Discovery Yachts Group Ltd

DataGardener
dissolved
Unknown

Discovery Yachts Group Ltd

09347816Private Limited With Share Capital

Azzurri House, Walsall Business Park, Walsall Road, WS90RB
Incorporated

09/12/2014

Company Age

11 years

Directors

5

Employees

SIC Code

30120

Risk

not scored

Company Overview

Registration, classification & business activity

Discovery Yachts Group Ltd (09347816) is a private limited with share capital incorporated on 09/12/2014 (11 years old) and registered in walsall road, WS90RB. The company operates under SIC code 30120 and is classified as Unknown.

Private Limited With Share Capital
SIC: 30120
Unknown
Incorporated 09/12/2014
WS90RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

407

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-05-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-02-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Capital Cancellation Shares
Category:Capital
Date:02-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:15-08-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:15-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2018
Resolution
Category:Resolution
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Capital Allotment Shares
Category:Capital
Date:21-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:23-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:23-03-2018
Capital Allotment Shares
Category:Capital
Date:23-03-2018
Resolution
Category:Resolution
Date:22-03-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:23-02-2018
Capital Allotment Shares
Category:Capital
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Resolution
Category:Resolution
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Mortgage Create With Deed
Category:Mortgage
Date:21-06-2017
Mortgage Create With Deed
Category:Mortgage
Date:21-06-2017
Resolution
Category:Resolution
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2017
Capital Allotment Shares
Category:Capital
Date:08-06-2017
Capital Alter Shares Subdivision
Category:Capital
Date:30-05-2017
Resolution
Category:Resolution
Date:25-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2017
Resolution
Category:Resolution
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Incorporation Company
Category:Incorporation
Date:09-12-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date29/05/2019
Latest Accounts31/08/2018

Trading Addresses

Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered

Contact

02380865555
www.discoveryyachts.com
Azzurri House, Walsall Business Park, Walsall Road, WS90RB