Company NameGravesend Marine Limited
DirectorAndrew David Park
Company StatusActive
Company Number01734560
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 months ago)
Previous NamesQuiresword Limited and Gravesend Marine Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Andrew David Park
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameDavid Albert Park
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(7 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 December 2009)
RoleEngineer
Correspondence Address103 Portland Place
Park Drive
Longfield
Kent
DA3 7RW
Secretary NameMr Andrew David Park
NationalityBritish
StatusResigned
Appointed14 December 1990(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Starling Close
New Barn
Kent
DA3 7NP
Secretary NameMrs Jacqueline Jean Park
NationalityBritish
StatusResigned
Appointed18 March 2004(20 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitegravesendmarine.co.uk

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Andrew David Park
71.43%
Ordinary
1 at £1Mrs Jacqueline Jean Park
14.29%
Ordinary B
1 at £1Xiangzhi Park
14.29%
Ordinary A

Financials

Year2014
Net Worth£1,255
Cash£48,899
Current Liabilities£582,392

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 March 2017Delivered on: 21 March 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
4 July 2013Delivered on: 5 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
20 April 2004Delivered on: 22 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Satisfaction of charge 1 in full (1 page)
9 July 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 March 2017Registration of charge 017345600003, created on 13 March 2017 (27 pages)
21 March 2017Registration of charge 017345600003, created on 13 March 2017 (27 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7
(4 pages)
8 January 2016Director's details changed for Mr Andrew David Park on 1 January 2015 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7
(4 pages)
8 January 2016Director's details changed for Mr Andrew David Park on 1 January 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 7
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 7
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(3 pages)
12 January 2015Director's details changed for Mr Andrew David Park on 30 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Andrew David Park on 30 December 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Termination of appointment of Jacqueline Park as a secretary (1 page)
14 March 2014Termination of appointment of Jacqueline Park as a secretary (1 page)
22 January 2014Secretary's details changed for Mrs Jacqueline Jean Park on 31 December 2013 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(3 pages)
22 January 2014Director's details changed for Mr Andrew David Park on 31 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Andrew David Park on 31 December 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(3 pages)
22 January 2014Secretary's details changed for Mrs Jacqueline Jean Park on 31 December 2013 (1 page)
5 July 2013Registration of charge 017345600002 (19 pages)
5 July 2013Registration of charge 017345600002 (19 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 17 January 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 17 January 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Mr Andrew David Park on 31 December 2011 (2 pages)
16 January 2012Secretary's details changed for Mrs Jaqueline Jean Park on 31 December 2011 (1 page)
16 January 2012Secretary's details changed for Mrs Jaqueline Jean Park on 31 December 2011 (1 page)
16 January 2012Director's details changed for Mr Andrew David Park on 31 December 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr Andrew David Park on 31 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Jaqueline Jean Park on 31 December 2010 (1 page)
18 January 2011Director's details changed for Mr Andrew David Park on 31 December 2010 (2 pages)
18 January 2011Secretary's details changed for Jaqueline Jean Park on 31 December 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Director's details changed (3 pages)
12 March 2010Director's details changed (3 pages)
28 January 2010Director's details changed for Andrew David Park on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Andrew David Park on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of David Park as a director (2 pages)
12 January 2010Termination of appointment of David Park as a director (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Registered office changed on 04/12/97 from: woodlands 79 high street greenhithe kent DA9 9NL (1 page)
4 December 1997Registered office changed on 04/12/97 from: woodlands 79 high street greenhithe kent DA9 9NL (1 page)
22 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 June 1983Incorporation (17 pages)
27 June 1983Incorporation (17 pages)