BLUE ARROW YACHTING LIMITED
Overview
| Company Name | BLUE ARROW YACHTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04197225 |
| 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 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 Address | No |
What were the previous names of BLUE ARROW YACHTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMPER & NICHOLSONS YACHTING LTD | Jul 20, 2001 | Jul 20, 2001 |
| SHERIOL 122 LIMITED | Apr 10, 2001 | Apr 10, 2001 |
What are the latest accounts for BLUE ARROW YACHTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for BLUE ARROW YACHTING 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Apr 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Ettore Maria Mattiello on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020 | 1 pages | CH04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Simon Hamilton Lang as a director on May 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ettore Maria Mattiello as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Chairman Simon Hamilton Lang on Nov 19, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Who are the officers of BLUE ARROW YACHTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKELAW SECRETARIES LIMITED | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| MATTIELLO, Ettore Maria | Director | Cams Hall PO16 8UY Fareham Carnac Place Hampshire United Kingdom | Italy | Italian | 209012940001 | |||||||||
| SHERWIN OLIVER SOLICITORS | Secretary | New Hampshire Court St Pauls Road PO5 4JT Portsmouth Hampshire | 31161270006 | |||||||||||
| ANICHINI, Simone | Director | Piazza Tommaseo 3 FOREIGN Florence 50135 Italy | Italian | 103259740001 | ||||||||||
| BENDONI, Giorgio | Director | 16 Lordswood Gardens Bassett SO16 6RY Southampton Hampshire | England | Italian | 95800660001 | |||||||||
| BENNEWITZ, Federico | Director | West Street PO16 0HZ Fareham 229 Hampshire England | Italy | Italian | 175771410001 | |||||||||
| BIANCHINI, Giorgio | Director | Vicolo S Marco Vecchio 2/L Firenze 50133 Italy | Italian | 86910320001 | ||||||||||
| BICHI RUSPOLI, Ridolfo | Director | Via Della Mattonaia 21 FOREIGN Florence Toscany 50121 Italy | Italian | 96289170001 | ||||||||||
| BROZZETTI, Gianluca | Director | 62 Warwick Square SW1V 2AL London Flat 2 | United Kingdom | Italian | 130798520002 | |||||||||
| CALANDRELLO, Filippo | Director | Via Delle Camford 7f Firenbe 50124 Italy | Italian | 103259860001 | ||||||||||
| CHIEFFI, Enrico | Director | Via Mazzini 21 La Spezia Italy | Italian | 86910470001 | ||||||||||
| CRAIG, Nigel Stuart | Director | 18a Park Crescent PO10 7NT Emsworth Hampshire | England | English | 141395410001 | |||||||||
| CRAIG, Nigel Stuart | Director | 18a Park Crescent PO10 7NT Emsworth Hampshire | England | English | 141395410001 | |||||||||
| FERRAGAMO, Leonardo | Director | Via Tornabuoni 15 FOREIGN Florence Italy 50123 | Italy | 81924930001 | ||||||||||
| FILIPPETTI, Faustino | Director | Dreaming Group Spa Via Val Cesano 66 Mondolfo / Pesaro 61037 Italy | Italian | 125655130001 | ||||||||||
| LANG, Simon Hamilton, Chairman | Director | 69 High Street PO16 7BB Fareham Fareham House Hampshire England | Uk | British | 127744550002 | |||||||||
| LILLEY, Patrick Charles | Director | Twelve Acre Farm Warsash Road Titchfield PO14 4LJ Fareham Hampshire | United Kingdom | British | 77088590001 | |||||||||
| SCARAMUCCIA, Luciano | Director | PO BOX 10 FOREIGN Pietarsaari Finland 68601 Finland | Italian | 81925000001 | ||||||||||
| SPADOLINI, Jacopo | Director | C/O Nautor Holdings Srl Lungarno Delle Gracie FOREIGN 50122 22 Florence Itlay | Italy | Italian | 125655010002 | |||||||||
| STILL, Bjorn Mikael | Director | Frihetsvagen 11 Vasa Fin-65200 Finland | Finnish | 77088410001 | ||||||||||
| VISCONTI, Giuseppe | Director | Via San Maurilio 14 FOREIGN Milan 20123 Italy | Italian | 82875940001 |
Who are the persons with significant control of BLUE ARROW YACHTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leonardo Ferragamo | Apr 06, 2016 | 50123 Florence Via Tornabuoni 2 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Does BLUE ARROW YACHTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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