About

Registered Number: 00043330
Date of Incorporation: 19/02/1895 (129 years and 3 months ago)
Company Status: Active
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: C/O C H Bailey Plc, Alexandra Dock, Newport South Wales, NP20 2NP

 

Established in 1895, Bristol Channel Ship Repairers Holdings Ltd have registered office in Newport South Wales, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Rees, Kevin Malcolm, Warren, Bryan John, Bailey, Christopher Homfray, David, Michael Leslie, Gorvin, James John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Kevin Malcolm N/A - 1
WARREN, Bryan John 19 February 2007 - 1
BAILEY, Christopher Homfray N/A 23 August 2002 1
DAVID, Michael Leslie N/A 19 February 2007 1
GORVIN, James John N/A 19 January 1995 1

Filing History

Document Type Date
AC92 - N/A 24 August 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
AR01 - Annual Return 26 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 03 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 21 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 December 2013
RESOLUTIONS - N/A 04 November 2013
SH19 - Statement of capital 04 November 2013
CAP-SS - N/A 04 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 01 November 1995
288 - N/A 23 January 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 27 January 1994
287 - Change in situation or address of Registered Office 08 October 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 17 February 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
395 - Particulars of a mortgage or charge 05 August 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
288 - N/A 28 January 1987
AA - Annual Accounts 20 December 1986
363 - Annual Return 20 December 1986
CERTNM - Change of name certificate 11 December 1974
CERTNM - Change of name certificate 31 March 1973
CERTNM - Change of name certificate 05 December 1967
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 1988 Outstanding

N/A

Further guarantee & debenture 08 November 1978 Outstanding

N/A

Guarantee & debenture 10 September 1975 Outstanding

N/A

Debenture 14 August 1974 Outstanding

N/A

Demise by way of mortgage supplemental to trust deed dated 25TH nov 1985 05 April 1910 Outstanding

N/A

Series of debentures 22 August 1905 Outstanding

N/A

Series of debentures 16 August 1905 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.