About

Registered Number: 00098485
Date of Incorporation: 24/06/1908 (115 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: The Club House, Coronation Road, Burnham-On-Crouch, Essex, CM0 8HW

 

The Crouch Yacht Club.Limited was registered on 24 June 1908. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Scott, Ian Roger, Kiddle, Simon David, Vethaak, Sarah Jane, Rowland, Chaz, Stanbury, Paula Elizabeht, Stanley, Sally Joan, Van Der Schans, Jan Cornelis, Barker, Joanna Mary Saunders, Baynham, Anita Sally, Bridge, Michael John, Cashel, Russell John, Curtis, Frank Neal, Douglas, Stuart Buchan, Vice Commodore, Drew, Paul Neville, Kingston, George Edward, Lenz, David William, Owen, Richard Keith, Roper, Brian Arnold, Sims, Gary George, Waterhouse, Richard, Willett, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDDLE, Simon David 24 March 2012 - 1
VETHAAK, Sarah Jane 25 February 2017 - 1
BARKER, Joanna Mary Saunders N/A 27 March 1999 1
BAYNHAM, Anita Sally 27 February 2016 13 November 2016 1
BRIDGE, Michael John 04 December 2010 15 July 2011 1
CASHEL, Russell John 01 December 2001 26 November 2005 1
CURTIS, Frank Neal 22 March 1997 01 December 2001 1
DOUGLAS, Stuart Buchan, Vice Commodore 02 April 1994 22 March 1997 1
DREW, Paul Neville 06 December 2008 04 December 2010 1
KINGSTON, George Edward N/A 02 April 1994 1
LENZ, David William 02 April 1994 22 March 1997 1
OWEN, Richard Keith 30 November 2003 27 November 2004 1
ROPER, Brian Arnold N/A 24 April 1993 1
SIMS, Gary George N/A 02 April 1994 1
WATERHOUSE, Richard 04 December 2010 02 February 2013 1
WILLETT, Michael 01 April 2000 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Ian Roger 13 May 2011 - 1
ROWLAND, Chaz 30 November 2002 30 November 2003 1
STANBURY, Paula Elizabeht 06 December 2008 13 April 2011 1
STANLEY, Sally Joan 30 November 2003 02 December 2006 1
VAN DER SCHANS, Jan Cornelis 02 December 2006 06 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 03 May 2019
AA01 - Change of accounting reference date 19 March 2019
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
MR01 - N/A 13 August 2018
MR04 - N/A 28 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 May 2018
CS01 - N/A 06 May 2017
RESOLUTIONS - N/A 14 March 2017
CC04 - Statement of companies objects 14 March 2017
AA - Annual Accounts 10 March 2017
MR01 - N/A 08 March 2017
MR01 - N/A 08 March 2017
AP01 - Appointment of director 28 February 2017
CH01 - Change of particulars for director 06 February 2017
MR04 - N/A 06 February 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 June 2016
MR04 - N/A 26 April 2016
AP01 - Appointment of director 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
AP01 - Appointment of director 23 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 16 May 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
RESOLUTIONS - N/A 10 April 2012
MEM/ARTS - N/A 10 April 2012
CC04 - Statement of companies objects 10 April 2012
AP01 - Appointment of director 03 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 20 July 2011
RESOLUTIONS - N/A 01 June 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
MEM/ARTS - N/A 18 April 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
353 - Register of members 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 16 March 2007
RESOLUTIONS - N/A 21 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 15 May 2001
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 22 April 2000
RESOLUTIONS - N/A 13 April 2000
225 - Change of Accounting Reference Date 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 05 September 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 26 May 1995
288 - N/A 26 May 1995
363s - Annual Return 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 12 June 1992
288 - N/A 12 June 1992
363b - Annual Return 11 June 1991
363(287) - N/A 11 June 1991
AA - Annual Accounts 15 May 1991
MEM/ARTS - N/A 12 May 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 11 June 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 16 June 1987
363 - Annual Return 07 November 1986
AA - Annual Accounts 27 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Fully Satisfied

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

Loan agreement 06 December 2012 Fully Satisfied

N/A

Loan agreement by way of a floating charge 09 July 2012 Fully Satisfied

N/A

Loan agreement by way of a floating charge 15 April 2012 Fully Satisfied

N/A

Loan agreement by way of a floating charge 14 April 2012 Fully Satisfied

N/A

Loan agreement by way of a floating charge 24 March 2012 Fully Satisfied

N/A

Legal charge 17 July 1980 Fully Satisfied

N/A

Legal charge 14 March 1980 Fully Satisfied

N/A

Legal charge 13 July 1968 Fully Satisfied

N/A

Series of debentures 08 October 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.