Company NameMeercat Workboats Limited
Company StatusDissolved
Company Number06486433
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adrian Anthony Coyne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(6 years, 6 months after company formation)
Appointment Duration5 years (closed 22 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Moorfields Advisory Limited 88 Wood Street
London
EC2V 7QF
Director NameMr Nicholas Warren
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(6 years, 6 months after company formation)
Appointment Duration5 years (closed 22 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Moorfields Advisory Limited 88 Wood Street
London
EC2V 7QF
Director NameMrs Anne Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMr Peter Edward Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage School Lane
Hamble
Southampton
Hampshire
SO31 4JD

Contact

Websitemeercatworkboats.com
Email address[email protected]
Telephone023 92385179
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Moorfields Advisory Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Burgess Marine Limited
86.21%
Ordinary A
16 at £1Burgess Marine Limited
13.79%
Ordinary B

Financials

Year2014
Net Worth-£48,335
Cash£41,902
Current Liabilities£783,917

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 July 2017Delivered 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 2015Delivered 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 2015Delivered on: 2 February 2015
Persons entitled: Nicholas Warren

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 28 January 2015
Persons entitled: Rjd Partners Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

20 December 2017Statement of administrator's proposal (7 pages)
5 December 2017Appointment of an administrator (3 pages)
1 February 2017Director's details changed for Mr Nicholas Warren on 1 February 2017 (2 pages)
1 February 2017Registered 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 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Adrian Anthony Coyne on 1 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
11 May 2016Registered 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 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 116
(6 pages)
31 March 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
13 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 116
(5 pages)
2 March 2015Registration of charge 064864330003, created on 2 March 2015 (23 pages)
2 March 2015Registration of charge 064864330003, created on 2 March 2015 (23 pages)
2 February 2015Registration of charge 064864330002, created on 26 January 2015 (47 pages)
28 January 2015Registration of charge 064864330001, created on 26 January 2015 (50 pages)
22 August 2014Registered 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 2014Appointment of Mr Adrian Anthony Coyne as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mr Nicholas Warren as a director on 15 August 2014 (2 pages)
22 August 2014Termination of appointment of Anne Smith as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Peter Edward Smith as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Anne Smith as a secretary on 15 August 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 116
(5 pages)
10 December 2013Director's details changed for Mr Peter Edward Smith on 8 November 2013 (2 pages)
10 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mrs Anne Smith on 8 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Peter Edward Smith on 8 November 2013 (2 pages)
10 December 2013Director's details changed for Mrs Anne Smith on 8 November 2013 (2 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 116
(4 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 110
(4 pages)
14 June 2013Change of share class name or designation (2 pages)
14 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(6 pages)
14 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Registered 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 2012Registered 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 2012Registered office address changed from Unit 10, Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Unit 10, Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB on 2 March 2012 (1 page)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
4 January 2012Amended accounts made up to 31 March 2011 (13 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 February 2010Director's details changed for Mrs Anne Smith on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Peter Edward Smith on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mrs Anne Smith on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Peter Edward Smith on 1 January 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / peter smith / 01/10/2008 (2 pages)
2 February 2009Director and secretary's change of particulars / anne smith / 01/10/2008 (2 pages)
2 February 2009Director and secretary's change of particulars / anne smith / 01/10/2008 (2 pages)
12 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
28 January 2008Incorporation (15 pages)