PERFORMANCE MOTOR YACHTS LIMITED
Overview
| Company Name | PERFORMANCE MOTOR YACHTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03497098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PERFORMANCE MOTOR YACHTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1056) LIMITED | Jan 22, 1998 | Jan 22, 1998 |
What are the latest accounts for PERFORMANCE MOTOR YACHTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PERFORMANCE MOTOR YACHTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 16, 2013
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Charles Pfeifer as a director on Mar 13, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Coultate as a director on Mar 13, 2013 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Director's details changed for Marsha Theresa Vaughn on Nov 04, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Judith Zelisko on Sep 27, 2011 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Charles Pfeifer on Sep 27, 2011 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Stephen Coultate on Sep 27, 2011 | 3 pages | CH01 | ||||||||||||||
Termination of appointment of Christopher James O'connor as a director on Sep 21, 2011 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Appointment of Marsha Theresa Vaughn as a secretary on Aug 30, 2011 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Walker Bonham as a secretary on Aug 30, 2011 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert Walker Bonham as a director on Aug 30, 2011 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Whitehouse Road Kidderminster Worcestershire DY10 1HT on Sep 08, 2011 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2011
| 9 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Christopher James O'connor as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of PERFORMANCE MOTOR YACHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUGHN, Marsha Theresa | Secretary | c/o Brunswick Corp In Field Corp Lake Forrest Illinois 60945 United States | British | 163175600001 | ||||||
| VAUGHN, Marsha Theresa | Director | c/o C/O Brunswick Corp N. Field Court 60045 Lake Forest 1 Illinois Usa | United States | American | 102767420001 | |||||
| ZELISKO, Judith Pistaki | Director | c/o C/O Brunswick Coporation 1n. Field Court Lake Forest Illinois 60045 Usa | United States | American | 188776480001 | |||||
| BONHAM, Robert Walker | Secretary | c/o Baker & Mckenzie New Bridge Street EC4V 6JA London 100 United Kingdom | British | 112681180001 | ||||||
| NAYLOR, David | Secretary | 17 Beaubrook Gardens DY8 5QJ Wordsley West Midlands | British | 92494310001 | ||||||
| RIDLEY, John Henry Wallace | Secretary | 52 Park Lane DY12 2EU Bewdley Worcestershire | British | 1746550001 | ||||||
| WAINWRIGHT, Gerard Bernard | Secretary | Hargrove Wall Under Heywood SY6 7DP Church Stretton Shropshire | British | 48897350001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BONHAM, Robert Walker | Director | c/o Baker & Mckenzie New Bridge Street EC4V 6JA London 100 United Kingdom | England | British | 112681180001 | |||||
| COULTATE, Stephen | Director | c/o C/O Brunswick Corporation 1n. Field Court Lake Forest Illinois | United Kingdom | British | 113160780001 | |||||
| EALES, Darryl Charles | Director | 7 Sycamore Drive Hollywood B47 5QX Birmingham West Midlands | United Kingdom | British | 2886080001 | |||||
| HORNER, Michael Ralph | Director | 907 E North Path Wheaton Illinois 60187 Usa | American | 94183930001 | ||||||
| MCCOY, Dustan | Director | 236 East North Avenue 60044 Lake Bluff Illinois Usa | Us Citizen | 75832550007 | ||||||
| MEYER, James Richard | Director | Whitehouse Road Kidderminster DY10 1HT Worcestershire | Usa | American | 123729240002 | |||||
| MILES, Richard Michael | Director | Tredington House Tredington CV36 4NG Shipston On Stour Warwickshire | British | 2390750002 | ||||||
| O'CONNOR, Christopher James | Director | c/o Baker & Mckenzie New Bridge Street EC4V 6JA London 100 United Kingdom | England | British | 126446780001 | |||||
| PFEIFER, John Charles | Director | c/o C/O Brunswick Corporation 1n. Field Court Lake Forest Illinois 60045 | Belium | Canadian | 147486950001 | |||||
| REYNOLDS, Kevin Paul | Director | 19 York Street Harborne B17 0HG Birmingham West Midlands | British | 101625190001 | ||||||
| RIDLEY, John Henry Wallace | Director | 52 Park Lane DY12 2EU Bewdley Worcestershire | British | 1746550001 | ||||||
| RISON, Robin Donald | Director | 43 Kelmscott Road B17 8QW Birmingham West Midlands | England | British | 13750730002 | |||||
| SLADNICK, Clifford | Director | 343 Old Green Bay Road Glencre Illinois 60022 Usa | Usa | 76026180001 | ||||||
| VON SYDOW, Patrik Christian | Director | Loxley Road CV37 7DT Stratford Upon Avon 154a Warwickshire | England | Swedish | 102016580001 | |||||
| WAINWRIGHT, Gerard Bernard | Director | Hargrove Wall Under Heywood SY6 7DP Church Stretton Shropshire | United Kingdom | British | 48897350001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Does PERFORMANCE MOTOR YACHTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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