SILVERWOOD YACHT SERVICES LIMITED

SILVERWOOD YACHT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSILVERWOOD YACHT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02482898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SILVERWOOD YACHT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINPIKE LIMITEDMar 19, 1990Mar 19, 1990

    What are the latest accounts for SILVERWOOD YACHT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SILVERWOOD YACHT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 06, 2019

    14 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of a voluntary liquidator

    19 pages600

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 07, 2018

    LRESEX

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2016

    9 pagesAA

    Previous accounting period extended from Oct 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of Adrian Matthews as a director on Nov 01, 2016

    1 pagesTM01

    Appointment of Mr Jon Bushby as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Catherine Jane Matthews as a secretary on Sep 27, 2016

    1 pagesTM02

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

    5 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Who are the officers of SILVERWOOD YACHT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHBY, Jon
    Carlton Place
    SO15 2EA Southampton
    Hjs Recovery 12-14
    Hampshire
    Director
    Carlton Place
    SO15 2EA Southampton
    Hjs Recovery 12-14
    Hampshire
    EnglandBritish207477210001
    MATTHEWS, Adrian
    129 Essex Road
    Southsea
    PO4 8DH Portsmouth
    Hampshire
    Secretary
    129 Essex Road
    Southsea
    PO4 8DH Portsmouth
    Hampshire
    British18352990002
    MATTHEWS, Catherine Jane
    The Avenue
    Hambrook
    PO18 8TY Chichester
    48
    West Sussex
    Secretary
    The Avenue
    Hambrook
    PO18 8TY Chichester
    48
    West Sussex
    British88313860002
    ALEXANDER HALL & CO LIMITED
    Homewell House
    22 Homewell
    PO9 1EE Havant
    Hampshire
    Secretary
    Homewell House
    22 Homewell
    PO9 1EE Havant
    Hampshire
    60367980002
    JARVIS, Robert
    21 Thorney Road
    PO10 8BL Emsworth
    Hampshire
    Director
    21 Thorney Road
    PO10 8BL Emsworth
    Hampshire
    British18353010001
    JONES, Nicola
    6 Frances Road
    Purbrook
    PO7 5HH Waterlooville
    Hampshire
    Director
    6 Frances Road
    Purbrook
    PO7 5HH Waterlooville
    Hampshire
    British38921830001
    LEANING, Martin John
    28 Auriol Drive
    PO9 3LS Havant
    Hampshire
    Director
    28 Auriol Drive
    PO9 3LS Havant
    Hampshire
    British69998590001
    MATTHEWS, Adrian
    The Avenue
    Hambrook
    PO18 8TY Chichester
    48
    West Sussex
    England
    Director
    The Avenue
    Hambrook
    PO18 8TY Chichester
    48
    West Sussex
    England
    EnglandBritish18352990003
    MILES, Anthony Frederick
    23 Cockleshell Gardens
    Henderson Road
    PO4 9SA Southsea
    Hampshire
    Director
    23 Cockleshell Gardens
    Henderson Road
    PO4 9SA Southsea
    Hampshire
    British18353000002

    Who are the persons with significant control of SILVERWOOD YACHT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sudev Projects Limited
    The Tanneries, East Street
    Titchfield
    PO14 4AR Fareham
    Venture House
    England
    Sep 27, 2016
    The Tanneries, East Street
    Titchfield
    PO14 4AR Fareham
    Venture House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10144490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SILVERWOOD YACHT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2018Commencement of winding up
    Jun 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Stephen Powell
    12/14 Carlton Place
    SO15 2EA Southampton
    practitioner
    12/14 Carlton Place
    SO15 2EA 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