Company NameTaylor Davidsen Catamarans Limited
Company StatusDissolved
Company Number06378418
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameBroadblue Charters Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMalcolm Donald Vandyke Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Burnham Road
Fareham
Hampshire
PO16 7UD
Secretary NameMr Stuart Peter Davidsen
NationalityBritish
StatusClosed
Appointed10 February 2009(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penshurst Place
Great Notley
Braintree
Essex
CM77 7YL
Secretary NameCharles Patrick Anthony Gordon
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Burnham Wood
Fareham
Hampshire
PO16 7UD

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Malcolm Donald Vandyke Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£3,615
Cash£7,046
Current Liabilities£6,985

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Voluntary strike-off action has been suspended (1 page)
4 February 2016Voluntary strike-off action has been suspended (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Company name changed broadblue charters LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed broadblue charters LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
23 March 2009Return made up to 21/09/08; full list of members (3 pages)
23 March 2009Return made up to 21/09/08; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 1ST floor, southdown house station road petersfield hampshire GU32 3ET (1 page)
18 March 2009Registered office changed on 18/03/2009 from 1ST floor, southdown house station road petersfield hampshire GU32 3ET (1 page)
5 March 2009Appointment terminated secretary charles gordon (1 page)
5 March 2009Appointment terminated secretary charles gordon (1 page)
24 February 2009Secretary appointed stuart davidsen (2 pages)
24 February 2009Appointment terminate, secretary pat gordon logged form (1 page)
24 February 2009Appointment terminate, secretary pat gordon logged form (1 page)
24 February 2009Secretary appointed stuart davidsen (2 pages)
21 September 2007Incorporation (12 pages)
21 September 2007Incorporation (12 pages)