ROADFERRY LIMITED
Overview
Company Name | ROADFERRY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02279717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ROADFERRY LIMITED?
- (6024) /
Where is ROADFERRY LIMITED located?
Registered Office Address | Third Floor Connexions Building 159 Princes Street IP1 1QJ Ipswich Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROADFERRY LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (780) LIMITED | Jul 22, 1988 | Jul 22, 1988 |
What are the latest accounts for ROADFERRY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2008 |
What are the latest filings for ROADFERRY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2022 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 46 Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on Aug 24, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2021 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2015 | 13 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2011 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom* on Jun 02, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rene Olesen as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gary Maurice Ridsdale on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ROADFERRY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIDSDALE, Gary Maurice | Secretary | 159 Princes Street IP1 1QJ Ipswich Third Floor Connexions Building Suffolk | Other | Director | 56040610001 | |||||
RIDSDALE, Gary Maurice | Director | 159 Princes Street IP1 1QJ Ipswich Third Floor Connexions Building Suffolk | England | Other | Director | 56040610001 | ||||
BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
LONG, William Bernard | Secretary | 55 Heatherview Lawn Aylesbury IRISH Dublin 24 Ireland | British | 57269960001 | ||||||
TATTAM, Charles Soren Robert | Secretary | 123 Deansgate M3 2BU Manchester Lancashire | British | 4676190001 | ||||||
PANNONE AND PARTNERS | Secretary | 123 Deansgate M3 2BU Manchester | 41742620001 | |||||||
EMBERY, Peter Anthony | Director | 16 Taywood Close FY6 7EY Poulton Le Fylde Lancashire | British | Engineer | 17324510001 | |||||
GARDINER-HILL, Richard Temple | Director | Wormiston House Crail KY10 3XH Anstruther Fife Scotland | British | Company Director | 36434330002 | |||||
GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
HICKEY, Maurice Andrew | Director | 2 Glenard Hall Goatstown Road IRISH Dublin 14 Ireland | Irish | Businessman | 47107390001 | |||||
HOWARD, David Norman | Director | 8 Honeysuckle Close Whittle Le Woods PR6 7RF Chorley Lancashire | English | Accountant | 49075260002 | |||||
JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | Chief Executive | 104612790001 | ||||
LARSEN, Kurt Kokhauge | Director | 2920 Hellerup Hambros Alle 5 Denmark | Danish | Director | 129795060001 | |||||
MCGHEE, James Clark | Director | 4 Clancutt Lane Coppull PR7 4NS Chorley Lancashire | United Kingdom | British | General Manager | 37831610002 | ||||
MCGONAGLE, Raymond Stephen | Director | Baldungan Milverton Skerries Co Dublin Ireland | Irish | Company Director | 33460880001 | |||||
MURPHY, Denis Martin | Director | 24 Louvain Ardilea Dublin IRISH Republic Of Ireland | Irish | Chartered Accountant | 8054350001 | |||||
O'NEILL, Timothy Joseph | Director | Coomakesta 70 The Palms IRISH Roebuck Road Dublin 14 Ireland | Ireland | Irish | Chief Executive Director | 92754030001 | ||||
OLESEN, Rene Falch | Director | Refinery Road Parkeston CO12 4QG Harwich Scandinavia House Essex United Kingdom | England | Danish | Director | 65581140002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | 51 Broomfield Road SK4 4LZ Stockport Cheshire | United Kingdom | British | Company Director | 112776340001 | ||||
WEIR, James | Director | 2 Smythe Close CM11 1SF Billericay Essex | British | Company Director | 35164560001 | |||||
WHARTON, Kenneth John | Director | Cornercroft 7 Glendyke Road L18 6JR Liverpool Merseyside | British | Director | 9964160002 | |||||
WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | Director | 1614010001 |
Does ROADFERRY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security deed of accession | Created On Feb 28, 2007 Delivered On Mar 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company and each other obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2006 Delivered On Apr 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 21, 1994 Delivered On Jul 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land registered under t/n la 556141 k/a land and buildings on the south west side of carr lane leyland south ribble lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sub-charge | Created On Nov 23, 1992 Delivered On Nov 26, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 13,kingston gardens,off dodney drive,lea,near preston,lancashire.specific charge the goodwill and connection of the business and the benefit of all licences. Please see doc M16C for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does ROADFERRY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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