DUBOIS YACHTS LIMITED
Overview
| Company Name | DUBOIS YACHTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04137621 |
| 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 DUBOIS YACHTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DUBOIS YACHTS LIMITED located?
| Registered Office Address | CVR GLOBAL LLP 5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUBOIS YACHTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DUBOIS YACHTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 01, 2018 | 14 pages | LIQ03 | ||||||||||
Director's details changed for Mrs Honor Alexandra Dubois on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Beck Farm Sowley Lymington Hampshire SO41 5SR to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on Jan 26, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Edward George Dubois as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mrs Honor Alexandra Dubois as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Malcolm Mckeon as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Malcolm Mckeon as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of DUBOIS YACHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUBOIS, Honor Alexandra | Director | Houghton SO20 6LH Stockbridge Fir Tree Cottage Hampshire United Kingdom | England | British | 197490960002 | |||||
| MCKEON, Malcolm Gerald | Secretary | 3 Church Mead Woodside SO41 8FN Lymington Hampshire | British | 74046210001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| DUBOIS, Edward George | Director | Blackwater House Warren Lane Beaulieu SO42 7XH Brockenhurst Hampshire | England | British | 21002200002 | |||||
| MCKEON, Malcolm Gerald | Director | 3 Church Mead Woodside SO41 8FN Lymington Hampshire | England | British | 74046210001 | |||||
| MCMASTER, James Richard Martin | Director | Brook House DT2 7QT Piddletrenthide Dorset | United Kingdom | British | 74046170002 | |||||
| TROUP, James Astley | Director | SO41 0TP Keyhaven 5 Coastguard Cottages Hampshire | United Kingdom | British | 152594780001 | |||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Does DUBOIS YACHTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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