SUNSHINE BOATS LIMITED

SUNSHINE BOATS LIMITED

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

    Company NameSUNSHINE BOATS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01778235
    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 SUNSHINE BOATS LIMITED?

    • (7487) /

    Where is SUNSHINE BOATS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNSHINE BOATS LIMITED?

    Previous Company Names
    Company NameFromUntil
    K.C. FINANCIAL SERVICES LIMITED Jan 25, 1984Jan 25, 1984
    FLAGPLANE LIMITEDDec 15, 1983Dec 15, 1983

    What are the latest accounts for SUNSHINE BOATS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for SUNSHINE BOATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Alexander Raas as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr John Wimbleton on Jul 14, 2010

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Mr Darren Mee on Dec 01, 2009

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages225

    Full accounts made up to Oct 31, 2006

    12 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of SUNSHINE BOATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    25 Alexander Crescent
    The Village
    CR3 5ZG Caterham
    Surrey
    Secretary
    25 Alexander Crescent
    The Village
    CR3 5ZG Caterham
    Surrey
    British76169540002
    MEE, Darren
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish82069320001
    SCHANTZ, Michael J
    10307 Welbeck Court
    33626 Tampa
    Florida
    Usa
    Director
    10307 Welbeck Court
    33626 Tampa
    Florida
    Usa
    United States117135490002
    WIMBLETON, John Christopher
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish78247680004
    BAKER, Christopher Paul
    19 Hillrise Close
    Worlingham
    NR34 7BS Beccles
    Suffolk
    Secretary
    19 Hillrise Close
    Worlingham
    NR34 7BS Beccles
    Suffolk
    British1529460001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    CARTER, John Richard
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    Director
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    British1529470001
    CRONIN, Karon Michelle
    19 Bernard Avenue
    East Cosham
    PO6 2JP Portsmouth
    Hants
    Director
    19 Bernard Avenue
    East Cosham
    PO6 2JP Portsmouth
    Hants
    British115600890001
    GORDON, Christopher Richard Chesterfield
    Trentham House 4 Tower Street
    PO10 7BH Emsworth
    Hampshire
    Director
    Trentham House 4 Tower Street
    PO10 7BH Emsworth
    Hampshire
    United KingdomBritish12726190001
    GREEN, Rupert John Henry
    Honer House
    Honer Lane, South Mundham
    PO20 1LZ Chichester
    West Sussex
    Director
    Honer House
    Honer Lane, South Mundham
    PO20 1LZ Chichester
    West Sussex
    United KingdomBritish109770810001
    GREGORY, Keith
    The Old Rectory
    Ringsfield
    NR34 8JU Beccles
    Suffolk
    Director
    The Old Rectory
    Ringsfield
    NR34 8JU Beccles
    Suffolk
    United KingdomBritish29508740001
    HOWARD, Andrew Geoffrey David
    The Great Oast
    Steep Marsh
    GU32 2BN Hampshire
    Director
    The Great Oast
    Steep Marsh
    GU32 2BN Hampshire
    British96200870001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    JENKINS, Nigel John
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    Director
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    EnglandBritish24257330001
    PRIOR, Mathew Roger
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    EnglandBritish81379530003
    RAAS, Alexander
    1207 Bay Drive
    33786 Belair Beach
    Florida
    Usa
    Director
    1207 Bay Drive
    33786 Belair Beach
    Florida
    Usa
    Dutch86934600002
    ROBINSON, John Lee
    The Village House
    High Street
    CB11 3PF Newport
    Essex
    Director
    The Village House
    High Street
    CB11 3PF Newport
    Essex
    British115663640001
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritish59274640002
    WATLING, Geoffrey Charles
    8 Ber Street
    NR1 3EJ Norwich
    Norfolk
    Director
    8 Ber Street
    NR1 3EJ Norwich
    Norfolk
    British3634140001

    Does SUNSHINE BOATS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 1997
    Delivered On Jan 30, 1997
    Satisfied
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Feb 14, 1995
    Delivered On Feb 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from crown holidays limited to the chargee in any matter whatsoever
    Short particulars
    See form 395 for details. 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
    • 3I Group PLC
    Transactions
    • Feb 21, 1995Registration of a charge (395)
    • Sep 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 28, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various vessels including flamingo, tamaris, star, prince, musketeer, kingfisher, carousel, conqueror and challenger. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 09, 1990
    Delivered On Nov 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1990Registration of a charge
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Nov 09, 1990
    Delivered On Nov 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from crown holidays limited 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
    • 3I Group PLC
    Transactions
    • Nov 15, 1990Registration of a charge
    • Nov 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 11, 1990
    Delivered On May 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or crown holidays limited. 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
    • Barclays Bank PLC
    Transactions
    • May 17, 1990Registration of a charge
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 18, 1988
    Delivered On Apr 22, 1988
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1988Registration of a charge
    • Jul 18, 2000Statement 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