Company NameThe Yacht Auction Ltd
Company StatusDissolved
Company Number07640405
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamesSt James Property (London) Ltd and Yacht Auction Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr James Oliver Fordham
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameDugald Andrew Field McDougall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cozens Fanhams Hall Road
Ware
SG12 7PU
Secretary NameBeverley Fordham
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Cozens Fanhams Hall Road
Fanhams Hall Road
Ware
SG12 7PU
Secretary NameAlan James Fordham
NationalityBritish
StatusResigned
Appointed28 September 2011(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2012)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(10 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dugald Mcdougal
33.33%
Ordinary
50 at £1James Fordham
33.33%
Ordinary
50 at £1John Bailey
33.33%
Ordinary

Financials

Year2014
Net Worth-£58,028
Current Liabilities£58,531

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 150
(3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 150
(3 pages)
21 February 2013Termination of appointment of Alan James Fordham as a director on 30 August 2012 (2 pages)
21 February 2013Termination of appointment of Alan James Fordham as a director on 30 August 2012 (2 pages)
19 February 2013Termination of appointment of Alan James Fordham as a secretary on 30 August 2012 (2 pages)
19 February 2013Termination of appointment of Alan James Fordham as a secretary on 30 August 2012 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 August 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
8 August 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Alan James Fordham as a director on 22 March 2012 (3 pages)
24 May 2012Appointment of Alan James Fordham as a director on 22 March 2012 (3 pages)
25 November 2011Termination of appointment of Alan James Fordham as a director on 27 October 2011 (2 pages)
25 November 2011Termination of appointment of Alan James Fordham as a director on 27 October 2011 (2 pages)
11 November 2011Appointment of Alan Fordham as a director on 27 October 2011 (3 pages)
11 November 2011Appointment of Alan Fordham as a director on 27 October 2011 (3 pages)
3 November 2011Registered office address changed from The Estate Office Fanhams Hall Road Ware SG127PU United Kingdom on 3 November 2011 (2 pages)
3 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 50
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 50
(4 pages)
3 November 2011Registered office address changed from The Estate Office Fanhams Hall Road Ware SG127PU United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from The Estate Office Fanhams Hall Road Ware SG127PU United Kingdom on 3 November 2011 (2 pages)
21 October 2011Appointment of Dugald Andrew Field Mcdougall as a director on 28 September 2011 (3 pages)
21 October 2011Appointment of Dugald Andrew Field Mcdougall as a director on 28 September 2011 (3 pages)
6 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 99
(4 pages)
6 October 2011Termination of appointment of Alan James Fordham as a director on 28 September 2011 (2 pages)
6 October 2011Appointment of James Oliver Fordham as a director on 28 September 2011 (3 pages)
6 October 2011Appointment of James Oliver Fordham as a director on 28 September 2011 (3 pages)
6 October 2011Appointment of Alan James Fordham as a secretary on 28 September 2011 (3 pages)
6 October 2011Appointment of Alan James Fordham as a secretary on 28 September 2011 (3 pages)
6 October 2011Termination of appointment of Beverley Fordham as a secretary on 28 September 2011 (2 pages)
6 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 99
(4 pages)
6 October 2011Termination of appointment of Alan James Fordham as a director on 28 September 2011 (2 pages)
6 October 2011Termination of appointment of Beverley Fordham as a secretary on 28 September 2011 (2 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Company name changed yacht auction LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Company name changed yacht auction LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
6 September 2011Company name changed st james property (london) LTD\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
6 September 2011Company name changed st james property (london) LTD\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Change of name notice (2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Change of name notice (2 pages)
19 May 2011Incorporation (21 pages)
19 May 2011Incorporation (21 pages)