62812 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name62812 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05455973
    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 62812 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is 62812 LIMITED located?

    Registered Office Address
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 62812 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRLINE BOATS HOLDINGS LIMITEDMay 25, 2005May 25, 2005
    DE FACTO 1253 LIMITEDMay 18, 2005May 18, 2005

    What are the latest accounts for 62812 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for 62812 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

    3 pagesDS01

    Statement of capital following an allotment of shares on Sep 11, 2012

    • Capital: GBP 1,009,834.42
    7 pagesSH01

    Appointment of Alan Sime as a secretary on Jun 11, 2012

    3 pagesAP03

    Termination of appointment of Alan Richard Bowers as a secretary on Jun 11, 2012

    2 pagesTM02

    Termination of appointment of Alan Richard Bowers as a director on Jun 11, 2012

    2 pagesTM01

    Annual return made up to May 18, 2012 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    33 pagesAA

    Certificate of change of name

    Company name changed fairline boats holdings LIMITED\certificate issued on 29/11/11
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Alan Thomas Fletcher as a director on Sep 27, 2011

    2 pagesTM01

    Termination of appointment of Timothy Parker Harrison as a director on Sep 27, 2011

    2 pagesTM01

    Termination of appointment of Derek Paul Carter as a director on Sep 28, 2011

    2 pagesTM01

    Termination of appointment of Adam Michael Greenwood as a director on Sep 29, 2011

    2 pagesTM01

    Termination of appointment of James David Robinson as a director on Sep 29, 2011

    2 pagesTM01

    Termination of appointment of Julian Oliver Dudley-Smith as a director on Sep 29, 2011

    2 pagesTM01

    Termination of appointment of Robert Peter Billington as a director on Sep 29, 2011

    3 pagesTM01

    Termination of appointment of Simon Poulton as a director

    2 pagesTM01

    Termination of appointment of Kenneth Beaty as a director

    2 pagesTM01

    Annual return made up to May 18, 2011 with full list of shareholders

    17 pagesAR01

    Appointment of Mr Simon Nicholas Poulton as a director

    2 pagesAP01

    Termination of appointment of Brian Davidson as a director

    1 pagesTM01

    Appointment of Mr Robert Peter Billington as a director

    2 pagesAP01

    Appointment of Mr Julian Oliver Dudley-Smith as a director

    2 pagesAP01

    Who are the officers of 62812 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIME, Alan
    Nene Valley Business Park
    PE8 4HN Oundle
    C/O Fairline Boats Ltd
    Northamptonshire
    United Kingdom
    Secretary
    Nene Valley Business Park
    PE8 4HN Oundle
    C/O Fairline Boats Ltd
    Northamptonshire
    United Kingdom
    British170322800001
    SIME, Alan
    Blymhill Lawn
    TF11 8LT Shifnal
    Pitt Cottage
    Shropshire
    England
    Director
    Blymhill Lawn
    TF11 8LT Shifnal
    Pitt Cottage
    Shropshire
    England
    EnglandBritish51759580002
    BOWERS, Alan Richard
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    Secretary
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    British4225570002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BEATY, Kenneth Robert
    Park Crescent
    Roundhay
    LS8 1DH Leeds
    22
    Director
    Park Crescent
    Roundhay
    LS8 1DH Leeds
    22
    United KingdomBritish116798240001
    BILLINGTON, Robert Peter
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    EnglandBritish156299910001
    BOWERS, Alan Richard
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    Director
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    EnglandBritish4225570002
    BOWERS, Alan Richard
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    Director
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    EnglandBritish4225570002
    BRADY, Geoff
    White Oak Gardens
    The Hollies
    DA15 8WF Sidcup
    12
    Kent
    Director
    White Oak Gardens
    The Hollies
    DA15 8WF Sidcup
    12
    Kent
    United KingdomBritish134379480001
    CARTER, Derek Paul
    Barons Way
    PE9 2RQ Stamford
    7
    Lincs
    Director
    Barons Way
    PE9 2RQ Stamford
    7
    Lincs
    EnglandBritish105623740002
    DAVIDSON, Brian Joseph
    Newlands Road
    Cloughton
    YO13 0AR Scarborough
    Brentwood
    North Yorkshire
    Director
    Newlands Road
    Cloughton
    YO13 0AR Scarborough
    Brentwood
    North Yorkshire
    EnglandBritish175162820001
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Director
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    United KingdomBritish127789570001
    DUDLEY-SMITH, Julian Oliver
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    United KingdomBritish155188260001
    FLETCHER, Alan Thomas
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    Director
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    United KingdomBritish14669590002
    GREENWOOD, Adam Michael
    Benefield Road
    PE8 4EU Oundle
    The Gardens 7b
    Northants
    Director
    Benefield Road
    PE8 4EU Oundle
    The Gardens 7b
    Northants
    EnglandBritish96915810001
    HARRISON, Timothy Parker
    Spreakley House
    Frensham
    GU10 3EJ Farnham
    Surrey
    Director
    Spreakley House
    Frensham
    GU10 3EJ Farnham
    Surrey
    EnglandBritish103330470001
    HOARE, David Alexander
    40 Chepstow Place
    W2 4TA London
    Director
    40 Chepstow Place
    W2 4TA London
    United KingdomBritish10920000001
    HOLT, Nicholas Edward
    100b Stuart Court
    Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Director
    100b Stuart Court
    Richmond Hill
    TW10 6RJ Richmond
    Surrey
    United KingdomBritish118646750001
    HURST, David Alfred
    Tamworth Road
    CV7 8JJ Coventry
    Saint Annes
    West Midlands
    Director
    Tamworth Road
    CV7 8JJ Coventry
    Saint Annes
    West Midlands
    EnglandBritish98247830003
    POULTON, Simon Nicholas
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    United KingdomBritish11323860002
    ROBINSON, James David
    NN14 3AA Grafton Underwood
    The Laurels
    Northamptonshire
    Director
    NN14 3AA Grafton Underwood
    The Laurels
    Northamptonshire
    United KingdomBritish197590160001
    ROBINSON, Oliver Henry
    Kilnhurst
    Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    Director
    Kilnhurst
    Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    EnglandBritish73597290001
    TURNER, Michael Paul Charles
    17 St Mary's Road
    Long Ditton
    KT6 5EU Surbiton
    Surrey
    Director
    17 St Mary's Road
    Long Ditton
    KT6 5EU Surbiton
    Surrey
    British118646710001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does 62812 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Insurance assignment (of keyman life policies)
    Created On Oct 02, 2005
    Delivered On Oct 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest present and future, in and to the policies. Policies being, scottish equitable, life assured:derek paul carter, p/no:L0193064862, sum assured:£250,000, term:3 years, commencement date:4 august 2005. scottish equitable, life assured:alan richard bowers, p/no:L0191554862, sum assured:£250,000, term:3 years, commencement date:4 august 2005.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties 'Security Trustee'
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    Debenture
    Created On May 31, 2005
    Delivered On Jun 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland (As Security Trustee for the Secured Parties)(the Security Trustee)
    Transactions
    • Jun 15, 2005Registration of a charge (395)

    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