MERSEYSIDE SLATE & TILE COMPANY LIMITED

MERSEYSIDE SLATE & TILE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMERSEYSIDE SLATE & TILE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01426227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MERSEYSIDE SLATE & TILE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERSEYSIDE SLATE & TILE COMPANY LIMITED located?

    Registered Office Address
    Chapman Street
    Cleveland Street
    HU8 8AE Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERSEYSIDE SLATE & TILE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERSEYSIDE SLATE & TIMBER COMPANY LIMITEDJun 06, 1979Jun 06, 1979

    What are the latest accounts for MERSEYSIDE SLATE & TILE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MERSEYSIDE SLATE & TILE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 4 Dalton Court Commercial Road Darwen Lancashire BB3 0DG United Kingdom to Chapman Street Cleveland Street Hull HU8 8AE on Mar 04, 2021

    1 pagesAD01

    Appointment of Mr Paul Arthur Hattee as a director on Mar 02, 2021

    2 pagesAP01

    Appointment of Mr Paul Christopher Allon as a director on Mar 02, 2021

    2 pagesAP01

    Termination of appointment of David Marinus Proos as a director on Mar 02, 2021

    1 pagesTM01

    Termination of appointment of Suzanne Heston-King as a director on Mar 02, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

    1 pagesAD03

    Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Previous accounting period shortened from Oct 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2015

    9 pagesAA

    Who are the officers of MERSEYSIDE SLATE & TILE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLON, Paul Christopher
    Cleveland Street
    HU8 8AE Hull
    Chapman Street
    England
    Director
    Cleveland Street
    HU8 8AE Hull
    Chapman Street
    England
    EnglandBritish137225720002
    HATTEE, Paul Arthur
    Cleveland Street
    HU8 8AE Hull
    Chapman Street
    England
    Director
    Cleveland Street
    HU8 8AE Hull
    Chapman Street
    England
    EnglandBritish247611850001
    LEIGH, Ian
    Dalton Court
    Blackburn Interchange
    BB3 0DG Darwen
    4
    Lancashire
    England
    Director
    Dalton Court
    Blackburn Interchange
    BB3 0DG Darwen
    4
    Lancashire
    England
    EnglandBritish175240750001
    BELL, Maxine
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    Merseyside
    England
    Secretary
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    Merseyside
    England
    British82740620002
    MESSHAM, Lesley Ann
    63 Cedar Street
    L20 3HE Bootle
    Merseyside
    Secretary
    63 Cedar Street
    L20 3HE Bootle
    Merseyside
    British33935280003
    PRICE, Peregrine Dearn
    45 Limont Road
    Ainsdale
    PR8 3NJ Southport
    Merseyside
    Secretary
    45 Limont Road
    Ainsdale
    PR8 3NJ Southport
    Merseyside
    British7851170003
    SCHOFIELD, Graham
    10 Lynnbank Road
    Calderstones
    L18 3HF Liverpool
    Merseyside
    Secretary
    10 Lynnbank Road
    Calderstones
    L18 3HF Liverpool
    Merseyside
    British70921560001
    STANLEY, Elizabeth Margaret
    76 Rhodesia Road
    Aintree
    L9 9BU Liverpool
    Merseyside
    Secretary
    76 Rhodesia Road
    Aintree
    L9 9BU Liverpool
    Merseyside
    British100247720002
    BAKER, Stuart
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    England
    Director
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    England
    EnglandBritish105382620002
    BELL, Maxine
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    England
    Director
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    England
    EnglandBritish82740620002
    BELL, William Lindsay
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    Merseyside
    England
    Director
    Regent Road
    Kirkdale
    L20 8DQ Liverpool
    187
    Merseyside
    England
    EnglandBritish118547340001
    HANKINSON, Penelope Ann
    Fritham Farm
    Fritham
    SO43 7HH Lyndhurst
    Hampshire
    Director
    Fritham Farm
    Fritham
    SO43 7HH Lyndhurst
    Hampshire
    British5437630001
    HESTON-KING, Suzanne
    Dalton Court
    Blackburn Interchange
    BB3 0DG Darwen
    4
    Lancashire
    England
    Director
    Dalton Court
    Blackburn Interchange
    BB3 0DG Darwen
    4
    Lancashire
    England
    United KingdomBritish111809640002
    JACKSON, John Phillip
    7 May Close
    Litherland
    L21 8JX Liverpool
    Director
    7 May Close
    Litherland
    L21 8JX Liverpool
    British52437400002
    MESSHAM, Lesley Ann
    63 Cedar Street
    L20 3HE Bootle
    Merseyside
    Director
    63 Cedar Street
    L20 3HE Bootle
    Merseyside
    United KingdomBritish33935280003
    PRICE, Brian Richard Dearn
    18 Osborne Road
    Ainsdale
    PR8 2RJ Southport
    Merseyside
    Director
    18 Osborne Road
    Ainsdale
    PR8 2RJ Southport
    Merseyside
    British38700540001
    PRICE, Julian Wilmot
    Brynhyfryd
    Blaencelyn
    SA44 6DE Llandysul
    Deredigion
    Director
    Brynhyfryd
    Blaencelyn
    SA44 6DE Llandysul
    Deredigion
    British7851180003
    PRICE, Peregrine Dearn
    45 Limont Road
    Ainsdale
    PR8 3NJ Southport
    Merseyside
    Director
    45 Limont Road
    Ainsdale
    PR8 3NJ Southport
    Merseyside
    British7851170003
    PROOS, David Marinus
    Dalton Court
    Blackburn Interchange
    BB3 0DG Darwen
    4
    Lancashire
    United Kingdom
    Director
    Dalton Court
    Blackburn Interchange
    BB3 0DG Darwen
    4
    Lancashire
    United Kingdom
    United KingdomBritish7412140002
    SCHOFIELD, Graham
    10 Lynnbank Road
    Calderstones
    L18 3HF Liverpool
    Merseyside
    Director
    10 Lynnbank Road
    Calderstones
    L18 3HF Liverpool
    Merseyside
    British70921560001
    WARD, Patrick Arthur
    11 Hadassah Grove
    L17 8XH Liverpool
    Director
    11 Hadassah Grove
    L17 8XH Liverpool
    British79271900001

    Who are the persons with significant control of MERSEYSIDE SLATE & TILE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rinus Roofing Supplies Limited
    Blackburn Interchange
    BB3 0DG Darwen
    4 Dalton Court
    Lancashire
    United Kingdom
    Apr 06, 2016
    Blackburn Interchange
    BB3 0DG Darwen
    4 Dalton Court
    Lancashire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number06788061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERSEYSIDE SLATE & TILE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2012
    Delivered On Sep 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    • Dec 11, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 17, 2009
    Delivered On Jun 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 23, 2009Registration of a charge (395)
    • Dec 11, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 08, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    187 regent road kirkdale liverpool t/no MS138461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Dec 14, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 28, 1988
    Delivered On Dec 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    189 regent road, bootle, merseyside. Title no'S. Ms 114744 and ms 138495 .
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1988Registration of a charge
    • Apr 09, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 18, 1988
    Delivered On Jul 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    188 regent road bootle merseyside t/nos ms 138460 and ms 138461.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1988Registration of a charge
    • Apr 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 1987
    Delivered On May 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1987Registration of a charge
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1980
    Delivered On Dec 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 51/53 talbot street, bootle merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1980Registration of a charge
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (403a)

    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