ALICAT WORKBOATS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 3NG

Company number 06890804
Status Active
Incorporation Date 29 April 2009
Company Type Private Limited Company
Address ENDEAVOUR HOUSE, ADMIRALTY ROAD, GREAT YARMOUTH, NORFOLK, NR30 3NG
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 13 in part; Satisfaction of charge 068908040018 in full; Satisfaction of charge 068908040017 in full. The most likely internet sites of ALICAT WORKBOATS LIMITED are www.alicatworkboats.co.uk, and www.alicat-workboats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 6.3 miles; to Oulton Broad North Rail Station is 7.9 miles; to Oulton Broad South Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alicat Workboats Limited is a Private Limited Company. The company registration number is 06890804. Alicat Workboats Limited has been working since 29 April 2009. The present status of the company is Active. The registered address of Alicat Workboats Limited is Endeavour House Admiralty Road Great Yarmouth Norfolk Nr30 3ng. . DARLING, Nigel Geoffrey is a Director of the company. THACKER, Stephen Frederick is a Director of the company. WOOLTORTON, Mervyn Raymond is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary O'CONNOR, Duncan Thomas has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Director
DARLING, Nigel Geoffrey
Appointed Date: 01 June 2009
70 years old

Director
THACKER, Stephen Frederick
Appointed Date: 01 May 2012
60 years old

Director
WOOLTORTON, Mervyn Raymond
Appointed Date: 01 June 2009
73 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 April 2009
Appointed Date: 29 April 2009

Secretary
HEYWOOD, Stephen Dene
Resigned: 27 June 2014
Appointed Date: 01 June 2009

Secretary
O'CONNOR, Duncan Thomas
Resigned: 26 August 2015
Appointed Date: 27 June 2014

Director
HURWORTH, Aderyn
Resigned: 29 April 2009
Appointed Date: 29 April 2009
51 years old

ALICAT WORKBOATS LIMITED Events

28 Feb 2017
Satisfaction of charge 13 in part
27 Feb 2017
Satisfaction of charge 068908040018 in full
27 Feb 2017
Satisfaction of charge 068908040017 in full
27 Feb 2017
Satisfaction of charge 16 in full
06 Feb 2017
Full accounts made up to 30 April 2016
...
... and 43 more events
25 Jun 2009
Director appointed mr mervyn raymond wooltorton
24 Jun 2009
Secretary appointed mr stephen dene heywood
06 May 2009
Appointment terminated secretary hcs secretarial LIMITED
06 May 2009
Appointment terminated director aderyn hurworth
29 Apr 2009
Incorporation

ALICAT WORKBOATS LIMITED Charges

21 January 2015
Charge code 0689 0804 0018
Delivered: 3 February 2015
Status: Satisfied on 27 February 2017
Persons entitled: Barclays Bank PLC
Description: Dalby wharfe. Official number 919944…
21 January 2015
Charge code 0689 0804 0017
Delivered: 3 February 2015
Status: Satisfied on 27 February 2017
Persons entitled: Barclays Bank PLC
Description: Dalby wharfe. Official number 919944.
26 February 2013
Mortgage of a ship
Delivered: 7 March 2013
Status: Satisfied on 27 February 2017
Persons entitled: Barclays Bank PLC
Description: Sixty four sixty fourth shares in the vessel "ellida array"…
26 February 2013
Mortgage of a ship
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sixty four sixty fourth shares in the vessel "gardian 10"…
26 February 2013
Mortgage of a ship
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sixty four sixty fourth shares in the vessel "gardian 7"…
26 February 2013
Deed of covenant
Delivered: 7 March 2013
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the vessel "ellida array"…
7 February 2012
Mortgage of a ship
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
7 February 2012
Mortgage of a ship
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
7 February 2012
Mortgage of a ship
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
7 February 2012
Mortgage of a ship
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
7 February 2012
Mortgage of a ship
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
7 February 2012
Mortgage of a ship
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
30 January 2012
Deed of covenant
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights and interest in and to the assigned property…
30 January 2012
Deed of covenant
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights and interest in and to the assigned property…
30 January 2012
Deed of covenant
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights and interest in and to the assigned property…
30 January 2012
Deed of covenant
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights and interest in and to the assigned property…
30 January 2012
Deed of covenant
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights and interest in and to the assigned property…
30 January 2012
Deed of covenant
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights and interest in and to the assigned property…