BLUE ARROW YACHTING LIMITED

BLUE ARROW YACHTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLUE ARROW YACHTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04197225
    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 BLUE ARROW YACHTING LIMITED?

    • Building of ships and floating structures (30110) / Manufacturing
    • Building of pleasure and sporting boats (30120) / Manufacturing

    Where is BLUE ARROW YACHTING LIMITED located?

    Registered Office Address
    Carnac Place
    Cams Hall
    PO16 8UY Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE ARROW YACHTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMPER & NICHOLSONS YACHTING LTDJul 20, 2001Jul 20, 2001
    SHERIOL 122 LIMITEDApr 10, 2001Apr 10, 2001

    What are the latest accounts for BLUE ARROW YACHTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for BLUE ARROW YACHTING 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

    1 pagesDS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on Dec 23, 2020

    1 pagesAD01

    Director's details changed for Mr Ettore Maria Mattiello on Dec 22, 2020

    2 pagesCH01

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020

    1 pagesCH04

    Unaudited abridged accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Termination of appointment of Simon Hamilton Lang as a director on May 23, 2016

    1 pagesTM01

    Appointment of Mr Ettore Maria Mattiello as a director on May 09, 2016

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Apr 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 250,000
    SH01

    Director's details changed for Chairman Simon Hamilton Lang on Nov 19, 2015

    2 pagesCH01

    Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on Dec 07, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    10 pagesAA

    Who are the officers of BLUE ARROW YACHTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1914417
    38915800008
    MATTIELLO, Ettore Maria
    Cams Hall
    PO16 8UY Fareham
    Carnac Place
    Hampshire
    United Kingdom
    Director
    Cams Hall
    PO16 8UY Fareham
    Carnac Place
    Hampshire
    United Kingdom
    ItalyItalian209012940001
    SHERWIN OLIVER SOLICITORS
    New Hampshire Court
    St Pauls Road
    PO5 4JT Portsmouth
    Hampshire
    Secretary
    New Hampshire Court
    St Pauls Road
    PO5 4JT Portsmouth
    Hampshire
    31161270006
    ANICHINI, Simone
    Piazza Tommaseo 3
    FOREIGN Florence
    50135
    Italy
    Director
    Piazza Tommaseo 3
    FOREIGN Florence
    50135
    Italy
    Italian103259740001
    BENDONI, Giorgio
    16 Lordswood Gardens
    Bassett
    SO16 6RY Southampton
    Hampshire
    Director
    16 Lordswood Gardens
    Bassett
    SO16 6RY Southampton
    Hampshire
    EnglandItalian95800660001
    BENNEWITZ, Federico
    West Street
    PO16 0HZ Fareham
    229
    Hampshire
    England
    Director
    West Street
    PO16 0HZ Fareham
    229
    Hampshire
    England
    ItalyItalian175771410001
    BIANCHINI, Giorgio
    Vicolo S Marco Vecchio 2/L
    Firenze
    50133
    Italy
    Director
    Vicolo S Marco Vecchio 2/L
    Firenze
    50133
    Italy
    Italian86910320001
    BICHI RUSPOLI, Ridolfo
    Via Della Mattonaia 21
    FOREIGN Florence
    Toscany 50121
    Italy
    Director
    Via Della Mattonaia 21
    FOREIGN Florence
    Toscany 50121
    Italy
    Italian96289170001
    BROZZETTI, Gianluca
    62 Warwick Square
    SW1V 2AL London
    Flat 2
    Director
    62 Warwick Square
    SW1V 2AL London
    Flat 2
    United KingdomItalian130798520002
    CALANDRELLO, Filippo
    Via Delle Camford 7f
    Firenbe
    50124
    Italy
    Director
    Via Delle Camford 7f
    Firenbe
    50124
    Italy
    Italian103259860001
    CHIEFFI, Enrico
    Via Mazzini 21
    La Spezia
    Italy
    Director
    Via Mazzini 21
    La Spezia
    Italy
    Italian86910470001
    CRAIG, Nigel Stuart
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    Director
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    EnglandEnglish141395410001
    CRAIG, Nigel Stuart
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    Director
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    EnglandEnglish141395410001
    FERRAGAMO, Leonardo
    Via Tornabuoni 15
    FOREIGN Florence
    Italy 50123
    Director
    Via Tornabuoni 15
    FOREIGN Florence
    Italy 50123
    Italy81924930001
    FILIPPETTI, Faustino
    Dreaming Group Spa
    Via Val Cesano 66
    Mondolfo / Pesaro
    61037
    Italy
    Director
    Dreaming Group Spa
    Via Val Cesano 66
    Mondolfo / Pesaro
    61037
    Italy
    Italian125655130001
    LANG, Simon Hamilton, Chairman
    69 High Street
    PO16 7BB Fareham
    Fareham House
    Hampshire
    England
    Director
    69 High Street
    PO16 7BB Fareham
    Fareham House
    Hampshire
    England
    UkBritish127744550002
    LILLEY, Patrick Charles
    Twelve Acre Farm
    Warsash Road Titchfield
    PO14 4LJ Fareham
    Hampshire
    Director
    Twelve Acre Farm
    Warsash Road Titchfield
    PO14 4LJ Fareham
    Hampshire
    United KingdomBritish77088590001
    SCARAMUCCIA, Luciano
    PO BOX 10
    FOREIGN Pietarsaari
    Finland 68601
    Finland
    Director
    PO BOX 10
    FOREIGN Pietarsaari
    Finland 68601
    Finland
    Italian81925000001
    SPADOLINI, Jacopo
    C/O Nautor Holdings Srl
    Lungarno Delle Gracie
    FOREIGN 50122
    22
    Florence
    Itlay
    Director
    C/O Nautor Holdings Srl
    Lungarno Delle Gracie
    FOREIGN 50122
    22
    Florence
    Itlay
    ItalyItalian125655010002
    STILL, Bjorn Mikael
    Frihetsvagen 11
    Vasa Fin-65200
    Finland
    Director
    Frihetsvagen 11
    Vasa Fin-65200
    Finland
    Finnish77088410001
    VISCONTI, Giuseppe
    Via San Maurilio 14
    FOREIGN Milan
    20123
    Italy
    Director
    Via San Maurilio 14
    FOREIGN Milan
    20123
    Italy
    Italian82875940001

    Who are the persons with significant control of BLUE ARROW YACHTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Leonardo Ferragamo
    50123 Florence
    Via Tornabuoni 2
    Italy
    Apr 06, 2016
    50123 Florence
    Via Tornabuoni 2
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BLUE ARROW YACHTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 17, 2005
    Delivered On Mar 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £9,000 credited to account designation 37556851 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 26, 2003
    Delivered On Jul 02, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 19, 2013Statement 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