Company NameOnshore Limited
Company StatusDissolved
Company Number07605977
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Martin Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorthalan Hotel Boskerris Road
Carbis Bay
St Ives
Cornwall
TR26 2NQ
Director NameMs Margaret Anne Ward
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorthalan Hotel Boskerris Road
Carbis Bay
St Ives
Cornwall
TR26 2NQ

Location

Registered Address1422/24 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Margaret Anne Ward
50.00%
Ordinary
50 at £1Martin Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£204,973
Cash£3,662
Current Liabilities£199,352

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

22 July 2011Delivered on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Onshore restaurant wharf road st ives cornwall t/no CL212651 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2011Delivered on: 17 June 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
2 July 2019Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
2 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to 1422/24 London Road Leigh-on-Sea Essex SS9 2UL on 10 September 2014 (1 page)
10 September 2014Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to 1422/24 London Road Leigh-on-Sea Essex SS9 2UL on 10 September 2014 (1 page)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
15 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
15 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Incorporation (23 pages)
15 April 2011Incorporation (23 pages)