GWEEK QUAY LIMITED
HELSTON PRIZEFORM LIMITED

Hellopages » Cornwall » Cornwall » TR12 6UF

Company number 02502153
Status Live but Receiver Manager on at least one charge
Incorporation Date 15 May 1990
Company Type Private Limited Company
Address GWEEK QUAY BOATYARD, HELSTON, CORNWALL, UNITED KINGDOM, TR12 6UF
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Director's details changed for Mr Richard James Huzzey on 7 July 2016. The most likely internet sites of GWEEK QUAY LIMITED are www.gweekquay.co.uk, and www.gweek-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Falmouth Town Rail Station is 7.4 miles; to Camborne Rail Station is 8.9 miles; to Perranwell Rail Station is 9.4 miles; to Redruth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gweek Quay Limited is a Private Limited Company. The company registration number is 02502153. Gweek Quay Limited has been working since 15 May 1990. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Gweek Quay Limited is Gweek Quay Boatyard Helston Cornwall United Kingdom Tr12 6uf. . HUZZEY, Richard James is a Director of the company. Secretary EMERSON, Clive Whitney has been resigned. Secretary FITZWILLIAMS, Piers has been resigned. Secretary NEVILLE, Leigh Theresa has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BUTLER, Ashley Daniel has been resigned. Director EMERSON, Clive Whitney has been resigned. Director EMERSON, Penelope Gillian has been resigned. Director FITZWILLIAMS, Rory James has been resigned. Director NEVILLE, Leigh Theresa has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Director
HUZZEY, Richard James
Appointed Date: 02 September 2013
58 years old

Resigned Directors

Secretary
EMERSON, Clive Whitney
Resigned: 16 July 2010
Appointed Date: 06 October 1994

Secretary
FITZWILLIAMS, Piers
Resigned: 02 September 2013
Appointed Date: 15 March 2012

Secretary
NEVILLE, Leigh Theresa
Resigned: 03 March 2016
Appointed Date: 02 September 2013

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 06 October 1994

Director
BUTLER, Ashley Daniel
Resigned: 04 September 2013
Appointed Date: 15 March 2012
48 years old

Director
EMERSON, Clive Whitney
Resigned: 16 July 2010
Appointed Date: 01 July 1997
83 years old

Director
EMERSON, Penelope Gillian
Resigned: 15 March 2012
74 years old

Director
FITZWILLIAMS, Rory James
Resigned: 02 September 2013
Appointed Date: 15 March 2012
64 years old

Director
NEVILLE, Leigh Theresa
Resigned: 03 March 2016
Appointed Date: 02 September 2013
57 years old

GWEEK QUAY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

07 Jul 2016
Director's details changed for Mr Richard James Huzzey on 7 July 2016
07 Jul 2016
Registered office address changed from Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to Gweek Quay Boatyard Helston Cornwall TR12 6UF on 7 July 2016
03 Mar 2016
Termination of appointment of Leigh Theresa Neville as a director on 3 March 2016
...
... and 96 more events
17 Jul 1990
Director resigned;new director appointed

11 Jul 1990
Registered office changed on 11/07/90 from: 2,baches street london N1 6UB

06 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1990
Memorandum and Articles of Association
15 May 1990
Incorporation

GWEEK QUAY LIMITED Charges

12 December 2014
Charge code 0250 2153 0009
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in gweek quay…
17 November 2014
Charge code 0250 2153 0008
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Penelope Gillian Emerson
Description: Contains fixed charge…
4 September 2014
Charge code 0250 2153 0007
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 April 2012
Debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Penelope Gillian Emerson
Description: F/H properties k/a gweek quay boatyard gweek helston…
15 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 3 May 2012
Persons entitled: Penelope Gillian Emerson (The Lender)
Description: Fixed and floating charge over the undertaking and all…
21 July 1997
Mortgage debenture
Delivered: 25 July 1997
Status: Satisfied on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Satisfied on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as gweek quay gweek near…
13 February 1991
Statutory mortgage
Delivered: 4 March 1991
Status: Satisfied on 17 October 1997
Persons entitled: Penelope Gillian Everard
Description: Motor fishing vessel, "wiking bank" (to be renamed "gillian…
13 February 1991
Deed of charge
Delivered: 18 February 1991
Status: Satisfied on 17 October 1997
Persons entitled: Penelope Gillian Everard
Description: Motor fishing vessel "wiking bank" to be called "gillian e"…