BOATYLICIOUS MARINE LIMITED

BOATYLICIOUS MARINE LIMITED

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

    Company NameBOATYLICIOUS MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07485308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOATYLICIOUS MARINE LIMITED?

    • Repair and maintenance of ships and boats (33150) / Manufacturing
    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BOATYLICIOUS MARINE LIMITED located?

    Registered Office Address
    4b Darracott Road
    BH5 2AX Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOATYLICIOUS MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BOATYLICIOUS MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 07, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Hightown House Crow Arch Lane Ringwood BH24 1PD England to 4B Darracott Road Bournemouth BH5 2AX on Sep 05, 2018

    1 pagesAD01

    Registered office address changed from Parkstone Bay Marina Turks Lane Poole BH14 8EW England to Hightown House Crow Arch Lane Ringwood BH24 1PD on Mar 22, 2018

    1 pagesAD01

    Confirmation statement made on Jan 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA to Parkstone Bay Marina Turks Lane Poole BH14 8EW on May 18, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Antony Colin Jaques on Jan 01, 2017

    2 pagesCH01

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Termination of appointment of Graham Mitchell Vey as a director on Feb 29, 2016

    1 pagesTM01

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

    11 pagesAA

    Annual return made up to Jan 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2016

    Statement of capital on Jan 09, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Graham Mitchell Vey as a director on Sep 01, 2015

    2 pagesAP01

    Registered office address changed from Cobbs Quay Marina Woodlands Avenue Hamworthy Poole Dorset BH15 4EL to 202 Sandbanks Road Poole Dorset BH14 8HA on Jun 18, 2015

    1 pagesAD01

    Annual return made up to Jan 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

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

    11 pagesAA

    Annual return made up to Jan 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jan 07, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Who are the officers of BOATYLICIOUS MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAQUES, Antony Colin
    Darracott Road
    BH5 2AX Bournemouth
    4b
    England
    Director
    Darracott Road
    BH5 2AX Bournemouth
    4b
    England
    EnglandBritishMarine Engineer138298490001
    VEY, Graham Mitchell
    Sandbanks Road
    BH14 8HA Poole
    202
    Dorset
    England
    Director
    Sandbanks Road
    BH14 8HA Poole
    202
    Dorset
    England
    EnglandBritishSales Director189101140001

    Who are the persons with significant control of BOATYLICIOUS MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Antony Colin Jaques
    Darracott Road
    BH5 2AX Bournemouth
    4b
    England
    Apr 06, 2016
    Darracott Road
    BH5 2AX Bournemouth
    4b
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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