SOUTHERN MARINE SUPPLIES LIMITED
Overview
Company Name | SOUTHERN MARINE SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02807348 |
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 SOUTHERN MARINE SUPPLIES LIMITED?
- Development of building projects (41100) / Construction
- Electrical installation (43210) / Construction
Where is SOUTHERN MARINE SUPPLIES LIMITED located?
Registered Office Address | 15 Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN MARINE SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
DASHSTAR LIMITED | Apr 06, 1993 | Apr 06, 1993 |
What are the latest accounts for SOUTHERN MARINE SUPPLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for SOUTHERN MARINE SUPPLIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 05, 2023 |
What are the latest filings for SOUTHERN MARINE SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Jan 14, 2025 | 3 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on Oct 07, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 31, 2020
| 6 pages | SH06 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on May 23, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Robert Turner as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Anthony Paul on Sep 06, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of SOUTHERN MARINE SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAUL, Nicholas Anthony | Secretary | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | British | Grocer | 8923870002 | |||||
PAUL, Janet | Director | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | England | British | Nurse | 34571040004 | ||||
PAUL, Nicholas Anthony | Director | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | England | British | Chairman | 8923870005 | ||||
ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007410001 | |||||||
TURNER, Mark Robert | Director | Westmead Road SM1 4HX Sutton 99 Surrey | England | British | Managing Director | 124788970001 | ||||
TURNER, Mark Robert | Director | Westmead Road SM1 4HX Sutton 99 Surrey | England | British | Director | 124788970001 | ||||
ELK (NOMINEES) LIMITED | Nominee Director | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007400001 |
Who are the persons with significant control of SOUTHERN MARINE SUPPLIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Anthony Paul | Apr 06, 2016 | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SOUTHERN MARINE SUPPLIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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