SILVERWOOD YACHT SERVICES LIMITED
Overview
| Company Name | SILVERWOOD YACHT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02482898 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SILVERWOOD YACHT SERVICES LIMITED?
- Building of pleasure and sporting boats (30120) / Manufacturing
Where is SILVERWOOD YACHT SERVICES LIMITED located?
| Registered Office Address | Hjs Recovery 12-14 Carlton Place SO15 2EA Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILVERWOOD YACHT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAINPIKE LIMITED | Mar 19, 1990 | Mar 19, 1990 |
What are the latest accounts for SILVERWOOD YACHT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SILVERWOOD YACHT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2019 | 14 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 19 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Unit 6 the Slipway Port Solent Portsmouth Hampshire PO6 4TR to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on Jun 26, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Adrian Matthews as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jon Bushby as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Jane Matthews as a secretary on Sep 27, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of SILVERWOOD YACHT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHBY, Jon | Director | Carlton Place SO15 2EA Southampton Hjs Recovery 12-14 Hampshire | England | British | 207477210001 | |||||
| MATTHEWS, Adrian | Secretary | 129 Essex Road Southsea PO4 8DH Portsmouth Hampshire | British | 18352990002 | ||||||
| MATTHEWS, Catherine Jane | Secretary | The Avenue Hambrook PO18 8TY Chichester 48 West Sussex | British | 88313860002 | ||||||
| ALEXANDER HALL & CO LIMITED | Secretary | Homewell House 22 Homewell PO9 1EE Havant Hampshire | 60367980002 | |||||||
| JARVIS, Robert | Director | 21 Thorney Road PO10 8BL Emsworth Hampshire | British | 18353010001 | ||||||
| JONES, Nicola | Director | 6 Frances Road Purbrook PO7 5HH Waterlooville Hampshire | British | 38921830001 | ||||||
| LEANING, Martin John | Director | 28 Auriol Drive PO9 3LS Havant Hampshire | British | 69998590001 | ||||||
| MATTHEWS, Adrian | Director | The Avenue Hambrook PO18 8TY Chichester 48 West Sussex England | England | British | 18352990003 | |||||
| MILES, Anthony Frederick | Director | 23 Cockleshell Gardens Henderson Road PO4 9SA Southsea Hampshire | British | 18353000002 |
Who are the persons with significant control of SILVERWOOD YACHT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sudev Projects Limited | Sep 27, 2016 | The Tanneries, East Street Titchfield PO14 4AR Fareham Venture House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SILVERWOOD YACHT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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