MERSEYSIDE TRANSPORT LIMITED

MERSEYSIDE TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMERSEYSIDE TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00190274
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERSEYSIDE TRANSPORT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MERSEYSIDE TRANSPORT LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERSEYSIDE TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRIVA LIVERPOOL LIMITEDMay 18, 2000May 18, 2000
    BATCHELOR,BOWLES & COMPANY LIMITEDMay 29, 1923May 29, 1923

    What are the latest accounts for MERSEYSIDE TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MERSEYSIDE TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on Mar 14, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 900,000
    SH01

    Appointment of Mrs Lorna Edwards as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Kenneth Mcintyre Carlaw as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 900,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 900,000
    SH01

    Appointment of Mrs Lorna Edwards as a secretary

    2 pagesAP03

    Termination of appointment of Elizabeth Davies as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 04, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of MERSEYSIDE TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    183723160001
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    EnglandBritishCompany Director205425080001
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    British102907000002
    JARVIS, Denzil George
    30 Stanhope Road
    Wigston Magna
    LE18 3SJ Leicester
    Leicestershire
    Secretary
    30 Stanhope Road
    Wigston Magna
    LE18 3SJ Leicester
    Leicestershire
    British30265810001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritishCompany Director35116070003
    CARLAW, Kenneth Mcintyre
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritishCompany Secretary161250030001
    CLARKSON, Christopher
    57 Henbury Road
    Westbury-On-Trym
    BS9 3NP Bristol
    Avon
    Director
    57 Henbury Road
    Westbury-On-Trym
    BS9 3NP Bristol
    Avon
    United KingdomBritishGroup Managing Director84819430001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishCompany Director142033700001
    FOWLER, Keith Richard
    13 The Paddock
    Markfield
    LE67 9RR Leicester
    Leicestershire
    Director
    13 The Paddock
    Markfield
    LE67 9RR Leicester
    Leicestershire
    BritishManaging Director40334200001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    JANE, Iain Stewart
    The Folly 53 Barmpton Lane
    DL1 3HH Darlington
    County Durham
    Director
    The Folly 53 Barmpton Lane
    DL1 3HH Darlington
    County Durham
    BritishCompany Director45241110001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    MCCARTHY, James Stephen
    Abbotsford Dublin Road
    Sutton
    Dublin 13
    Ireland
    Director
    Abbotsford Dublin Road
    Sutton
    Dublin 13
    Ireland
    IrishBusinessman16413640001
    MCGORAN, Kevin Columba
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    Director
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    IrelandIrishCompany Director15442070001
    MCKENNA, Richard Anthony
    2 St James Terrace
    Clonskeagh Road
    Dublin 6
    Eire
    Director
    2 St James Terrace
    Clonskeagh Road
    Dublin 6
    Eire
    IrishChartered Accoutnant9709610001
    PYKETT, Terrance Neil
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    Director
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    EnglandBritishCompany Director8804520002
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SEAR MAYES, David
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    Director
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    BritishExecutive10555810001
    TURNER, David Paul
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritishChartered Secretary48937720001

    Does MERSEYSIDE TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 25, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jun 21, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 21, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All undertaking property and assets present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MERSEYSIDE TRANSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2017Commencement of winding up
    Dec 25, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    practitioner
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    David Adam Broadbent
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0