Company NameWinged Bee Yacht Charters Llp
Company StatusDissolved
Company NumberOC323402
CategoryLimited Liability Partnership
Incorporation Date23 October 2006(17 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameMr Paul Anthony Drew
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaulieu Boulevard
Chelmsford
CM1 6EA
LLP Designated Member NameDavid Charles Thomas Watson
Date of BirthMay 1970 (Born 53 years ago)
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Freshwell Gardens
West Horndon
Brentwood
Essex
CM13 3NE
LLP Designated Member NameDarren Richard Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Owls Marks Hall Lane
White Roding
Essex
CM6 1RT
LLP Designated Member NameDean Peter Malyon
Date of BirthApril 1970 (Born 54 years ago)
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellmead Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JF

Contact

Websitewww.wingedbee.co.uk/
Email address[email protected]

Location

Registered Address2nd Floor
163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£305,060
Cash£1,675
Current Liabilities£123,703

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

29 August 2007Delivered on: 4 September 2007
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the ship sunseeker manhatten 50 hin boat no 7620750 officla name winged bee official no 913237 and its appurtenances.
Outstanding
12 March 2007Delivered on: 20 March 2007
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £582,611.28 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: Sunseeker manhattan 50 hin - boat number 7620750.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the limited liability partnership off the register (3 pages)
10 April 2016Application to strike the limited liability partnership off the register (3 pages)
28 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 October 2015Member's details changed for Dean Peter Malyon on 31 January 2015 (2 pages)
29 October 2015Annual return made up to 23 October 2015 (5 pages)
29 October 2015Annual return made up to 23 October 2015 (5 pages)
29 October 2015Member's details changed for Dean Peter Malyon on 31 January 2015 (2 pages)
11 March 2015Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
11 March 2015Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
11 March 2015Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
29 October 2014Annual return made up to 23 October 2014 (5 pages)
29 October 2014Annual return made up to 23 October 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 23 October 2013 (5 pages)
25 October 2013Annual return made up to 23 October 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 23 October 2012 (5 pages)
24 October 2012Annual return made up to 23 October 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 December 2011Member's details changed for David Charles Thomas Watson on 24 October 2011 (2 pages)
13 December 2011Member's details changed for David Charles Thomas Watson on 24 October 2011 (2 pages)
28 October 2011Member's details changed for David Charles Thomas Watson on 1 February 2011 (2 pages)
28 October 2011Annual return made up to 23 October 2011 (5 pages)
28 October 2011Annual return made up to 23 October 2011 (5 pages)
28 October 2011Member's details changed for David Charles Thomas Watson on 1 February 2011 (2 pages)
28 October 2011Member's details changed for David Charles Thomas Watson on 1 February 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Member's details changed for Paul Anthony Drew on 24 October 2009 (2 pages)
26 October 2010Member's details changed for David Charles Thomas Watson on 24 October 2009 (2 pages)
26 October 2010Member's details changed for Dean Peter Malyon on 24 October 2009 (2 pages)
26 October 2010Member's details changed for Paul Anthony Drew on 24 October 2009 (2 pages)
26 October 2010Member's details changed for David Charles Thomas Watson on 24 October 2009 (2 pages)
26 October 2010Annual return made up to 23 October 2010 (5 pages)
26 October 2010Member's details changed for Dean Peter Malyon on 24 October 2009 (2 pages)
26 October 2010Annual return made up to 23 October 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2009Annual return made up to 23 October 2009 (10 pages)
9 November 2009Annual return made up to 23 October 2009 (10 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 February 2009Annual return made up to 23/10/08 (4 pages)
3 February 2009Annual return made up to 23/10/08 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 April 2008Annual return made up to 23/10/07 (4 pages)
7 April 2008Annual return made up to 23/10/07 (4 pages)
27 March 2008Member's particulars darren richard williams logged form (1 page)
27 March 2008Member's particulars darren richard williams logged form (1 page)
19 October 2007Registered office changed on 19/10/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
19 October 2007Registered office changed on 19/10/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
23 October 2006Incorporation (4 pages)
23 October 2006Incorporation (4 pages)