SEA VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEA VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00711212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEA VENTURES LIMITED?

    • (6110) /

    Where is SEA VENTURES LIMITED located?

    Registered Office Address
    1640 Parkway Solent Business Park
    Whiteley
    PO15 7AH Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEA VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2006

    What are the latest filings for SEA VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 23, 2012

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jun 08, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 08, 2010

    7 pages4.68

    Administrator's progress report to Jun 01, 2009

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Administrator's progress report to Apr 07, 2009

    14 pages2.24B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Statement of administrator's proposal

    18 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    6 pages363a

    legacy

    3 pages395

    Who are the officers of SEA VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, David Vernon, Financial Director
    Woodvale 10 Horns Drove
    Rownhams
    SO16 8AH Southampton
    Hampshire
    Secretary
    Woodvale 10 Horns Drove
    Rownhams
    SO16 8AH Southampton
    Hampshire
    British8576190001
    DE QUERVAIN COLLEY, Alfred Nigel
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    Director
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    EnglandBritish25281580003
    DUFFIN, David Stuart
    19 Oaklands
    SO41 3TH Lymington
    Hampshire
    Director
    19 Oaklands
    SO41 3TH Lymington
    Hampshire
    British125294520001
    WHITE, David Vernon, Financial Director
    Woodvale 10 Horns Drove
    Rownhams
    SO16 8AH Southampton
    Hampshire
    Director
    Woodvale 10 Horns Drove
    Rownhams
    SO16 8AH Southampton
    Hampshire
    British8576190001
    DE QUERVAIN COLLEY, Alfred John
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    Secretary
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    British59296850001
    WILSON, Gordon Mcivor
    11 Croft End
    Letcombe Regis
    OX12 9JJ Oxford
    Oxfordshire
    Secretary
    11 Croft End
    Letcombe Regis
    OX12 9JJ Oxford
    Oxfordshire
    British102346810001
    DE QUERVAIN COLLEY, Alfred John
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    Director
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    EnglandBritish59296850001
    INNES-KER, Peter
    High Beech Cottage
    Kingsley Green
    GU27 3LL Haslemere
    Surrey
    Director
    High Beech Cottage
    Kingsley Green
    GU27 3LL Haslemere
    Surrey
    EnglandBritish57427610001
    LE CONTE, Jonathan Nicholas
    The Barn Sarnian Lodge
    Pont Valliant Lane
    GY1 2UQ St Peter Port
    Guernsey
    Director
    The Barn Sarnian Lodge
    Pont Valliant Lane
    GY1 2UQ St Peter Port
    Guernsey
    British71947770002
    WILSON, Gordon Mcivor
    11 Croft End
    Letcombe Regis
    OX12 9JJ Oxford
    Oxfordshire
    Director
    11 Croft End
    Letcombe Regis
    OX12 9JJ Oxford
    Oxfordshire
    EnglandBritish102346810001
    WORTH, Albert Walter Kench
    3 Seaway
    Barton On Sea
    BH25 5PL New Milton
    Hampshire
    Director
    3 Seaway
    Barton On Sea
    BH25 5PL New Milton
    Hampshire
    British3630150001

    Does SEA VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of mortgage
    Created On Aug 04, 2008
    Delivered On Aug 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel jeanneau sun odyssey 2500(hin fr-IRI02375A808) and in her boats and appurtenances. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Aug 01, 2008
    Delivered On Aug 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel beneteau oceans 343 "jalou" (on: 910883) and in her boats appurtenances. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Jul 25, 2008
    Delivered On Jul 30, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel name veanneau prestige 30 FRIRIF2065C707.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Jul 25, 2008
    Delivered On Jul 30, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel name bavaria 42 de-BAVG42B9K899.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Jul 03, 2008
    Delivered On Jul 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel southerly 105 "navassa" (yard no 29) and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 04, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jun 19, 2008
    Delivered On Jun 20, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    The company's interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account see image for full details.
    Persons Entitled
    • Hythe Marina Limited
    Transactions
    • Jun 20, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Jun 06, 2008
    Delivered On Jun 07, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel westerly falcon, andromeda (yard number AF13) and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Jun 06, 2008
    Delivered On Jun 07, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel jeanneau sun fast 3200I (hin:fr-IRI32003J708) and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Apr 17, 2008
    Delivered On Apr 22, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Interest in the account and the deposit balance see image for full details.
    Persons Entitled
    • Hythe Marina Limited
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Apr 07, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel name aquador 32C fi-AQUM0252B808 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Apr 07, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel name aquador 28 ht fi-AQU00040C808 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Apr 07, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel name aquador 26HT fi-AQUR0026B808 and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Deed of mortgage
    Created On Mar 17, 2008
    Delivered On Mar 19, 2008
    Outstanding
    Amount secured
    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
    Short particulars
    64 shares in the vessel name (aquador 23 4T) and in her boats and appurtenances. Fi-AQUG0553J708.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • Mar 25, 2008
    Mortgage
    Created On Dec 21, 2007
    Delivered On Dec 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64 shares in the vessel aquador 26 ht (hin: fi-AQUH0396D606) and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 28, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Dec 11, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel jeanneau sunkiss "seacroft" (on: 733234) and in her boats and appurtenances.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Sep 04, 2007
    Delivered On Sep 08, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel aquador (fi-AQUL0019G405) and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 08, 2007Registration of a charge (395)
    Mortgage
    Created On Jul 20, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel bavaria 44 'kosi' (hin@de-BAVS4G8D202) and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jul 10, 2007
    Delivered On Jul 14, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel fairline corniche "sancerre" hin 261 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jul 10, 2007
    Delivered On Jul 14, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel jeanneau sun fast "entropy" hin fr-IRI00892E303 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jun 29, 2007
    Delivered On Jul 14, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel jeanneau sun odyssey 36.2 "flying colours of southampton" official number 904797 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jun 28, 2007
    Delivered On Jul 14, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel x-332 "peanut" hin dx-XYA33300E101 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jun 25, 2007
    Delivered On Jul 14, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel aquador 23 ht "maid of honour" hin FIAQUG0005J102 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jun 04, 2007
    Delivered On Jun 09, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel hunter pilot 27 (hin: GB-HUNPA033J696) and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 09, 2007Registration of a charge (395)
    Deed of mortgage
    Created On Jun 04, 2007
    Delivered On Jun 09, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel jeanneau sun charm 39 (hin: 37645) and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 09, 2007Registration of a charge (395)
    Deed of mortgage
    Created On May 30, 2007
    Delivered On Jun 09, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Sixty four shares in the vessel jeanneau sun odyssey 32 (hin: fr-IRI00186F202) and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 09, 2007Registration of a charge (395)

    Does SEA VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2008Administration started
    Jun 09, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    Portland Business & Financial
    1640 Parkway
    PO15 7AH Solent Business Park
    Whitely, Fareham Hants
    practitioner
    Portland Business & Financial
    1640 Parkway
    PO15 7AH Solent Business Park
    Whitely, Fareham Hants
    James Richard Tickell
    1640 Parkway Solent Business Park
    Whiteley
    PO15 7AH Fareham
    practitioner
    1640 Parkway Solent Business Park
    Whiteley
    PO15 7AH Fareham
    2
    DateType
    Jun 09, 2009Commencement of winding up
    Mar 03, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    Portland Business & Financial
    1640 Parkway
    PO15 7AH Solent Business Park
    Whitely, Fareham Hants
    practitioner
    Portland Business & Financial
    1640 Parkway
    PO15 7AH Solent Business Park
    Whitely, Fareham Hants
    James Richard Tickell
    Portland
    1640 Parkway
    PO15 7AH Solent Business Part, Whiteley
    Fareham Hampshire
    practitioner
    Portland
    1640 Parkway
    PO15 7AH Solent Business Part, Whiteley
    Fareham Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0