UKBizDB.co.uk

DISCOVERY YACHT SALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Discovery Yacht Sales Limited. The company was founded 20 years ago and was given the registration number 04877747. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:DISCOVERY YACHT SALES LIMITED
Company Number:04877747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 2003
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director15 August 2016Active
5, Harbour Close, Marchwood, Southampton, SO40 4AF

Secretary27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 August 2003Active
C/O Alliot Wingham, Kintyre, House, 70 High Street, Fareham, PO16 7BB

Director11 July 2017Active
5 Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, England, SO40 4AF

Director15 May 2017Active
Unit 5, Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, England, SO40 4AF

Director16 November 2015Active
C/O Alliot Wingham, Kintyre, House, 70 High Street, Fareham, PO16 7BB

Director04 December 2014Active
5, Harbour Close, Marchwood, Southampton, SO40 4AF

Director27 August 2003Active
5 Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, England, SO40 4AF

Director22 November 2017Active
5 Harbour Close, Cracknore Industrial Park, Marchwood, Hampshire, SO40 4AF

Director29 March 2010Active
5 Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, England, SO40 4AF

Director03 April 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 August 2003Active

People with Significant Control

Discovery Yachts Group Limited
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:5, Harbour Close, Cracknore Industrial Park, Southampton, England, SO40 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Martin Charnley
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:C/O Alliot Wingham, Kintyre, Fareham, PO16 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Address

Change registered office address company with date old address new address.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.