PERFORMANCE MOTOR YACHTS LIMITED

PERFORMANCE MOTOR YACHTS LIMITED

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

    Company NamePERFORMANCE MOTOR YACHTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03497098
    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 PERFORMANCE MOTOR YACHTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PERFORMANCE MOTOR YACHTS LIMITED located?

    Registered Office Address
    c/o BAKER & MCKENZIE
    100 New Bridge Street
    EC4V 6JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PERFORMANCE MOTOR YACHTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1056) LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for PERFORMANCE MOTOR YACHTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PERFORMANCE MOTOR YACHTS 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

    legacy

    1 pagesSH20

    Statement of capital on Jul 16, 2013

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Charles Pfeifer as a director on Mar 13, 2013

    2 pagesTM01

    Termination of appointment of Stephen Coultate as a director on Mar 13, 2013

    2 pagesTM01

    Annual return made up to Nov 14, 2012 with full list of shareholders

    22 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Nov 14, 2011 with full list of shareholders

    10 pagesAR01

    Director's details changed for Marsha Theresa Vaughn on Nov 04, 2011

    2 pagesCH01

    Director's details changed for Judith Zelisko on Sep 27, 2011

    3 pagesCH01

    Director's details changed for Mr John Charles Pfeifer on Sep 27, 2011

    3 pagesCH01

    Director's details changed for Stephen Coultate on Sep 27, 2011

    3 pagesCH01

    Termination of appointment of Christopher James O'connor as a director on Sep 21, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Marsha Theresa Vaughn as a secretary on Aug 30, 2011

    3 pagesAP03

    Termination of appointment of Robert Walker Bonham as a secretary on Aug 30, 2011

    1 pagesTM02

    Termination of appointment of Robert Walker Bonham as a director on Aug 30, 2011

    1 pagesTM01

    Registered office address changed from Whitehouse Road Kidderminster Worcestershire DY10 1HT on Sep 08, 2011

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 22, 2011

    • Capital: GBP 34,105,682
    9 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Christopher James O'connor as a director

    2 pagesAP01

    Who are the officers of PERFORMANCE MOTOR YACHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHN, Marsha Theresa
    c/o Brunswick Corp
    In Field Corp
    Lake Forrest
    Illinois 60945
    United States
    Secretary
    c/o Brunswick Corp
    In Field Corp
    Lake Forrest
    Illinois 60945
    United States
    British163175600001
    VAUGHN, Marsha Theresa
    c/o C/O Brunswick Corp
    N.
    Field Court
    60045 Lake Forest
    1
    Illinois
    Usa
    Director
    c/o C/O Brunswick Corp
    N.
    Field Court
    60045 Lake Forest
    1
    Illinois
    Usa
    United StatesAmerican102767420001
    ZELISKO, Judith Pistaki
    c/o C/O Brunswick Coporation
    1n. Field Court
    Lake Forest
    Illinois 60045
    Usa
    Director
    c/o C/O Brunswick Coporation
    1n. Field Court
    Lake Forest
    Illinois 60045
    Usa
    United StatesAmerican188776480001
    BONHAM, Robert Walker
    c/o Baker & Mckenzie
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    c/o Baker & Mckenzie
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    British112681180001
    NAYLOR, David
    17 Beaubrook Gardens
    DY8 5QJ Wordsley
    West Midlands
    Secretary
    17 Beaubrook Gardens
    DY8 5QJ Wordsley
    West Midlands
    British92494310001
    RIDLEY, John Henry Wallace
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    Secretary
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    British1746550001
    WAINWRIGHT, Gerard Bernard
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    Secretary
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    British48897350001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BONHAM, Robert Walker
    c/o Baker & Mckenzie
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    EnglandBritish112681180001
    COULTATE, Stephen
    c/o C/O Brunswick Corporation
    1n. Field Court
    Lake Forest
    Illinois
    Director
    c/o C/O Brunswick Corporation
    1n. Field Court
    Lake Forest
    Illinois
    United KingdomBritish113160780001
    EALES, Darryl Charles
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    Director
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    United KingdomBritish2886080001
    HORNER, Michael Ralph
    907 E North Path
    Wheaton
    Illinois 60187
    Usa
    Director
    907 E North Path
    Wheaton
    Illinois 60187
    Usa
    American94183930001
    MCCOY, Dustan
    236 East North Avenue
    60044 Lake Bluff
    Illinois
    Usa
    Director
    236 East North Avenue
    60044 Lake Bluff
    Illinois
    Usa
    Us Citizen75832550007
    MEYER, James Richard
    Whitehouse Road
    Kidderminster
    DY10 1HT Worcestershire
    Director
    Whitehouse Road
    Kidderminster
    DY10 1HT Worcestershire
    UsaAmerican123729240002
    MILES, Richard Michael
    Tredington House
    Tredington
    CV36 4NG Shipston On Stour
    Warwickshire
    Director
    Tredington House
    Tredington
    CV36 4NG Shipston On Stour
    Warwickshire
    British2390750002
    O'CONNOR, Christopher James
    c/o Baker & Mckenzie
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    EnglandBritish126446780001
    PFEIFER, John Charles
    c/o C/O Brunswick Corporation
    1n. Field Court
    Lake Forest
    Illinois 60045
    Director
    c/o C/O Brunswick Corporation
    1n. Field Court
    Lake Forest
    Illinois 60045
    BeliumCanadian147486950001
    REYNOLDS, Kevin Paul
    19 York Street
    Harborne
    B17 0HG Birmingham
    West Midlands
    Director
    19 York Street
    Harborne
    B17 0HG Birmingham
    West Midlands
    British101625190001
    RIDLEY, John Henry Wallace
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    Director
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    British1746550001
    RISON, Robin Donald
    43 Kelmscott Road
    B17 8QW Birmingham
    West Midlands
    Director
    43 Kelmscott Road
    B17 8QW Birmingham
    West Midlands
    EnglandBritish13750730002
    SLADNICK, Clifford
    343 Old Green Bay Road
    Glencre
    Illinois
    60022
    Usa
    Director
    343 Old Green Bay Road
    Glencre
    Illinois
    60022
    Usa
    Usa76026180001
    VON SYDOW, Patrik Christian
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    Director
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    EnglandSwedish102016580001
    WAINWRIGHT, Gerard Bernard
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    Director
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    United KingdomBritish48897350001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does PERFORMANCE MOTOR YACHTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 20, 1998
    Delivered On Jun 25, 1998
    Satisfied
    Amount secured
    All monies and liabilities and obligations due or to become due from the company (formerly known as ingleby (1056) limited) to the chargee as security trustee for the finance parties as defined in the debenture (the "security trustee") on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Jun 25, 1998Registration of a charge (395)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash collateral charge
    Created On Jun 20, 1998
    Delivered On Jun 25, 1998
    Satisfied
    Amount secured
    All monies and liabilities and obligations due or to become due from the company (formerly known as ingleby (1056) limited) to the chargee as security trustee for the finance parties as defined in the charge (the "security trustee ") on any account whatsoever
    Short particulars
    The debt or debts now or hereafter owing to the company (in whatever currency denominated) by the security trustee on an account k/a the cash collateral account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1998Registration of a charge (395)
    • Feb 02, 2010Statement 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