WESTWAYS POWERBOATS LIMITED
Overview
Company Name | WESTWAYS POWERBOATS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04086063 |
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 WESTWAYS POWERBOATS LIMITED?
- (5248) /
Where is WESTWAYS POWERBOATS LIMITED located?
Registered Office Address | Berkeley House Dix's Field EX1 1PZ Exeter Devon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for WESTWAYS POWERBOATS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Number One, Goldcroft Yeovil Somerset BA21 4DX on Aug 05, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Camilla Hannah Mary Elder on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Elder on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Accounts for a small company made up to Aug 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of WESTWAYS POWERBOATS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELDER, Camilla Hannah Mary | Secretary | Trelorrin Gardens PL3 4QD Plymouth 15 Devon | British | Director | 123565210003 | |||||
ELDER, Camilla Hannah Mary | Director | Trelorrin Gardens PL3 4QD Plymouth 15 Devon | United Kingdom | British | Director | 123565210003 | ||||
ELDER, John | Director | Trelorrin Gardens PL3 4QD Plymouth 15 Devon | United Kingdom | British | Director | 123565200003 | ||||
TRAFFORD, Jennifer June | Secretary | The Old Piggery 14 Raneleigh Barns, Down Thomas PL9 0DY Plymouth Devon | British | Director | 65880000002 | |||||
STL SECRETARIES LTD. | Nominee Secretary | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025560001 | |||||||
RUSSELL, Geoffrey George | Director | 6 Paiges Farm Down Thomas PL9 0AE Plymouth Devon | British | Boat Sales | 83648880001 | |||||
TRAFFORD, Jennifer June | Director | The Old Piggery 14 Raneleigh Barns, Down Thomas PL9 0DY Plymouth Devon | England | British | Director | 65880000002 | ||||
TRAFFORD, Richard Charles | Director | The Old Piggery 14 Raneleigh Barns, Down Thomas PL9 0DY Plymouth Devon | United Kingdom | British | Managing Director | 65879990002 | ||||
STL DIRECTORS LTD. | Nominee Director | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025550001 |
Does WESTWAYS POWERBOATS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of mortgage | Created On Oct 04, 2007 Delivered On Oct 11, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four shares in the vessel F1-FMSR0154F607 finnmaster 7600,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 31, 2007 Delivered On Sep 07, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of mortgage | Created On Sep 22, 2006 Delivered On Sep 27, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 64 shares in the vessel finnmaster 7600 FIFMSR0154F607 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 30, 2005 Delivered On Sep 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four shares in the vessel finnmaster 310 c F1-FM550012E505 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 26, 2005 Delivered On Jul 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Mortgage | Created On May 05, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four shares in the vessel, s/no FIFMSOL0035L505. Finmaster 6400 royal cruiser. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 05, 2005 Delivered On May 07, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four shares in the vessel, s/no FIFM5000006C505. Finmaster 6800 walkaround cabin. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 05, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 64 shares in the vessel FIRMSOROR0049B505 finnmaster 7600 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 06, 2002 Delivered On Mar 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Jeanneav 36. | ||||
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