OUNDLE MARINA LIMITED
Overview
| Company Name | OUNDLE MARINA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01175037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OUNDLE MARINA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OUNDLE MARINA LIMITED located?
| Registered Office Address | Nene Valley Business Park PE8 4HN Oundle Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OUNDLE MARINA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OUNDLE MARINA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OUNDLE MARINA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registration of charge 011750370005, created on Aug 29, 2014 | 54 pages | MR01 | ||||||||||
Registration of charge 011750370004, created on Aug 29, 2014 | 54 pages | MR01 | ||||||||||
Termination of appointment of Alistair John Schofield as a director on Jan 16, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Colin James Sykes as a secretary on Oct 17, 2013 | 2 pages | AP03 | ||||||||||
Appointment of Mr Colin James Sykes as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Derek Gaskell as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Sime as a secretary on Sep 20, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Sime as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Alistair John Schofield on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Sime on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alan Sime on Oct 01, 2012 | 1 pages | CH03 | ||||||||||
legacy | 13 pages | MG01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Registered office address changed from Barnwell Rd. Oundle Northants PE8 5PA on Nov 23, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Alan Sime as a secretary on Jun 11, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Alan Richard Bowers as a secretary on Jun 11, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Alan Richard Bowers as a director on Jun 11, 2012 | 2 pages | TM01 | ||||||||||
Who are the officers of OUNDLE MARINA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYKES, Colin James | Secretary | PE8 4HN Oundle Nene Valley Business Park Cambridgeshire | 183485220001 | |||||||
| GASKELL, Kevin Derek | Director | PE8 4HN Oundle Nene Valley Business Park Cambridgeshire | Switzerland | British | 183485210001 | |||||
| SYKES, Colin James | Director | PE8 4HN Oundle Nene Valley Business Park Cambridgeshire | United Kingdom | British | 83754590001 | |||||
| BOWERS, Alan Richard | Secretary | 5 The Walled Garden Langton Hall LE16 7UZ West Langton Leicestershire | British | 4225570002 | ||||||
| SIME, Alan | Secretary | PE8 4HN Oundle Nene Valley Business Park Cambridgeshire | British | 170903530001 | ||||||
| BOWERS, Alan Richard | Director | 5 The Walled Garden Langton Hall LE16 7UZ West Langton Leicestershire | England | British | 4225570002 | |||||
| CARTER, Derek Paul | Director | Barons Way PE9 2RQ Stamford 7 Lincs | England | British | 105623740002 | |||||
| NEWINGTON, Briony Anna | Director | Rollesby 15 Westwood Park Road PE3 6JL Peterborough Cambs | England | British | 4225540001 | |||||
| NEWINGTON, Samuel Tompsett | Director | Rollesby 15 Westwood Park Road PE3 6JL Peterborough Cambridgeshire | England | British | 4225530001 | |||||
| SCHOFIELD, Alistair John | Director | PE8 4HN Oundle Nene Valley Business Park Cambridgeshire | England | British | 219445190001 | |||||
| SIME, Alan | Director | PE8 4HN Oundle Nene Valley Business Park Cambridgeshire | England | British | 51759580002 |
Does OUNDLE MARINA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 29, 2014 Delivered On Sep 04, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 2014 Delivered On Sep 03, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 03, 2013 Delivered On Jan 09, 2013 | Outstanding | Amount secured All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property at barnwell road oundle t/no's NN261242 and NN255714 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 03, 2013 Delivered On Jan 04, 2013 | Outstanding | Amount secured All monies due or to become due from any chargor to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Oct 21, 2005 Delivered On Nov 05, 2005 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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