06752600 LIMITED
Overview
| Company Name | 06752600 LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 06752600 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 06752600 LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is 06752600 LIMITED located?
| Registered Office Address | Office D Beresford House Town Quay SO14 2AQ Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 06752600 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEA VENTURES (UK) LIMITED | Nov 18, 2008 | Nov 18, 2008 |
What are the latest accounts for 06752600 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2024 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for 06752600 LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for 06752600 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Notice of order removing administrator from office | 13 pages | AM16 | ||||||||||
Statement of affairs with form AM02SOC | 5 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOC | 5 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOC | 5 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 67 pages | AM03 | ||||||||||
Registered office address changed from Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on Sep 19, 2025 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Certificate of change of name Company name changed sea ventures (uk) LIMITED\certificate issued on 17/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 067526000033 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 067526000019 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 067526000032 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 067526000035 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 067526000029 in full | 1 pages | MR04 | ||||||||||
Registration of charge 067526000036, created on Jan 25, 2025 | 17 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 22 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registration of charge 067526000035, created on Dec 09, 2024 | 16 pages | MR01 | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of 06752600 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Ian Paul | Director | Swanwick Marina Swanwick SO31 1ZL Southampton Unit 17 Hampshire United Kingdom | United Kingdom | British | 292369650001 | |||||
| COOK, Michael John | Director | Sandhills Meadow TW17 9HY Shepperton The Boat House Surrey United Kingdom | United Kingdom | British | 129468940002 | |||||
| DE QUERVAIN COLLEY, Alfred Nigel | Director | Town Quay SO14 2AQ Southampton Office D Beresford House Hampshire | England | British | 25281580003 | |||||
| HARLEY, Timothy Yates | Director | Swanwick Marina Swanwick SO31 1ZL Southampton Unit 17 Hampshire United Kingdom | United Kingdom | British | 94552090003 | |||||
| BAKER, Edward Matthew Scott | Secretary | Greenway SK9 1LU Wilmslow 13 Cheshire | British | 4668730009 | ||||||
| BAKER, Jeremy Patrick Scott | Director | 87 Grove Road S7 2GY Sheffield | England | British | 117714850001 | |||||
| COLLEY, Alfred John De Quervain | Director | Winchester Road SO53 2DR Chandlers Ford Fryern House 125 Hampshire | United Kingdom | British | 122211000001 |
Who are the persons with significant control of 06752600 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colburt Marine Group Limited | Nov 30, 2016 | Swanwick Marina Swanwick SO31 1ZL Southampton Unit 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sea Ventures International Limited | Apr 06, 2016 | Le Bordage St. Peter Port GY1 1DB Guernsey 1st Floor, Tudor House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 06752600 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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