EXECUTIVE LAUNCHES LIMITED

EXECUTIVE LAUNCHES LIMITED

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

    Company NameEXECUTIVE LAUNCHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02233120
    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 EXECUTIVE LAUNCHES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXECUTIVE LAUNCHES LIMITED located?

    Registered Office Address
    Cherry Garden Pier Cherry Garden Street
    Rotherhithe
    SE16 4TU London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTIVE LAUNCHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMPWHEEL LIMITEDMar 21, 1988Mar 21, 1988

    What are the latest accounts for EXECUTIVE LAUNCHES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EXECUTIVE LAUNCHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Director's details changed for Gary Mervyn William Beckwith on Aug 01, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Rita Shirley Beckwith on Aug 01, 2014

    1 pagesCH03

    Annual return made up to Apr 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Apr 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Registered office address changed from * Torrington House 47 Holywell Hill St. Albans Herts AL1 1HD* on Jun 21, 2013

    1 pagesAD01

    Annual return made up to Apr 03, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Apr 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Apr 03, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Apr 03, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Mar 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Who are the officers of EXECUTIVE LAUNCHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKWITH, Rita Shirley
    Cherry Garden Street
    Rotherhithe
    SE16 4TU London
    Cherry Garden Pier
    Secretary
    Cherry Garden Street
    Rotherhithe
    SE16 4TU London
    Cherry Garden Pier
    British8259350001
    BECKWITH, Gary Mervyn William
    Cherry Garden Street
    Rotherhithe
    SE16 4TU London
    Cherry Garden Pier
    Director
    Cherry Garden Street
    Rotherhithe
    SE16 4TU London
    Cherry Garden Pier
    EnglandBritish40225140001

    Does EXECUTIVE LAUNCHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First priority statutory morgage
    Created On Jul 15, 1994
    Delivered On Jul 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due on an account current from the the company to the chargee regulated by two facility letters dated 12TH july 1994 and 15TH july 1994
    Short particulars
    64/64TH shares of and in the motor vessel "halary" official no; 304221.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 26, 1994Registration of a charge (395)
    • Apr 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of covenants
    Created On Jul 15, 1994
    Delivered On Jul 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a facility letter dated 12TH july 1994 and the deed of covenants (as defined)
    Short particulars
    All the company`s right title and interest and benefit in the motor vessel "halary" offcial no:304221. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Apr 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 15, 1994
    Delivered On Jul 19, 1994
    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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 08, 1993
    Delivered On Feb 11, 1993
    Satisfied
    Amount secured
    For securing £61,522.00 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    By way of specific charge the M.V. halary and/or any other vessel now and at any time during the continuance of this security belonging to or charged by the company and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • The Thames Motor Boat Company (Westminster) Limited
    Transactions
    • Feb 11, 1993Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)

    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