DISCOVERY YACHTS GROUP LTD

DISCOVERY YACHTS GROUP LTD

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

    Company NameDISCOVERY YACHTS GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09347816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DISCOVERY YACHTS GROUP LTD?

    • Building of pleasure and sporting boats (30120) / Manufacturing

    Where is DISCOVERY YACHTS GROUP LTD located?

    Registered Office Address
    Azzurri House
    Walsall Business Park
    WS9 0RB Walsall Road
    Walsall
    Undeliverable Registered Office AddressNo

    What were the previous names of DISCOVERY YACHTS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    TRADEWINDS MARINE LTDDec 09, 2014Dec 09, 2014

    What are the latest accounts for DISCOVERY YACHTS GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What is the status of the latest confirmation statement for DISCOVERY YACHTS GROUP LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2019

    What are the latest filings for DISCOVERY YACHTS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to May 03, 2024

    26 pagesLIQ03

    Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on May 15, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 03, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 03, 2022

    39 pagesLIQ03

    Liquidators' statement of receipts and payments to May 03, 2021

    38 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    35 pagesAM22

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    63 pagesAM03

    Statement of affairs with form AM02SOA

    24 pagesAM02

    Registered office address changed from Harbour Close Marchwood Southampton SO40 4AF United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on Jan 20, 2020

    1 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 093478160004, created on Nov 15, 2019

    51 pagesMR01

    Confirmation statement made on Aug 07, 2019 with updates

    38 pagesCS01

    Appointment of Mr Adrian Stafford Chen as a director on Aug 01, 2019

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Termination of appointment of Keith John Watson as a director on Apr 30, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 21, 2019

    • Capital: GBP 1,439.8100
    4 pagesSH01

    Cancellation of shares. Statement of capital on Mar 21, 2019

    • Capital: GBP 945.7230
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Ian Philip Sim as a director on Mar 11, 2019

    1 pagesTM01

    Termination of appointment of Christopher Harry Bramble as a director on Mar 11, 2019

    1 pagesTM01

    Appointment of Mr Ian Philip Sim as a director on Oct 22, 2018

    2 pagesAP01

    Who are the officers of DISCOVERY YACHTS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Martin
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    Director
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    EnglandBritishDirector248184910001
    CHEN, Adrian Stafford
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    Director
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    EnglandBritishCompany Director66014260002
    GILL, Nick
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    Director
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    United KingdomBritishDirector237483870001
    LANGDON, Sean Anthony Edward
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    Director
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    EnglandBritishDirector193324530001
    SCHNAEBELE, Werner
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    Director
    Walsall Business Park
    WS9 0RB Walsall Road
    Azzurri House
    Walsall
    GermanyGermanDirector246953120001
    LANGDON, Kerstin
    Downmill Road
    RG12 1QS Bracknell
    4, Enterprise Court
    Berkshire
    England
    Secretary
    Downmill Road
    RG12 1QS Bracknell
    4, Enterprise Court
    Berkshire
    England
    193324540001
    BRAMBLE, Christopher Harry
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    Director
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    EnglandBritishProduction Director178446800001
    HARKNESS, Michael
    Downmill Road
    RG12 1QS Bracknell
    4, Enterprise Court
    Berkshire
    England
    Director
    Downmill Road
    RG12 1QS Bracknell
    4, Enterprise Court
    Berkshire
    England
    United KingdomBritishDirector193324520001
    SIM, Ian Philip
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    Director
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    EnglandBritishFinancial Director233933160001
    WATSON, Keith John
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    Director
    Marchwood
    SO40 4AF Southampton
    Harbour Close
    United Kingdom
    EnglandBritishAccountant117226830002

    Who are the persons with significant control of DISCOVERY YACHTS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binti Holding Gmbh
    Roschbacher Strabe 2
    Hainfeld
    Rhineland Palatinate
    Binti Holding Gmbh
    76835.
    Germany
    May 31, 2018
    Roschbacher Strabe 2
    Hainfeld
    Rhineland Palatinate
    Binti Holding Gmbh
    76835.
    Germany
    No
    Legal FormPrivate Limited Company
    Country RegisteredGermany
    Legal AuthorityThe German Stock Corporation Act
    Place RegisteredThe Registrar Of Companies In Germany (Unternehmensregister)
    Registration NumberHrb 32205
    Search in German RegistryBinti Holding Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sean Anthony Edward Langdon
    Langore
    PL15 8LD Launceston
    West Menheniot Barn
    England
    Apr 06, 2016
    Langore
    PL15 8LD Launceston
    West Menheniot Barn
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DISCOVERY YACHTS GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Administration started
    May 04, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Humphrey Ison Moore
    K J Watkin & Co
    Emerald House
    WS9 8PH 20-22 Anchor Road
    Aldridge Walsall
    practitioner
    K J Watkin & Co
    Emerald House
    WS9 8PH 20-22 Anchor Road
    Aldridge Walsall
    2
    DateType
    May 04, 2020Commencement of winding up
    Dec 03, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Humphrey Ison Moore
    K J Watkin & Co
    Emerald House
    WS9 8PH 20-22 Anchor Road
    Aldridge Walsall
    practitioner
    K J Watkin & Co
    Emerald House
    WS9 8PH 20-22 Anchor Road
    Aldridge Walsall
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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