MARITIME & LEISURE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MARITIME & LEISURE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02604188

Incorporation date

22/04/1991

Size

Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon03/04/2018
Final Gazette dissolved following liquidation
dot icon03/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-04-04
dot icon30/06/2015
Liquidators' statement of receipts and payments to 2015-04-04
dot icon03/06/2014
Liquidators' statement of receipts and payments to 2014-04-04
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-04-04
dot icon30/01/2013
Insolvency court order
dot icon30/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon30/01/2013
Appointment of a voluntary liquidator
dot icon23/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/11/2011
Administrator's progress report to 2011-10-11
dot icon13/07/2011
Statement of affairs with form 2.14B
dot icon13/07/2011
Notice of deemed approval of proposals
dot icon09/06/2011
Statement of administrator's proposal
dot icon26/04/2011
Appointment of an administrator
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Registered office address changed from Harbour Office Bembridge Harbour the Duver St. Helens Ryde Isle of Wight PO33 1YB on 2011-04-14
dot icon13/07/2010
Appointment of Mrs Iryna Khlebovych as a director
dot icon06/06/2010
Termination of appointment of James Whitehead as a director
dot icon12/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon13/01/2010
Termination of appointment of Jean Denness as a secretary
dot icon30/11/2009
Termination of appointment of Roger Denness as a director
dot icon10/11/2009
Annual return made up to 2009-04-13 with full list of shareholders
dot icon11/08/2009
Director appointed james thomas whitehead
dot icon05/08/2009
Accounts for a small company made up to 2008-03-31
dot icon14/07/2009
Director appointed christopher charles turvey
dot icon02/03/2009
Appointment terminated director leslie street
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 18
dot icon14/10/2008
Return made up to 13/04/08; full list of members
dot icon13/10/2008
Accounts for a small company made up to 2007-03-31
dot icon07/02/2008
New director appointed
dot icon16/12/2007
Auditor's resignation
dot icon14/05/2007
Return made up to 13/04/07; full list of members
dot icon09/01/2007
Accounts for a small company made up to 2006-03-31
dot icon16/08/2006
Accounts for a small company made up to 2005-03-31
dot icon26/07/2006
Auditor's resignation
dot icon20/07/2006
Director resigned
dot icon19/04/2006
Return made up to 13/04/06; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2004-03-31
dot icon18/07/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon22/06/2005
New director appointed
dot icon25/05/2005
Return made up to 13/04/05; full list of members
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 13/04/04; full list of members
dot icon14/12/2003
Particulars of mortgage/charge
dot icon24/09/2003
Registered office changed on 25/09/03 from: bembridge harbour st heelns quay ryde isle of wight PO33 1YS
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/05/2003
Return made up to 13/04/03; full list of members
dot icon12/04/2003
Accounts for a small company made up to 2002-03-31
dot icon31/05/2002
Return made up to 13/04/02; full list of members
dot icon08/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Registered office changed on 09/07/01 from: bembridge harbour saint helens quay ryde isle of wight PO33 1YS
dot icon20/05/2001
Return made up to 13/04/01; full list of members
dot icon13/05/2001
Director resigned
dot icon13/05/2001
Secretary resigned
dot icon25/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon28/02/2001
Registered office changed on 01/03/01 from: 18 queen anne street london W1M 0HD
dot icon28/02/2001
New secretary appointed
dot icon29/01/2001
Particulars of mortgage/charge
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 13/04/00; full list of members
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon04/07/1999
Certificate of re-registration from Public Limited Company to Private
dot icon04/07/1999
Re-registration of Memorandum and Articles
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Application for reregistration from PLC to private
dot icon19/04/1999
Return made up to 13/04/99; full list of members
dot icon25/03/1999
Director resigned
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon22/06/1998
Particulars of mortgage/charge
dot icon14/06/1998
Return made up to 23/04/98; full list of members
dot icon03/03/1998
Registered office changed on 04/03/98 from: 110 coast road west mersea essex CO5 8NA
dot icon10/02/1998
Particulars of mortgage/charge
dot icon08/02/1998
New secretary appointed
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 23/04/97; full list of members
dot icon03/03/1997
Particulars of mortgage/charge
dot icon22/08/1996
Certificate of re-registration from Private to Public Limited Company
dot icon22/08/1996
Declaration on reregistration from private to PLC
dot icon22/08/1996
Application for reregistration from private to PLC
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Re-registration of Memorandum and Articles
dot icon22/08/1996
Auditor's statement
dot icon22/08/1996
Balance Sheet
dot icon22/08/1996
Auditor's report
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Ad 14/05/96--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon22/08/1996
£ nc 1000/50000 14/05/96
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Director's particulars changed
dot icon15/05/1996
Return made up to 23/04/96; full list of members
dot icon04/02/1996
New director appointed
dot icon14/11/1995
Particulars of mortgage/charge
dot icon12/11/1995
New secretary appointed
dot icon12/11/1995
Secretary resigned
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon01/10/1995
Registered office changed on 02/10/95 from: 18 queen street london W1M 9LB
dot icon11/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
New director appointed
dot icon23/04/1995
Return made up to 23/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Full accounts made up to 1993-12-31
dot icon09/10/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Return made up to 23/04/94; full list of members
dot icon29/03/1994
Particulars of mortgage/charge
dot icon29/03/1994
Particulars of mortgage/charge
dot icon29/11/1993
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 23/04/93; full list of members
dot icon25/11/1992
Full accounts made up to 1991-12-31
dot icon18/11/1992
Memorandum and Articles of Association
dot icon11/10/1992
Certificate of change of name
dot icon25/08/1992
Ad 11/08/92--------- £ si 998@1=998 £ ic 2/1000
dot icon25/08/1992
New director appointed
dot icon28/06/1992
Return made up to 23/04/92; full list of members
dot icon24/06/1991
Ad 22/05/91--------- £ si 2@1=2 £ ic 2/4
dot icon04/06/1991
Accounting reference date notified as 31/12
dot icon01/06/1991
Registered office changed on 02/06/91 from: c/o walker matineau & co 64 queen street london EC4R 1AD
dot icon21/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1991
Resolutions
dot icon06/05/1991
Registered office changed on 07/05/91 from: classic hse 174-180 old st london EC1V 9BP
dot icon22/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
25/04/1991 - 14/02/2001
286
Denness, Roger
Director
14/06/2005 - 13/11/2009
12
CR SECRETARIES LIMITED
Corporate Secretary
01/11/1995 - 03/03/1998
522
Kirch, David Roderick
Director
03/01/1996 - 23/02/2001
48
Blatch, Endon Barry
Director
16/07/1992 - 14/11/1993
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARITIME & LEISURE INVESTMENTS LIMITED

MARITIME & LEISURE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/04/1991 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARITIME & LEISURE INVESTMENTS LIMITED?

toggle

MARITIME & LEISURE INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/04/1991 and dissolved on 03/04/2018.

Where is MARITIME & LEISURE INVESTMENTS LIMITED located?

toggle

MARITIME & LEISURE INVESTMENTS LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does MARITIME & LEISURE INVESTMENTS LIMITED do?

toggle

MARITIME & LEISURE INVESTMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MARITIME & LEISURE INVESTMENTS LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved following liquidation.