Company NameAbel Yachts Limited
Company StatusDissolved
Company Number09244656
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Dissolution Date21 December 2020 (3 years, 3 months ago)
Previous NameTimec 1475 Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish,Croatian
StatusClosed
Appointed23 December 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 21 December 2020)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressC/O Begbies Traynor (Central) Llp 4th Floor, Cathe
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Geoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 21 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (Central) Llp 4th Floor, Cathe
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Don Marshall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 2014(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Grant Richard Willis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressC/O Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

26 at £1Arthur Hughes
27.08%
Ordinary
26 at £1Don Marshall
27.08%
Ordinary
26 at £1Geoffrey Mayhill
27.08%
Ordinary
18 at £1Grant Willis
18.75%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 December 2015Resolutions
  • RES13 ‐ Sub-divison 04/12/2015
  • RES13 ‐ Sub-divison 04/12/2015
(1 page)
21 December 2015Sub-division of shares on 4 December 2015 (5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 96
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 96
(5 pages)
12 May 2015Termination of appointment of Don Marshall as a director on 12 May 2015 (1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 February 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
12 February 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
2 February 2015Second filing of SH01 previously delivered to Companies House (6 pages)
23 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100
(4 pages)
23 December 2014Termination of appointment of Muckle Secretary Limited as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Grant Richard Willis as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Andrew John Davison as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Don Marshall as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Arthur Mcquade Hughes as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Geoffrey Ronald Mayhill as a director on 23 December 2014 (2 pages)
18 December 2014Company name changed timec 1475 LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
18 December 2014Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to C/O Unw Llp Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 18 December 2014 (1 page)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(28 pages)