Company Name1178811 Limited
Company StatusLiquidation
Company Number01178811
CategoryPrivate Limited Company
Incorporation Date26 July 1974(49 years, 9 months ago)
Previous NamesBarry Dry Dock Co. Limited and Barry Cardiff Swansea Ship Repairers Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMarc Jeremy Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(23 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressPO Box 30130 Smb
Grand Cayman
Foreign
Cayman Islands
Director NameJohn Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(24 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameAdrian Frank Watcham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(24 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameMichael Alan Balfour
NationalityBritish
StatusCurrent
Appointed01 March 2001(26 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence AddressPenryn
High Street, Flimwell
Wadhurst
East Sussex
TN5 7PB
Director NameJames Francis Woodford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressWoodside
The Fedw
Devauden
Gwent
NP16 6PH
Wales
Director NameLionel David Dotchon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address34 Millbrook Road
Dinas Powys
South Glamorgan
CF64 4DA
Wales
Director NameMichael Leslie David
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleManaging Director
Correspondence Address36 Brookfield Avenue
Barry
South Glamorgan
CF63 1EP
Wales
Director NameThomas Charles Bishop
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address4 Maes Y Bryn
Radyr
Cardiff
South Glamorgan
CF15 8BB
Wales
Secretary NameDavid John Amos
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address10 Heol Powis
Birchgrove
Cardiff
South Glamorgan
CF4 4PG
Wales
Director NameJim Alfred Eccles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(19 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1994)
RoleGeneral Manager
Correspondence AddressBush Cottage Vigo Lane
Yateley
Camberley
Surrey
GU17 7EP
Director NameKenneth James Griffin
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1996)
RoleConsultant/Director
Correspondence Address214 Cyncoed Road
Cyncoed
Cardiff
CF2 6RS
Wales
Director NameJohn Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(19 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1994)
RoleFinance Director
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusResigned
Appointed23 September 1993(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Director NameJonathan David D`Urban Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 1993(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 1998)
RoleFinancial Director
Correspondence AddressPO Box 31884 Smb
Grand Cayman
Cayman Islands
Foreign
Director NameEvind Abkheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 1994(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1995)
RoleManaging Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameJames Alfred Eccles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(20 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 March 1995)
RoleManaging Director
Correspondence AddressSpring Meadow House
Capel Seion Road Drefach
Llanelli
Dyfed
SA14 7BN
Wales
Director NameAnthony Eley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1999)
RoleShip Repair General Engineerin
Correspondence Address11 Pembroke Buildings
Pier Street
Swansea
West Glamorgan
SA1 1AY
Wales
Director NameCyril Leonard Hudson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1996)
RoleMarketing Director
Correspondence Address7 Canewden Close
Guildford Road
Woking
Surrey
GU22 7RA
Director NameEric Dermot Mackie
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressMiddle Barton
Whittingham
Alnwick
Northumberland
NE66 4SU
Director NamePaul Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1999)
RoleAccountant
Correspondence Address128 Rhodfa Fadog Parc Gwernfadog
Morriston
Swansea
SA6 6LQ
Wales
Director NameKenneth Walsh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 1997)
RoleCompany Director
Correspondence Address13 Ocean Crescent
Maritime Quarter
Swansea
SA1 1YZ
Wales
Director NameRobert Gray
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1999)
RoleProduction Director
Correspondence Address13 Roseland Road
Wallnarlwyod
Swansea
West Glamorgan
SA5 4ST
Wales
Secretary NameLawrence David Black
NationalityBritish
StatusResigned
Appointed20 February 1997(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleCompany Director
Correspondence Address4 Birch Grove
Banchory
Kincardineshire
AB31 5RG
Scotland
Secretary NameLisbeth Petterson
NationalityNorwegian
StatusResigned
Appointed16 March 1998(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address18 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameAdrian Frank Watcham
NationalityBritish
StatusResigned
Appointed23 October 2000(26 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN

Contact

Website1178811-limited.uk.com/

Location

Registered AddressKroll Buchler Phillips Limited
84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,969,000
Current Liabilities£2,299,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 December 2016 (overdue)

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Restoration by order of the court (3 pages)
27 July 2012Restoration by order of the court (3 pages)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Restoration by order of the court (4 pages)
20 August 2010Restoration by order of the court (4 pages)
9 October 2002Dissolved (1 page)
9 October 2002Dissolved (1 page)
9 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
9 July 2002Liquidators' statement of receipts and payments (5 pages)
9 July 2002Liquidators' statement of receipts and payments (5 pages)
9 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
20 December 2001Registered office changed on 20/12/01 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
20 December 2001Registered office changed on 20/12/01 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
13 December 2001Appointment of a voluntary liquidator (2 pages)
13 December 2001Declaration of solvency (3 pages)
13 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2001Appointment of a voluntary liquidator (2 pages)
13 December 2001Declaration of solvency (3 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (15 pages)
26 July 2000Full accounts made up to 31 December 1999 (15 pages)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 August 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Full accounts made up to 31 December 1998 (14 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Secretary's particulars changed (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
4 December 1998Return made up to 30/11/98; full list of members (8 pages)
4 December 1998Return made up to 30/11/98; full list of members (8 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
5 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1998Return made up to 30/11/97; full list of members (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
15 December 1996Return made up to 30/11/96; no change of members (8 pages)
15 December 1996Return made up to 30/11/96; no change of members (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
21 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 December 1995Return made up to 30/11/95; no change of members (8 pages)
12 December 1995Return made up to 30/11/95; no change of members (8 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1995Ad 21/09/95--------- £ si 599900@1=599900 £ ic 100/600000 (2 pages)
11 October 1995Ad 21/09/95--------- £ si 599900@1=599900 £ ic 100/600000 (2 pages)
21 July 1995New director appointed (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1995Memorandum and Articles of Association (36 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1995Memorandum and Articles of Association (18 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)