DUBOIS NAVAL ARCHITECTS LIMITED

DUBOIS NAVAL ARCHITECTS LIMITED

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

    Company NameDUBOIS NAVAL ARCHITECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01674001
    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 DUBOIS NAVAL ARCHITECTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DUBOIS NAVAL ARCHITECTS LIMITED located?

    Registered Office Address
    CVR GLOBAL LLP
    5 Prospect House Meridians Cross Ocean Way
    SO14 3TJ Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DUBOIS NAVAL ARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARD DUBOIS NAVAL ARCHITECTS LIMITEDOct 27, 1982Oct 27, 1982

    What are the latest accounts for DUBOIS NAVAL ARCHITECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DUBOIS NAVAL ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Feb 01, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 01, 2018

    23 pagesLIQ03

    Director's details changed for Mrs Honor Alexandra Dubois on Jul 31, 2017

    2 pagesCH01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 02, 2017

    LRESEX

    Registered office address changed from Beck Farm Sowley Lymington Hampshire SO41 5SR to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on Jan 26, 2017

    2 pagesAD01

    Termination of appointment of Edward George Dubois as a director on Mar 23, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 124
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mrs Honor Alexandra Dubois as a director on May 01, 2015

    2 pagesAP01

    Annual return made up to Dec 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 124
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Previous accounting period extended from Jul 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Dec 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 124
    SH01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Malcolm Gerald Mckeon as a director on Oct 01, 2012

    2 pagesTM01

    Who are the officers of DUBOIS NAVAL ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUBOIS, Honor Alexandra
    Houghton
    SO20 6LH Stockbridge
    Fir Tree Cottage
    Hampshire
    United Kingdom
    Director
    Houghton
    SO20 6LH Stockbridge
    Fir Tree Cottage
    Hampshire
    United Kingdom
    EnglandBritish197490960002
    MCKEON, Malcolm Gerald
    3 Church Mead
    Woodside
    SO41 8FN Lymington
    Hampshire
    Secretary
    3 Church Mead
    Woodside
    SO41 8FN Lymington
    Hampshire
    British74046210001
    DUBOIS, Edward George
    Blackwater House
    Warren Lane Beaulieu
    SO42 7XH Brockenhurst
    Hampshire
    Director
    Blackwater House
    Warren Lane Beaulieu
    SO42 7XH Brockenhurst
    Hampshire
    EnglandBritish21002200002
    HICKMAN, Sally Jean
    2 Malwood Cottages
    Broughton Road
    SO43 7AU Lyndhurst
    Hampshire
    Director
    2 Malwood Cottages
    Broughton Road
    SO43 7AU Lyndhurst
    Hampshire
    British79462430001
    MCKEON, Malcolm Gerald
    3 Church Mead
    Woodside
    SO41 8FN Lymington
    Hampshire
    Director
    3 Church Mead
    Woodside
    SO41 8FN Lymington
    Hampshire
    EnglandBritish74046210001

    Does DUBOIS NAVAL ARCHITECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jan 23, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a solent house bath road lymington hants t/no hp 139481 with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)

    Does DUBOIS NAVAL ARCHITECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2017Commencement of winding up
    Jun 13, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London
    Simon John Lowes
    5 Prospect House Meridian Cross
    Ocean Village
    SO14 3TJ Southampton
    Hampshire
    practitioner
    5 Prospect House Meridian Cross
    Ocean Village
    SO14 3TJ Southampton
    Hampshire
    Terry Evans
    5 Prospect House Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    practitioner
    5 Prospect House Meridians Cross
    Ocean Way
    SO14 3TJ Southampton

    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