RAYMARINE PLC

Register to unlock more data on OkredoRegister

RAYMARINE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04056987

Incorporation date

21/08/2000

Size

Group

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon21/11/2012
Final Gazette dissolved following liquidation
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-08-13
dot icon21/08/2012
Return of final meeting in a members' voluntary winding up
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-08-12
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-08-12
dot icon08/09/2010
Appointment of a voluntary liquidator
dot icon30/08/2010
Registered office address changed from C/O C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB on 2010-08-31
dot icon25/08/2010
Declaration of solvency
dot icon25/08/2010
Resolutions
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2010
Notice of deemed approval of proposals
dot icon21/07/2010
Notice of end of Administration
dot icon23/06/2010
Termination of appointment of James Webster as a director
dot icon23/06/2010
Termination of appointment of Stephen Day as a director
dot icon17/06/2010
Statement of administrator's proposal
dot icon02/06/2010
Statement of affairs with form 2.14B
dot icon23/05/2010
Registered office address changed from Marine House 5 Harbourgate Southampton Road Portsmouth Hampshire PO6 4BQ on 2010-05-24
dot icon20/05/2010
Appointment of an administrator
dot icon02/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-14
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon20/09/2009
Ad 14/09/09 gbp si [email protected]=219.27 gbp ic 861276.419/861495.689
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2009
Ad 14/08/09 gbp si [email protected]=254.4 gbp ic 861022.019/861276.419
dot icon23/07/2009
Return made up to 14/07/09; full list of members
dot icon15/07/2009
Ad 14/07/09 gbp si [email protected]=281.41 gbp ic 860740.609/861022.019
dot icon02/07/2009
Appointment Terminated Secretary ian day
dot icon02/07/2009
Secretary appointed anthony john osbaldiston
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/06/2009
Ad 15/06/09 gbp si [email protected]=196.46 gbp ic 860544.149/860740.609
dot icon05/06/2009
Registered office changed on 06/06/2009 from robinson way anchorage park portsmouth PO3 5TD
dot icon01/06/2009
Resolutions
dot icon18/05/2009
Ad 14/05/09 gbp si [email protected]=1804.8 gbp ic 858739.349/860544.149
dot icon20/04/2009
Ad 14/04/09 gbp si [email protected]=255.04 gbp ic 858484.309/858739.349
dot icon29/03/2009
Ad 16/03/09 gbp si [email protected]=338.07 gbp ic 858146.239/858484.309
dot icon18/02/2009
Ad 16/02/09 gbp si [email protected]=273.38 gbp ic 857872.859/858146.239
dot icon14/01/2009
Ad 14/01/09 gbp si 27838@1=27838 gbp ic 830034.859/857872.859
dot icon13/01/2009
Resolutions
dot icon06/01/2009
Location of register of members (non legible)
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2008
Ad 15/12/08 gbp si [email protected]=248.92 gbp ic 829785.939/830034.859
dot icon18/11/2008
Ad 14/11/08 gbp si [email protected]=199.72 gbp ic 829586.219/829785.939
dot icon15/10/2008
Ad 14/10/08 gbp si [email protected]=58.11 gbp ic 829528.109/829586.219
dot icon06/10/2008
Appointment Terminated Director malcolm miller
dot icon17/09/2008
Ad 15/09/08 gbp si [email protected]=34.1 gbp ic 829494.009/829528.109
dot icon19/08/2008
Ad 14/08/08 gbp si [email protected]=31.95 gbp ic 829462.059/829494.009
dot icon10/08/2008
Return made up to 14/07/08; bulk list available separately
dot icon16/07/2008
Ad 14/07/08 gbp si [email protected]=3.809 gbp ic 829458.25/829462.059
dot icon25/06/2008
24/06/08 gbp tr [email protected]=216.98
dot icon18/06/2008
Ad 16/06/08 gbp si [email protected]=22.26 gbp ic 829435.99/829458.25
dot icon15/06/2008
Memorandum and Articles of Association
dot icon15/06/2008
Resolutions
dot icon12/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/06/2008
04/06/08 gbp tr [email protected]=2132.6
dot icon01/06/2008
Appointment Terminated Director paul boughton
dot icon19/05/2008
Ad 14/05/08 gbp si [email protected]=15.7 gbp ic 829420.29/829435.99
dot icon11/05/2008
01/05/08 gbp tr [email protected]=125.38
dot icon11/05/2008
07/05/08 gbp tr [email protected]=604.1
dot icon05/05/2008
29/04/08 gbp tr [email protected]=5.3639
dot icon15/04/2008
Ad 14/04/08 gbp si [email protected]=15.56 gbp ic 829404.73/829420.29
dot icon19/03/2008
Ad 14/03/08 gbp si [email protected]=17.73 gbp ic 829387/829404.73
dot icon17/02/2008
Ad 14/02/08--------- £ si [email protected]=15 £ ic 829372/829387
dot icon06/02/2008
Director resigned
dot icon24/01/2008
20/12/07 £ ti [email protected]=3000
dot icon24/01/2008
24/12/07 £ ti [email protected]=2000
dot icon14/01/2008
Ad 14/01/08--------- £ si [email protected]=17 £ ic 829355/829372
dot icon21/12/2007
Ad 14/12/07--------- £ si [email protected]=15 £ ic 829340/829355
dot icon15/11/2007
Ad 14/11/07--------- £ si [email protected]=18 £ ic 829322/829340
dot icon11/11/2007
New director appointed
dot icon22/10/2007
04/09/07 £ ti [email protected]=3750
dot icon17/10/2007
Ad 15/10/07--------- £ si [email protected]=14 £ ic 829308/829322
dot icon16/10/2007
04/10/07 £ tr [email protected]=3
dot icon07/10/2007
01/10/07 £ tr [email protected]=172
dot icon26/09/2007
23/08/07 £ ti [email protected]=7000
dot icon24/09/2007
30/08/07 £ ti [email protected]=3250
dot icon23/09/2007
Ad 14/09/07--------- £ si [email protected]=14 £ ic 829294/829308
dot icon20/08/2007
Ad 14/08/07--------- £ si 1194@1=1194 £ ic 828100/829294
dot icon05/08/2007
Return made up to 14/07/07; bulk list available separately
dot icon05/08/2007
Secretary's particulars changed
dot icon23/07/2007
Ad 16/07/07--------- £ si [email protected]=11 £ ic 828089/828100
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon25/06/2007
Ad 14/06/07--------- £ si [email protected]=10 £ ic 828079/828089
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon06/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/06/2007
Ad 14/05/07--------- £ si [email protected]=10 £ ic 828069/828079
dot icon30/04/2007
Director resigned
dot icon25/04/2007
Ad 16/04/07--------- £ si [email protected]=9 £ ic 828060/828069
dot icon22/03/2007
Ad 14/03/07--------- £ si [email protected]=9 £ ic 828051/828060
dot icon22/02/2007
Ad 14/02/07--------- £ si [email protected]=9 £ ic 828042/828051
dot icon22/01/2007
Ad 15/01/07--------- £ si [email protected]=9 £ ic 828033/828042
dot icon06/01/2007
Ad 14/12/06--------- £ si [email protected]=9 £ ic 828024/828033
dot icon19/12/2006
Registered office changed on 20/12/06 from: quay point northarbour road portsmouth hampshire PO6 3TD
dot icon27/11/2006
Ad 14/11/06--------- £ si [email protected]=9 £ ic 828015/828024
dot icon27/11/2006
Director resigned
dot icon23/10/2006
Ad 16/10/06--------- £ si [email protected]=9 £ ic 828006/828015
dot icon09/10/2006
Ad 14/09/06--------- £ si [email protected]=11 £ ic 827995/828006
dot icon03/10/2006
Return made up to 22/08/06; bulk list available separately
dot icon22/08/2006
Ad 14/08/06--------- £ si [email protected]=12 £ ic 826226/826238
dot icon23/07/2006
Ad 14/07/06--------- £ si [email protected]=11 £ ic 826215/826226
dot icon10/07/2006
Ad 14/06/06--------- £ si [email protected]=12 £ ic 826203/826215
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon13/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/06/2006
Ad 15/05/06--------- £ si [email protected]=8 £ ic 826195/826203
dot icon25/04/2006
Ad 18/04/06--------- £ si [email protected]=10 £ ic 826185/826195
dot icon23/03/2006
Ad 14/03/06--------- £ si [email protected]=12 £ ic 826173/826185
dot icon01/03/2006
Ad 14/02/06--------- £ si [email protected]=12 £ ic 826161/826173
dot icon06/02/2006
New director appointed
dot icon23/01/2006
Ad 16/01/06--------- £ si [email protected]=12 £ ic 826149/826161
dot icon28/12/2005
Ad 14/12/05--------- £ si [email protected]=14 £ ic 826135/826149
dot icon23/11/2005
Ad 14/11/05--------- £ si [email protected]=14 £ ic 826121/826135
dot icon26/10/2005
Ad 14/10/05--------- £ si [email protected]=13 £ ic 826108/826121
dot icon29/09/2005
Director resigned
dot icon21/09/2005
Ad 14/09/05--------- £ si [email protected]=14 £ ic 826094/826108
dot icon21/09/2005
Return made up to 22/08/05; bulk list available separately
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/08/2005
Ad 15/08/05--------- £ si [email protected]=18 £ ic 826076/826094
dot icon26/07/2005
Ad 14/07/05--------- £ si [email protected]=18 £ ic 826058/826076
dot icon18/07/2005
Auditor's resignation
dot icon03/07/2005
New secretary appointed
dot icon03/07/2005
Secretary resigned
dot icon22/06/2005
Ad 14/06/05--------- £ si [email protected]=20 £ ic 826038/826058
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon24/05/2005
Ad 16/05/05--------- £ si [email protected]=19 £ ic 826019/826038
dot icon23/05/2005
Ad 14/04/05--------- £ si [email protected]=18 £ ic 826001/826019
dot icon29/03/2005
Ad 14/03/05--------- £ si [email protected]=16 £ ic 825985/826001
dot icon14/03/2005
Ad 06/12/04--------- £ si [email protected]=517 £ ic 825468/825985
dot icon01/03/2005
Ad 14/02/05--------- £ si [email protected]=19 £ ic 825449/825468
dot icon26/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon09/01/2005
Ad 06/12/04--------- £ si [email protected]=53958 £ ic 771491/825449
dot icon09/01/2005
New director appointed
dot icon16/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Secretary resigned
dot icon05/12/2004
Listing of particulars
dot icon30/11/2004
Location of register of members (non legible)
dot icon29/11/2004
Ad 18/11/04--------- £ si [email protected]=707201 £ ic 64290/771491
dot icon29/11/2004
Resolutions
dot icon28/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/11/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/11/2004
Auditor's report
dot icon25/11/2004
Balance Sheet
dot icon25/11/2004
Auditor's statement
dot icon25/11/2004
Re-registration of Memorandum and Articles
dot icon25/11/2004
Re-registration of Memorandum and Articles
dot icon25/11/2004
Re-registration of Memorandum and Articles
dot icon25/11/2004
Declaration on reregistration from private to PLC
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Application for reregistration from private to PLC
dot icon24/11/2004
Director resigned
dot icon17/11/2004
Ad 10/11/04--------- £ si [email protected]=63005 £ ic 1285/64290
dot icon17/11/2004
Nc inc already adjusted 28/10/04
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon09/11/2004
Registered office changed on 10/11/04 from: robinson way anchorage park portsmouth hampshire PO3 5TD
dot icon03/11/2004
Return made up to 22/08/04; no change of members
dot icon12/09/2004
New secretary appointed;new director appointed
dot icon12/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon28/06/2004
Ad 23/05/03--------- £ si [email protected]
dot icon28/06/2004
Ad 23/05/03--------- £ si [email protected]
dot icon14/03/2004
Director's particulars changed
dot icon05/01/2004
Director's particulars changed
dot icon15/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 22/08/03; full list of members
dot icon02/09/2003
Director's particulars changed
dot icon04/02/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon18/11/2002
Return made up to 22/08/02; full list of members; amend
dot icon26/10/2002
Resolutions
dot icon22/09/2002
Return made up to 22/08/02; full list of members
dot icon22/09/2002
Location of register of members address changed
dot icon16/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/03/2002
Director's particulars changed
dot icon13/03/2002
Ad 13/02/02--------- £ si [email protected]=4 £ ic 1260/1264
dot icon25/02/2002
Ad 13/12/01--------- £ si [email protected]=12 £ ic 1248/1260
dot icon19/11/2001
Director's particulars changed
dot icon31/10/2001
Director's particulars changed
dot icon18/09/2001
Return made up to 22/08/01; full list of members
dot icon18/09/2001
Location of register of members
dot icon04/07/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon20/05/2001
Registered office changed on 21/05/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon20/05/2001
New secretary appointed
dot icon27/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon07/02/2001
Resolutions
dot icon06/02/2001
Particulars of mortgage/charge
dot icon04/02/2001
Certificate of change of name
dot icon04/02/2001
Ad 26/01/01--------- £ si [email protected]=1008 £ ic 240/1248
dot icon04/02/2001
New director appointed
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon04/02/2001
£ nc 1000/1393 25/01/01
dot icon04/02/2001
Ad 18/12/00--------- £ si [email protected]=239 £ ic 1/240
dot icon04/02/2001
S-div 18/12/00
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New secretary appointed;new director appointed
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Nominee Secretary
21/08/2000 - 13/12/2000
253
BONDLAW SECRETARIES LIMITED
Corporate Secretary
14/03/2001 - 25/11/2004
101
Breheny, Kieran Francis
Director
14/12/2000 - 21/11/2006
8
Bondlaw Directors Limited
Nominee Director
21/08/2000 - 13/12/2000
247
Ward, Peter Terry
Director
30/11/2004 - Present
23

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 RAYMARINE PLC

RAYMARINE PLC is an(a) Dissolved company incorporated on 21/08/2000 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 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 RAYMARINE PLC?

toggle

RAYMARINE PLC is currently Dissolved. It was registered on 21/08/2000 and dissolved on 21/11/2012.

Where is RAYMARINE PLC located?

toggle

RAYMARINE PLC is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does RAYMARINE PLC do?

toggle

RAYMARINE PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RAYMARINE PLC?

toggle

The latest filing was on 21/11/2012: Final Gazette dissolved following liquidation.