Company NameMarine Recovery Limited
Company StatusDissolved
Company Number08005400
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ross Hyett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

7.5k at £1Duncan Ford
6.61%
Ordinary
7.4k at £1Ross Hyett
6.56%
Ordinary
47.9k at £1Anthony Clake
42.17%
Ordinary
32.2k at £1Paul Marshall
28.40%
Ordinary
2.7k at £1James Berger
2.38%
Ordinary
13.1k at £1Hugh Sloane
11.52%
Ordinary
1.9k at £1Simon Goodman
1.66%
Ordinary
800 at £1Melanie Smith
0.70%
Ordinary

Financials

Year2014
Turnover£15,200,000
Gross Profit£4,108,254
Net Worth£8,465,341
Cash£9,184,346
Current Liabilities£902,227

Accounts

Latest Accounts26 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End26 September

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Liquidators statement of receipts and payments to 17 August 2015 (12 pages)
3 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (12 pages)
3 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (12 pages)
24 August 2015Return of final meeting in a members' voluntary winding up (12 pages)
24 August 2015Return of final meeting in a members' voluntary winding up (12 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (11 pages)
12 May 2015Liquidators statement of receipts and payments to 6 April 2015 (11 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (11 pages)
12 May 2015Liquidators statement of receipts and payments to 6 April 2015 (11 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 14 April 2014 (2 pages)
14 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 14 April 2014 (2 pages)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Declaration of solvency (3 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 113,528
(4 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 113,528
(4 pages)
24 December 2013Full accounts made up to 26 September 2013 (17 pages)
24 December 2013Full accounts made up to 26 September 2013 (17 pages)
12 November 2013Previous accounting period extended from 31 March 2013 to 26 September 2013 (1 page)
12 November 2013Previous accounting period extended from 31 March 2013 to 26 September 2013 (1 page)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 62,448
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 62,448
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4,248
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4,248
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4,248
(4 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)