INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED

INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED

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

    Company NameINTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01216637
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED?

    • (9252) /

    Where is INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED located?

    Registered Office Address
    Sheppards
    86-88 Regent Street, Kingswood
    BS15 8HY Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 27, 2009 no member list

    4 pagesAR01

    Termination of appointment of Anne Matthews as a director

    1 pagesTM01

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Sep 30, 2006

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Sep 30, 2005

    5 pagesAA

    Accounts for a small company made up to Sep 30, 2004

    7 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Sep 30, 2003

    4 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    6 pages363s

    Total exemption small company accounts made up to Sep 30, 2002

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2001

    3 pagesAA

    legacy

    2 pages288a

    legacy

    5 pages363s

    legacy

    pages363(288)

    Total exemption small company accounts made up to Sep 30, 2000

    4 pagesAA

    legacy

    5 pages363s

    legacy

    pages363(353)

    Who are the officers of INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Iain Stuart
    46 Salisbury Road
    Redland
    BS6 7AT Bristol
    Avon
    Secretary
    46 Salisbury Road
    Redland
    BS6 7AT Bristol
    Avon
    British4050940001
    DOUGHTY, Richard Mervyn
    36 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    Director
    36 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    United KingdomBritish58334770003
    HITCHMOUGH, Andrew John Hitchmough
    51b Addison Gardens
    W14 0DP London
    Director
    51b Addison Gardens
    W14 0DP London
    British55373310001
    MENZIES, George Macbeth
    5 Gordon Terrace
    EH16 5QH Edinburgh
    Director
    5 Gordon Terrace
    EH16 5QH Edinburgh
    ScotlandBritish133930001
    NEWELL, Terence Edmund
    9 Watton Green
    Watton
    IP25 6RB Thetford
    Norfolk
    Director
    9 Watton Green
    Watton
    IP25 6RB Thetford
    Norfolk
    British103476580001
    PAGE, John Anthony
    Manorial
    Close Lane Marston
    SN10 5SN Devizes
    Wilts
    Director
    Manorial
    Close Lane Marston
    SN10 5SN Devizes
    Wilts
    British22232630001
    THORNHILL, Andrew Robert
    37 Canynge Road
    Clifton
    BS8 3LD Bristol
    Director
    37 Canynge Road
    Clifton
    BS8 3LD Bristol
    EnglandBritish154041610001
    GODDARD, David Rodney
    The Mill Lympstone
    EX8 5HH Exmouth
    Devon
    Secretary
    The Mill Lympstone
    EX8 5HH Exmouth
    Devon
    British20184320001
    HOODLESS, Heather
    26 Dell Road
    Oulton Broad
    NR33 9NS Lowestoft
    Suffolk
    Secretary
    26 Dell Road
    Oulton Broad
    NR33 9NS Lowestoft
    Suffolk
    British56890140001
    TRAFFORD, Richard Harrison
    1 Mount House
    Topsham
    EX3 0RG Exeter
    Devon
    Secretary
    1 Mount House
    Topsham
    EX3 0RG Exeter
    Devon
    British16869140003
    WEBB, Kenneth John
    57 Lawn Avenue
    NR30 1QS Great Yarmouth
    Norfolk
    Secretary
    57 Lawn Avenue
    NR30 1QS Great Yarmouth
    Norfolk
    British3799500001
    BONHAM CARTER, Robin Desmond
    2 Old Swan Walk
    116 Battersea Church Road
    SW11 3NA London
    Director
    2 Old Swan Walk
    116 Battersea Church Road
    SW11 3NA London
    British49752510001
    BOSWELL, Alan
    Fortescue House
    Fortescue
    EX10 9QG Sidmouth
    Devon
    Director
    Fortescue House
    Fortescue
    EX10 9QG Sidmouth
    Devon
    British44500370001
    CONDER, Anthony James
    New Grove
    Viney Hill
    GL15 4LY Gloucester
    Director
    New Grove
    Viney Hill
    GL15 4LY Gloucester
    British36278550001
    FROOD, Alan Campbell
    The Dairy
    Bystock
    EX8 5EQ Exmouth
    Devon
    Director
    The Dairy
    Bystock
    EX8 5EQ Exmouth
    Devon
    British44398660002
    GODDARD, David Rodney
    The Mill Lympstone
    EX8 5HH Exmouth
    Devon
    Director
    The Mill Lympstone
    EX8 5HH Exmouth
    Devon
    British20184320001
    GODDARD, Susan
    The Mill
    Lympstone
    EX8 5HH Exmouth
    Devon
    Director
    The Mill
    Lympstone
    EX8 5HH Exmouth
    Devon
    British36390170001
    GREENWAY, Ambrose Charles Drexel, Lord
    Keens House
    Morebath
    EX16 9AF Bampton
    Director
    Keens House
    Morebath
    EX16 9AF Bampton
    United KingdomBritish4930490001
    HICKS, Andrew Richard
    21 Howell Road
    EX4 4LG Exeter
    Director
    21 Howell Road
    EX4 4LG Exeter
    British26955650002
    HOPSON, Jacqueline Langer, Dr
    Oaken Cleave Cobbaton
    Chittlehampton
    EX37 9SG Umberleigh
    Devon
    Director
    Oaken Cleave Cobbaton
    Chittlehampton
    EX37 9SG Umberleigh
    Devon
    EnglandBritish55685980001
    HORMAN, Lynton Doduglas
    Cox`S Barton
    Branscombe
    EX12 3BJ Seaton
    Devon
    Director
    Cox`S Barton
    Branscombe
    EX12 3BJ Seaton
    Devon
    British45784470001
    KENTLEY, Eric George, Dr
    National Maritime Museum
    Greeenwich
    SE10 9NF London
    Director
    National Maritime Museum
    Greeenwich
    SE10 9NF London
    British50976590001
    MATTHEWS, Anne Elizabeth
    17 Norland Square
    W11 4PX London
    Director
    17 Norland Square
    W11 4PX London
    British48977390001
    MOREE, Robert Fake Gerard
    11 Ashley Road
    KT7 0NH Thames Ditton
    Surrey
    Director
    11 Ashley Road
    KT7 0NH Thames Ditton
    Surrey
    Netherlands55409190001
    ROBINSON, John Corin
    46 Tredegar Square
    E3 5AE London
    Director
    46 Tredegar Square
    E3 5AE London
    United KingdomBritish14218550001
    SMITH, Michael Ian, Dr
    Shermoor House Clyst Avenue
    Broadclyst Station
    EX5 3AY Exeter
    Devon
    Director
    Shermoor House Clyst Avenue
    Broadclyst Station
    EX5 3AY Exeter
    Devon
    British69250100001
    TUCKER, William Parnell
    Mellands Kenn Lane
    Kenton
    EX6 8ER Exeter
    Devon
    Director
    Mellands Kenn Lane
    Kenton
    EX6 8ER Exeter
    Devon
    United KingdomEnglish8535630001

    Does INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Apr 14, 1993
    Delivered On May 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of the deed of covenant
    Short particulars
    64/64TH shares in the ship "jolie brise", official no.145955 12 in 1981 exeter and in her boat and appurtenances.
    Persons Entitled
    • Richard Augustin Riseley-Prichard
    • John Hart
    Transactions
    • May 04, 1993Registration of a charge (395)
    Statutory mortgage
    Created On Apr 14, 1993
    Delivered On May 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant of even date
    Short particulars
    64/64TH shares in the ship "josie brise" official no: 145999, 12 in 1981 exeter and in her boats and appurtenances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 1993Registration of a charge (395)
    Statutory first mortgage
    Created On Apr 14, 1993
    Delivered On May 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to richard augustin risley-prichard and anthony john hart on an account current under the terms of a deed of covenant of even date
    Short particulars
    64/64TH shares in the ship "jolie brise" number 145999, 12 in 1981 exeter and in her boats and appurtenances.
    Persons Entitled
    • Richard Augustin Risley-Prichard and Anthony John Hart
    Transactions
    • May 04, 1993Registration of a charge (395)
    Legal charge
    Created On Mar 24, 1992
    Delivered On Apr 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Turf hotel near axminster exeter devon t/n DN110842.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 1992Registration of a charge (395)
    • Jul 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1985
    Delivered On Mar 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1985Registration of a charge
    • Feb 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1980
    Delivered On Nov 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H turf hotel, turf, exeter, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1980Registration of a charge
    • Feb 26, 1997Statement of satisfaction of a charge in full or part (403a)

    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