Company NameEngel & Volkers Yachting London Limited
Company StatusDissolved
Company Number06395845
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristian Volkers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed28 August 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 17 January 2017)
RoleBusinessman Ceo
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2009(2 years after company formation)
Appointment Duration7 years, 2 months (closed 17 January 2017)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameSven Odia
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2009)
RoleManaging Director
Correspondence AddressAdalbaertstrasse 3
Hamburg
22609
Foreign
Director NameBenedict Ridge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2008)
RoleManaging Director
Correspondence AddressE 17-18 Smith Street
London
SW3 4EH
Director NameCobbetts (Director) Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address58 Mosley Street
Manchester
Lancashire
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address58 Mosley Street
Manchester
Lancashire
M2 3HZ

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500.3k at £1Walter J. Hinneberg Gmbh & Co. Kg
100.00%
Ordinary Non-voting
1 at £1Engel & Voelkers Yachting Gmbh
0.00%
Ordinary
1 at £1Walter J. Hinneberg Gmbh & Co. Kg
0.00%
Ordinary

Financials

Year2014
Net Worth-£322,381
Cash£1,594
Current Liabilities£323,975

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 February 2016Auditor's resignation (1 page)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,252
(5 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,252
(5 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500,252
(5 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 500,252
(3 pages)
5 November 2010Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
5 November 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 500,252
(3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 April 2010Director's details changed for Christian Volkers on 10 October 2009 (2 pages)
14 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
11 November 2009Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
9 November 2009Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 9 November 2009 (1 page)
29 September 2009Appointment terminated director benedict ridge (1 page)
29 September 2009Director appointed christian volkers (1 page)
29 September 2009Appointment terminated director sven odia (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
21 October 2008Capitals not rolled up (2 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
10 October 2007Incorporation (19 pages)