Company NameDiscovery Shipyard Limited
Company StatusDissolved
Company Number05299971
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Dissolution Date20 September 2023 (7 months, 1 week ago)
Previous NameOcean Composites Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Werner Schnaebele
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed03 February 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr John Martin Charnley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harbour Close
Marchwood
Southampton
Hampshire
SO40 4AF
Secretary NameCaroline Jane Charnley
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Harbour Close
Marchwood
Southampton
Hampshire
SO40 4AF
Director NameMr Nigel Andrew Buchanan Stuart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2014)
RoleYacht Building
Country of ResidenceEngland
Correspondence Address5 Harbour Close Cracknore Industrial Park
Marchwood
Hampshire
SO40 4AF
Director NameMr Sean Anthony Edward Langdon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Keith John Watson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Christopher Harry Bramble
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Christopher Bruce Bodine
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2017(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 2017)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Oliver Love
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 December 2018)
RoleYacht Designer
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Ian Philip Sim
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr John Bruce Aylwin Burnie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Nicholas George Gill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr Adrian Stafford Chen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarbour Close, Cracknore Ind
Park, Marchwood
Southampton
SO40 4AF

Contact

Websitecompositemouldings.com
Email address[email protected]
Telephone023 80660770
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Martin Charnley
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

15 November 2019Delivered on: 4 December 2019
Persons entitled: Binti Holding Gmbh

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Keith Watson

Classification: A registered charge
Particulars: All the land, intellectual property, assets, goodwill and undertakings of the obligor and group present or future for the time being subject to the security interests created by this debenture.
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Iw Capital (Security Trustee) Limited

Classification: A registered charge
Outstanding

Filing History

20 September 2023Final Gazette dissolved following liquidation (1 page)
20 June 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
17 March 2023Liquidators' statement of receipts and payments to 12 January 2023 (29 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 pages)
6 July 2022Appointment of a voluntary liquidator (3 pages)
5 July 2022Removal of liquidator by court order (104 pages)
25 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-13
(1 page)
20 January 2022Registered office address changed from Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF to 10 Fleet Place London EC4M 7QS on 20 January 2022 (2 pages)
18 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 January 2022Appointment of a voluntary liquidator (3 pages)
18 January 2022Statement of affairs (16 pages)
13 January 2022Termination of appointment of Nicholas George Gill as a director on 13 January 2022 (1 page)
6 January 2022Termination of appointment of David Alexander Winduss as a director on 6 January 2022 (1 page)
6 January 2022Termination of appointment of John Bruce Aylwin Burnie as a director on 6 January 2022 (1 page)
17 September 2021Termination of appointment of Adrian Stafford Chen as a director on 13 September 2021 (1 page)
27 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
14 April 2021Appointment of Mr David Alexander Winduss as a director on 14 April 2021 (2 pages)
26 February 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
11 June 2020Appointment of Mr Adrian Stafford Chen as a director on 1 June 2020 (2 pages)
31 May 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
25 February 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
19 February 2020Termination of appointment of David Alexander Winduss as a director on 19 February 2020 (1 page)
13 February 2020Appointment of Mr Nicholas George Gill as a director on 3 February 2020 (2 pages)
13 February 2020Appointment of Mr John Bruce Aylwin Burnie as a director on 3 February 2020 (2 pages)
13 February 2020Appointment of Mr Werner Schnaebele as a director on 3 February 2020 (2 pages)
13 February 2020Appointment of Mr David Alexander Winduss as a director on 3 February 2020 (2 pages)
13 February 2020Termination of appointment of Sean Anthony Edward Langdon as a director on 3 February 2020 (1 page)
13 February 2020Notification of Binti Marine Holdings Limited as a person with significant control on 19 December 2019 (2 pages)
13 February 2020Cessation of Discovery Yachts Group Ltd as a person with significant control on 19 December 2019 (1 page)
4 December 2019Registration of charge 052999710003, created on 15 November 2019 (51 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 May 2019Termination of appointment of Keith John Watson as a director on 30 April 2019 (1 page)
12 March 2019Termination of appointment of Ian Philip Sim as a director on 11 March 2019 (1 page)
12 March 2019Termination of appointment of Christopher Harry Bramble as a director on 11 March 2019 (1 page)
8 January 2019Appointment of Mr Ian Philip Sim as a director on 22 October 2018 (2 pages)
8 January 2019Termination of appointment of Oliver Love as a director on 14 December 2018 (1 page)
2 July 2018Registration of charge 052999710002, created on 29 June 2018 (23 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 May 2018Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
29 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 November 2017Appointment of Mr Oliver Love as a director on 22 November 2017 (2 pages)
24 November 2017Termination of appointment of Christopher Bruce Bodine as a director on 22 November 2017 (1 page)
24 November 2017Appointment of Mr Oliver Love as a director on 22 November 2017 (2 pages)
24 November 2017Termination of appointment of Christopher Bruce Bodine as a director on 22 November 2017 (1 page)
12 July 2017Appointment of Mr Christopher Bruce Bodine as a director on 11 July 2017 (2 pages)
12 July 2017Appointment of Mr Christopher Bruce Bodine as a director on 11 July 2017 (2 pages)
19 June 2017Resolutions
  • RES13 ‐ Facility agreement 06/06/2017
(2 pages)
19 June 2017Resolutions
  • RES13 ‐ Facility agreement 06/06/2017
(2 pages)
14 June 2017Registration of charge 052999710001, created on 6 June 2017 (34 pages)
14 June 2017Registration of charge 052999710001, created on 6 June 2017 (34 pages)
17 May 2017Appointment of Mr Christopher Harry Bramble as a director on 15 May 2017 (2 pages)
17 May 2017Appointment of Mr Christopher Harry Bramble as a director on 15 May 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 May 2017Appointment of Mr Keith John Watson as a director on 3 April 2017 (2 pages)
7 May 2017Appointment of Mr Keith John Watson as a director on 3 April 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
29 March 2017Termination of appointment of Caroline Jane Charnley as a secretary on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Caroline Jane Charnley as a secretary on 27 March 2017 (1 page)
29 March 2017Termination of appointment of John Martin Charnley as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of John Martin Charnley as a director on 27 March 2017 (1 page)
29 March 2017Appointment of Mr Sean Anthony Edward Langdon as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Mr Sean Anthony Edward Langdon as a director on 27 March 2017 (2 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
18 July 2014Termination of appointment of Nigel Andrew Buchanan Stuart as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Nigel Andrew Buchanan Stuart as a director on 18 July 2014 (1 page)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
17 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Nigel Andrew Buchanan Stuart as a director (3 pages)
13 April 2010Appointment of Nigel Andrew Buchanan Stuart as a director (3 pages)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / caroline charnley / 20/08/2008 (1 page)
10 December 2008Director's change of particulars / john charnley / 20/08/2008 (1 page)
10 December 2008Secretary's change of particulars / caroline charnley / 20/08/2008 (1 page)
10 December 2008Director's change of particulars / john charnley / 20/08/2008 (1 page)
15 September 2008Total exemption full accounts made up to 30 November 2007 (1 page)
15 September 2008Total exemption full accounts made up to 30 November 2007 (1 page)
15 May 2008Return made up to 30/11/07; full list of members (3 pages)
15 May 2008Return made up to 30/11/07; full list of members (3 pages)
9 May 2008Secretary's change of particulars / caroline charnley / 31/10/2007 (1 page)
9 May 2008Secretary's change of particulars / caroline charnley / 31/10/2007 (1 page)
9 May 2008Director's change of particulars / john charnley / 31/10/2007 (1 page)
9 May 2008Director's change of particulars / john charnley / 31/10/2007 (1 page)
17 September 2007Total exemption full accounts made up to 30 November 2006 (1 page)
17 September 2007Total exemption full accounts made up to 30 November 2006 (1 page)
23 July 2007Return made up to 30/11/06; full list of members (6 pages)
23 July 2007Return made up to 30/11/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
14 March 2006Return made up to 30/11/05; full list of members (6 pages)
14 March 2006Return made up to 30/11/05; full list of members (6 pages)
30 November 2004Incorporation (8 pages)
30 November 2004Incorporation (8 pages)