | Incorporation (15 pages) |