SOUTHERLY YACHTS LIMITED

Register to unlock more data on OkredoRegister

SOUTHERLY YACHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04563841

Incorporation date

15/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon09/02/2017
Final Gazette dissolved following liquidation
dot icon09/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2016-01-27
dot icon05/10/2015
Liquidators' statement of receipts and payments to 2015-08-21
dot icon21/10/2014
Notice of Constitution of Liquidation Committee
dot icon04/09/2014
Registered office address changed from Itchenor Shipyard Itchenor Chichester West Sussex PO20 7AY to 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 2014-09-05
dot icon01/09/2014
Statement of affairs with form 4.19
dot icon01/09/2014
Appointment of a voluntary liquidator
dot icon01/09/2014
Resolutions
dot icon05/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon05/05/2014
Termination of appointment of Claire Horsman as a director
dot icon05/05/2014
Termination of appointment of David Barty as a secretary
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Ms Claire Louise Horsman as a director
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/09/2012
Appointment of Mr David Gerald Barty as a secretary
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of David Hughes as a secretary
dot icon22/05/2012
Appointment of Mr Miles Edward Webb as a director
dot icon13/05/2012
Certificate of change of name
dot icon15/01/2012
Appointment of Mr David Hughes as a secretary
dot icon09/01/2012
Termination of appointment of Lucinda Harris as a director
dot icon09/01/2012
Termination of appointment of Lucinda Harris as a secretary
dot icon07/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon15/08/2011
Appointment of Mrs Lucinda Jayne Harris as a director
dot icon15/08/2011
Termination of appointment of Colin Borrer as a director
dot icon15/08/2011
Termination of appointment of Colin Borrer as a secretary
dot icon15/08/2011
Appointment of Mrs Lucinda Jayne Harris as a secretary
dot icon21/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon20/10/2009
Director's details changed for Lester Kenneth Abbott on 2009-10-16
dot icon20/10/2009
Director's details changed for Colin David Borrer on 2009-10-16
dot icon12/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2008
Return made up to 16/10/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/10/2007
Return made up to 16/10/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/11/2005
Return made up to 16/10/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/11/2004
Return made up to 16/10/04; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/01/2004
Return made up to 16/10/03; full list of members
dot icon21/07/2003
Registered office changed on 22/07/03 from: 30/32 north street hailsham east sussex BN27 1DN
dot icon21/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon28/05/2003
New secretary appointed
dot icon13/05/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon03/04/2003
Certificate of change of name
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/10/2002 - 15/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/10/2002 - 15/10/2002
67500
Abbott, Lester Kenneth
Director
15/10/2002 - Present
21
Borrer, Colin David
Director
15/10/2002 - 15/08/2011
7
Horsman, Claire Louise
Director
13/05/2013 - 05/05/2014
1

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 SOUTHERLY YACHTS LIMITED

SOUTHERLY YACHTS LIMITED is an(a) Dissolved company incorporated on 15/10/2002 with the registered office located at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT. 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 SOUTHERLY YACHTS LIMITED?

toggle

SOUTHERLY YACHTS LIMITED is currently Dissolved. It was registered on 15/10/2002 and dissolved on 09/02/2017.

Where is SOUTHERLY YACHTS LIMITED located?

toggle

SOUTHERLY YACHTS LIMITED is registered at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT.

What does SOUTHERLY YACHTS LIMITED do?

toggle

SOUTHERLY YACHTS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for SOUTHERLY YACHTS LIMITED?

toggle

The latest filing was on 09/02/2017: Final Gazette dissolved following liquidation.