MUSTANG MARINE (WALES) LIMITED

Register to unlock more data on OkredoRegister

MUSTANG MARINE (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03086721

Incorporation date

01/08/1995

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon28/03/2018
Final Gazette dissolved following liquidation
dot icon28/12/2017
Notice of final account prior to dissolution
dot icon09/05/2017
Insolvency filing
dot icon04/05/2016
Insolvency filing
dot icon16/04/2015
Appointment of a liquidator
dot icon16/04/2015
Administrator's progress report to 2015-02-27
dot icon16/04/2015
Notice of a court order ending Administration
dot icon06/04/2015
Notice of a court order ending Administration
dot icon25/03/2015
Order of court to wind up
dot icon12/10/2014
Administrator's progress report to 2014-09-02
dot icon08/06/2014
Result of meeting of creditors
dot icon08/06/2014
Amended certificate of constitution of creditors' committee
dot icon16/05/2014
Satisfaction of charge 3 in full
dot icon28/04/2014
Statement of administrator's proposal
dot icon27/04/2014
Statement of affairs with form 2.14B
dot icon06/04/2014
Termination of appointment of Andrew Jones as a director
dot icon11/03/2014
Registered office address changed from the Dockyard Pembroke Dock Pembrokshire SA72 6TE on 2014-03-12
dot icon10/03/2014
Appointment of an administrator
dot icon05/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Raymond Collin Rankmore as a director
dot icon21/05/2013
Full accounts made up to 2012-08-31
dot icon06/12/2012
Termination of appointment of Alexander Don as a director
dot icon21/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon21/08/2012
Appointment of Mr Andrew Mark Jones as a director
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/05/2012
Termination of appointment of Shiela Lewis as a director
dot icon17/04/2012
Appointment of Alexander John Wilmot Douglas Don as a director
dot icon17/04/2012
Termination of appointment of Huw Lewis as a director
dot icon15/04/2012
Resolutions
dot icon15/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon12/09/2010
Director's details changed for Shiela Jean Lewis on 2010-08-02
dot icon12/09/2010
Director's details changed for Kevin Ifan Lewis on 2010-08-02
dot icon12/09/2010
Director's details changed for Huw Thomas Lewis on 2010-08-02
dot icon12/09/2010
Director's details changed for Lucas Jeremie Boissevain on 2010-08-02
dot icon12/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 02/08/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 02/08/07; no change of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 02/08/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 02/08/05; full list of members
dot icon16/08/2005
Director resigned
dot icon11/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon09/11/2004
New director appointed
dot icon26/09/2004
Return made up to 02/08/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 02/08/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-08-31
dot icon15/09/2002
Return made up to 02/08/02; full list of members
dot icon17/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/08/2001
Return made up to 02/08/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon10/08/2000
Return made up to 02/08/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-08-31
dot icon03/11/1999
Particulars of mortgage/charge
dot icon28/07/1999
Return made up to 02/08/99; no change of members
dot icon08/03/1999
Ad 11/02/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon18/02/1999
Accounts for a small company made up to 1998-08-31
dot icon14/09/1998
Amended accounts made up to 1997-08-31
dot icon14/09/1998
Return made up to 02/08/98; no change of members; amend
dot icon14/09/1998
Resolutions
dot icon14/09/1998
£ nc 1000/50000 17/08/98
dot icon20/08/1998
Registered office changed on 21/08/98 from: manor owen fishguard pembrokeshire SA65 9RE
dot icon12/08/1998
Return made up to 02/08/98; no change of members
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Accounts for a small company made up to 1997-08-31
dot icon04/09/1997
Return made up to 02/08/97; full list of members
dot icon25/11/1996
Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1996
Accounts for a dormant company made up to 1996-08-31
dot icon25/11/1996
Resolutions
dot icon06/11/1996
Return made up to 02/08/96; full list of members
dot icon07/05/1996
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1995
Certificate of change of name
dot icon23/08/1995
Registered office changed on 24/08/95 from: 174-180 old street london EC1V 9BP
dot icon01/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/08/1995 - 13/08/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/08/1995 - 13/08/1995
36021
Boissevain, Lucas Jeremie
Director
23/04/1998 - Present
2
Don, Alexander John Wilmot Douglas
Director
01/04/2012 - 19/11/2012
13
Rankmore, Raymond Collin
Director
19/11/2012 - Present
4

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 MUSTANG MARINE (WALES) LIMITED

MUSTANG MARINE (WALES) LIMITED is an(a) Dissolved company incorporated on 01/08/1995 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB. There are currently 4 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 MUSTANG MARINE (WALES) LIMITED?

toggle

MUSTANG MARINE (WALES) LIMITED is currently Dissolved. It was registered on 01/08/1995 and dissolved on 28/03/2018.

Where is MUSTANG MARINE (WALES) LIMITED located?

toggle

MUSTANG MARINE (WALES) LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does MUSTANG MARINE (WALES) LIMITED do?

toggle

MUSTANG MARINE (WALES) LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for MUSTANG MARINE (WALES) LIMITED?

toggle

The latest filing was on 28/03/2018: Final Gazette dissolved following liquidation.