Company NamePhilosophy Yachting Limited
Company StatusDissolved
Company Number05532477
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameEinar Gert Christoph Von Hirsch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSkaadevikv 1c
Flekefjord
Vestagder N - 4400
Norway
Secretary NameSiri Marie Von Hirsch
NationalityNorwegian
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSkaadevikv 1c
Flekefjord
Vestagder N - 4400
Norway
Director NameSiri Marie Von Hirsch
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSkaadevikv 1c
Flekefjord
Vestagder N - 4400
Norway
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9m at £1Einar Gert Christoph Von Hirsch
100.00%
Ordinary

Financials

Year2014
Net Worth£1,144,891
Cash£1,176,633
Current Liabilities£34,931

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
1 March 2016Declaration of solvency (4 pages)
1 March 2016Declaration of solvency (4 pages)
23 February 2016Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 3 Hardman Street Manchester M3 3HF on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 3 Hardman Street Manchester M3 3HF on 23 February 2016 (2 pages)
17 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
17 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Termination of appointment of Siri Marie Von Hirsch as a director on 26 January 2016 (1 page)
2 February 2016Termination of appointment of Siri Marie Von Hirsch as a director on 26 January 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9,000,001
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9,000,001
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,000,001
(5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,000,001
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 9,000,001
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 9,000,001
(3 pages)
27 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 8,000,001
(3 pages)
27 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 8,000,001
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 7,000,001
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 7,000,001
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 6,000,001
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 6,000,001
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 5,000,001
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 5,000,001
(3 pages)
5 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 4,000,001
(3 pages)
5 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 4,000,001
(3 pages)
5 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 4,000,001
(3 pages)
28 December 2012Statement of capital following an allotment of shares on 28 December 2012
  • GBP 3,000,001
(3 pages)
28 December 2012Statement of capital following an allotment of shares on 28 December 2012
  • GBP 3,000,001
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,000,001
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,000,001
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,000,001
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,000,001
(3 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Einar Gert Christoph Von Hirsch on 10 August 2010 (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Siri Marie Von Hirsch on 10 August 2010 (2 pages)
23 August 2010Director's details changed for Einar Gert Christoph Von Hirsch on 10 August 2010 (2 pages)
23 August 2010Director's details changed for Siri Marie Von Hirsch on 10 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 9 April 2010 (1 page)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2008Return made up to 10/08/08; full list of members (3 pages)
18 August 2008Return made up to 10/08/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Return made up to 10/08/06; full list of members (7 pages)
10 November 2006Return made up to 10/08/06; full list of members (7 pages)
10 November 2006New director appointed (2 pages)
20 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 March 2006Registered office changed on 20/03/06 from: sun court 66-67 cornhill london EC3V 3RN (1 page)
20 March 2006Registered office changed on 20/03/06 from: sun court 66-67 cornhill london EC3V 3RN (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 14-18 city road cardiff CF24 3DL (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
1 September 2005Registered office changed on 01/09/05 from: 14-18 city road cardiff CF24 3DL (1 page)
10 August 2005Incorporation (12 pages)
10 August 2005Incorporation (12 pages)