SBSP2012 LIMITED
SOUTHAMPTON SOUTH BOATS SPECIAL PROJECTS LIMITED SOUTH CATAMARANS LIMITED

Hellopages » Hampshire » Southampton » SO14 3TJ

Company number 04590054
Status Liquidation
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address CVR GLOBAL LLP, 5 PROSPECT HOUSE MERIDIAN CROSS, OCEAN WAY, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 29 May 2016; Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 26 July 2016; Liquidators' statement of receipts and payments to 29 May 2015. The most likely internet sites of SBSP2012 LIMITED are www.sbsp2012.co.uk, and www.sbsp2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sbsp2012 Limited is a Private Limited Company. The company registration number is 04590054. Sbsp2012 Limited has been working since 14 November 2002. The present status of the company is Liquidation. The registered address of Sbsp2012 Limited is Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire So14 3tj. . JEFFREY, Angela Rosemary is a Secretary of the company. COLMAN, Ben is a Director of the company. HUGHES, Derek Andrew is a Director of the company. JEFFERY, Clive Anthony is a Director of the company. PAUL, Jeremy Charles Hewitt is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JEFFREY, Clive has been resigned. Director STEWART, Robert Malcolm has been resigned. Director YATES, Lesley Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
JEFFREY, Angela Rosemary
Appointed Date: 14 November 2002

Director
COLMAN, Ben
Appointed Date: 17 March 2006
49 years old

Director
HUGHES, Derek Andrew
Appointed Date: 17 March 2006
64 years old

Director
JEFFERY, Clive Anthony
Appointed Date: 26 August 2011
79 years old

Director
PAUL, Jeremy Charles Hewitt
Appointed Date: 26 August 2011
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
JEFFREY, Clive
Resigned: 29 January 2008
Appointed Date: 14 November 2002
79 years old

Director
STEWART, Robert Malcolm
Resigned: 08 June 2010
Appointed Date: 17 March 2006
71 years old

Director
YATES, Lesley Susan
Resigned: 07 November 2008
Appointed Date: 16 June 2008
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

SBSP2012 LIMITED Events

12 Aug 2016
Liquidators' statement of receipts and payments to 29 May 2016
26 Jul 2016
Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 26 July 2016
05 Aug 2015
Liquidators' statement of receipts and payments to 29 May 2015
04 Aug 2014
Liquidators' statement of receipts and payments to 29 May 2014
02 Jul 2013
Appointment of a voluntary liquidator
...
... and 54 more events
28 Nov 2002
Director resigned
28 Nov 2002
Secretary resigned
28 Nov 2002
New director appointed
28 Nov 2002
New secretary appointed
14 Nov 2002
Incorporation

SBSP2012 LIMITED Charges

14 September 2011
Rent deposit deed
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: South East England Development Agency
Description: The sum of £50,000 plus vat held as a rent deposit.
17 January 2007
Debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 21 December 2007
Persons entitled: South Boats Limited (In Administration)
Description: Legal mortgage on all estates and interests in f/h and l/h…

Similar Companies

SBSOS LIMITED SBSP SERVICES LIMITED SBSR HOLDINGS LTD SBSR LIMITED SBS-RECORDS LTD SBSRV UK LTD SBSS GROUP LTD