London
EC2V 7QF
Director Name | Mr Nicholas Warren |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 22 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF |
Director Name | Mrs Anne Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Director Name | Mr Peter Edward Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage School Lane Hamble Southampton Hampshire SO31 4JD |
Website | meercatworkboats.com |
---|---|
Email address | [email protected] |
Telephone | 023 92385179 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100 at £1 | Burgess Marine Limited 86.21% Ordinary A |
---|---|
16 at £1 | Burgess Marine Limited 13.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£48,335 |
Cash | £41,902 |
Current Liabilities | £783,917 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2017 | Delivered on: 24 July 2017 Persons entitled: Rjd Partners Limited as Security Trustee Classification: A registered charge Particulars: The leasehold property units 3A and 3B hythe marine. Park, shore road, hythe, southampton SO45 6HE. Pursuant to a lease dated 10 october 2016 with. Title number HP799981.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
2 March 2015 | Delivered on: 2 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 January 2015 | Delivered on: 2 February 2015 Persons entitled: Nicholas Warren Classification: A registered charge Outstanding |
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: Rjd Partners Limited as Security Trustee Classification: A registered charge Outstanding |
20 December 2017 | Statement of administrator's proposal (7 pages) |
---|---|
5 December 2017 | Appointment of an administrator (3 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Warren on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Meercat Workboats Limited Channel View Road Dover Kent CT17 9TP England to Meercat Workboats Limited Burgess Marine Head Office Channel View Road Dover Kent CT17 9TP on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr Adrian Anthony Coyne on 1 February 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 May 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Meercat Workboats Limited Channel View Road Dover Kent CT17 9TP on 11 May 2016 (1 page) |
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Registration of charge 064864330003, created on 2 March 2015 (23 pages) |
2 March 2015 | Registration of charge 064864330003, created on 2 March 2015 (23 pages) |
2 February 2015 | Registration of charge 064864330002, created on 26 January 2015 (47 pages) |
28 January 2015 | Registration of charge 064864330001, created on 26 January 2015 (50 pages) |
22 August 2014 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to 37 St. Margarets Street Canterbury Kent CT1 2TU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Adrian Anthony Coyne as a director on 15 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Nicholas Warren as a director on 15 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Anne Smith as a director on 15 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Peter Edward Smith as a director on 15 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Anne Smith as a secretary on 15 August 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 December 2013 | Director's details changed for Mr Peter Edward Smith on 8 November 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mrs Anne Smith on 8 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Peter Edward Smith on 8 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Anne Smith on 8 November 2013 (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
14 June 2013 | Change of share class name or designation (2 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Registered office address changed from No 5 Boat Shop Trafalgar Wharf Hamilton Road Cosham Portsmouth Hampshire PO6 4PX United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from No 5 Boat Shop Trafalgar Wharf Hamilton Road Cosham Portsmouth Hampshire PO6 4PX United Kingdom on 9 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Unit 10, Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Unit 10, Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB on 2 March 2012 (1 page) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 February 2010 | Director's details changed for Mrs Anne Smith on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Peter Edward Smith on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Anne Smith on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Peter Edward Smith on 1 January 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / peter smith / 01/10/2008 (2 pages) |
2 February 2009 | Director and secretary's change of particulars / anne smith / 01/10/2008 (2 pages) |
2 February 2009 | Director and secretary's change of particulars / anne smith / 01/10/2008 (2 pages) |
12 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
28 January 2008 | Incorporation (15 pages) |