LIBERTY YACHTS LTD.
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0LP

Company number 02069183
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address ATLANTIC BUILDING, QUEEN ANNE BATTERY, PLYMOUTH, DEVON, PL4 0LP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Micro company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of LIBERTY YACHTS LTD. are www.libertyyachts.co.uk, and www.liberty-yachts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Liberty Yachts Ltd is a Private Limited Company. The company registration number is 02069183. Liberty Yachts Ltd has been working since 30 October 1986. The present status of the company is Active. The registered address of Liberty Yachts Ltd is Atlantic Building Queen Anne Battery Plymouth Devon Pl4 0lp. The company`s financial liabilities are £13.04k. It is £1.97k against last year. And the total assets are £62.57k, which is £-71.2k against last year. HARRIS, Valerie Margaret is a Secretary of the company. BEEBY, Simon Gerard is a Director of the company. Secretary DE QUERVAIN COLLEY, Alfred Nigel has been resigned. Secretary FLEMING, Jane Caroline has been resigned. Secretary MATCHAM, Stephen John has been resigned. Secretary MOYSES, Wendy has been resigned. Director DE QUERVAIN COLLEY, Alfred John has been resigned. Director DE QUERVAIN COLLEY, Alfred Nigel has been resigned. Director MATCHAM, Elizabeth Jane, Dr has been resigned. Director MATCHAM, Stephen John has been resigned. Director VASEY, Kim Daveron has been resigned. The company operates in "Other service activities n.e.c.".


liberty yachts Key Finiance

LIABILITIES £13.04k
+17%
CASH n/a
TOTAL ASSETS £62.57k
-54%
All Financial Figures

Current Directors

Secretary
HARRIS, Valerie Margaret
Appointed Date: 17 February 1998

Director
BEEBY, Simon Gerard
Appointed Date: 14 April 1993
68 years old

Resigned Directors

Secretary
DE QUERVAIN COLLEY, Alfred Nigel
Resigned: 10 November 1995
Appointed Date: 14 April 1993

Secretary
FLEMING, Jane Caroline
Resigned: 04 February 1997
Appointed Date: 10 November 1995

Secretary
MATCHAM, Stephen John
Resigned: 14 April 1993

Secretary
MOYSES, Wendy
Resigned: 17 February 1998
Appointed Date: 04 February 1997

Director
DE QUERVAIN COLLEY, Alfred John
Resigned: 10 November 1995
Appointed Date: 14 April 1993
94 years old

Director
DE QUERVAIN COLLEY, Alfred Nigel
Resigned: 10 November 1995
Appointed Date: 14 April 1993
64 years old

Director
MATCHAM, Elizabeth Jane, Dr
Resigned: 14 April 1993
66 years old

Director
MATCHAM, Stephen John
Resigned: 14 April 1993
72 years old

Director
VASEY, Kim Daveron
Resigned: 12 November 2010
Appointed Date: 14 June 2007
56 years old

LIBERTY YACHTS LTD. Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

22 Apr 2016
Micro company accounts made up to 30 November 2015
18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

16 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100

...
... and 98 more events
26 Sep 1988
Full accounts made up to 31 March 1988

26 Sep 1988
Return made up to 31/03/88; full list of members

04 Jul 1988
Registered office changed on 04/07/88 from: 18 bath road old town swindon wilts SN1 4BA

16 Jan 1987
Accounting reference date notified as 31/03

30 Oct 1986
Certificate of Incorporation

LIBERTY YACHTS LTD. Charges

28 February 2008
Marine mortgage
Delivered: 29 February 2008
Status: Satisfied on 8 January 2014
Persons entitled: Lombard North Central PLC
Description: Hanse 320 hull identification number de-HANB0092B808.
1 April 2005
Marine mortgage
Delivered: 15 April 2005
Status: Satisfied on 8 January 2014
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship "hercules" o/no 909853 and in its…
7 February 2005
Marine mortgage
Delivered: 11 February 2005
Status: Satisfied on 8 January 2014
Persons entitled: Lombard North Central PLC
Description: Bavaria 46 - hull number: de-BAVD46A4F405.
4 November 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2002
Deed of mortgage
Delivered: 15 October 2002
Status: Satisfied on 8 January 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel bavaria 44 de-BAV544X5J203…
20 November 1997
Deed of mortgage
Delivered: 26 November 1997
Status: Satisfied on 8 January 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the mv kerry jeanne and in har boats…
20 November 1997
Deed of mortgage
Delivered: 26 November 1997
Status: Satisfied on 8 January 2014
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel "no fear" and her boats and…
31 January 1997
Deed of mortgage
Delivered: 13 February 1997
Status: Satisfied on 8 January 2014
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel name (mister cube) and in…
21 March 1991
Debenture
Delivered: 28 March 1991
Status: Satisfied on 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1990
Maine mortgage
Delivered: 24 March 1990
Status: Satisfied on 4 August 1992
Persons entitled: Nws Bank PLC
Description: 1989 dufour 28 vessel - building/hull no 28-89-03 fitted…