WESTWAYS POWERBOATS LIMITED

WESTWAYS POWERBOATS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWESTWAYS POWERBOATS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04086063
    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 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 AddressNo

    What are the latest filings for WESTWAYS POWERBOATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2010

    Statement of capital on Oct 12, 2010

    • Capital: GBP 8
    SH01

    Registered office address changed from Number One, Goldcroft Yeovil Somerset BA21 4DX on Aug 05, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2009

    8 pagesAA

    Annual return made up to Oct 09, 2009 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mrs Camilla Hannah Mary Elder on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Mr John Elder on Oct 09, 2009

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    Accounts for a small company made up to Aug 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    3 pages395

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of WESTWAYS POWERBOATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELDER, Camilla Hannah Mary
    Trelorrin Gardens
    PL3 4QD Plymouth
    15
    Devon
    Secretary
    Trelorrin Gardens
    PL3 4QD Plymouth
    15
    Devon
    BritishDirector123565210003
    ELDER, Camilla Hannah Mary
    Trelorrin Gardens
    PL3 4QD Plymouth
    15
    Devon
    Director
    Trelorrin Gardens
    PL3 4QD Plymouth
    15
    Devon
    United KingdomBritishDirector123565210003
    ELDER, John
    Trelorrin Gardens
    PL3 4QD Plymouth
    15
    Devon
    Director
    Trelorrin Gardens
    PL3 4QD Plymouth
    15
    Devon
    United KingdomBritishDirector123565200003
    TRAFFORD, Jennifer June
    The Old Piggery
    14 Raneleigh Barns, Down Thomas
    PL9 0DY Plymouth
    Devon
    Secretary
    The Old Piggery
    14 Raneleigh Barns, Down Thomas
    PL9 0DY Plymouth
    Devon
    BritishDirector65880000002
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    RUSSELL, Geoffrey George
    6 Paiges Farm
    Down Thomas
    PL9 0AE Plymouth
    Devon
    Director
    6 Paiges Farm
    Down Thomas
    PL9 0AE Plymouth
    Devon
    BritishBoat Sales83648880001
    TRAFFORD, Jennifer June
    The Old Piggery
    14 Raneleigh Barns, Down Thomas
    PL9 0DY Plymouth
    Devon
    Director
    The Old Piggery
    14 Raneleigh Barns, Down Thomas
    PL9 0DY Plymouth
    Devon
    EnglandBritishDirector65880000002
    TRAFFORD, Richard Charles
    The Old Piggery
    14 Raneleigh Barns, Down Thomas
    PL9 0DY Plymouth
    Devon
    Director
    The Old Piggery
    14 Raneleigh Barns, Down Thomas
    PL9 0DY Plymouth
    Devon
    United KingdomBritishManaging Director65879990002
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Does WESTWAYS POWERBOATS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    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
    • Capital Bank PLC
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    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
    • Capital Bank PLC
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    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
    • Capital Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC T/a Mercantile Credit
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)

    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