ROADFERRY LIMITED

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

    Company NameROADFERRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02279717
    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 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 AddressNo

    What were the previous names of ROADFERRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (780) LIMITEDJul 22, 1988Jul 22, 1988

    What are the latest accounts for ROADFERRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for ROADFERRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to May 02, 2022

    12 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 02, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to May 02, 2015

    13 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to May 16, 2011

    10 pages4.68

    Registered office address changed from * Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom* on Jun 02, 2010

    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

    LRESSP

    Termination of appointment of Rene Olesen as a director

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2010

    Statement of capital on Feb 04, 2010

    • Capital: GBP 109,500
    SH01

    Director's details changed for Mr Gary Maurice Ridsdale on Oct 01, 2009

    2 pagesCH01

    Who are the officers of ROADFERRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDSDALE, Gary Maurice
    159 Princes Street
    IP1 1QJ Ipswich
    Third Floor Connexions Building
    Suffolk
    Secretary
    159 Princes Street
    IP1 1QJ Ipswich
    Third Floor Connexions Building
    Suffolk
    OtherDirector56040610001
    RIDSDALE, Gary Maurice
    159 Princes Street
    IP1 1QJ Ipswich
    Third Floor Connexions Building
    Suffolk
    Director
    159 Princes Street
    IP1 1QJ Ipswich
    Third Floor Connexions Building
    Suffolk
    EnglandOtherDirector56040610001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    LONG, William Bernard
    55 Heatherview Lawn
    Aylesbury
    IRISH Dublin 24
    Ireland
    Secretary
    55 Heatherview Lawn
    Aylesbury
    IRISH Dublin 24
    Ireland
    British57269960001
    TATTAM, Charles Soren Robert
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    Secretary
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    British4676190001
    PANNONE AND PARTNERS
    123 Deansgate
    M3 2BU Manchester
    Secretary
    123 Deansgate
    M3 2BU Manchester
    41742620001
    EMBERY, Peter Anthony
    16 Taywood Close
    FY6 7EY Poulton Le Fylde
    Lancashire
    Director
    16 Taywood Close
    FY6 7EY Poulton Le Fylde
    Lancashire
    BritishEngineer17324510001
    GARDINER-HILL, Richard Temple
    Wormiston House
    Crail
    KY10 3XH Anstruther
    Fife
    Scotland
    Director
    Wormiston House
    Crail
    KY10 3XH Anstruther
    Fife
    Scotland
    BritishCompany Director36434330002
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HICKEY, Maurice Andrew
    2 Glenard Hall
    Goatstown Road
    IRISH Dublin 14
    Ireland
    Director
    2 Glenard Hall
    Goatstown Road
    IRISH Dublin 14
    Ireland
    IrishBusinessman47107390001
    HOWARD, David Norman
    8 Honeysuckle Close
    Whittle Le Woods
    PR6 7RF Chorley
    Lancashire
    Director
    8 Honeysuckle Close
    Whittle Le Woods
    PR6 7RF Chorley
    Lancashire
    EnglishAccountant49075260002
    JONES, Peter Anthony
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    Director
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    United KingdomBritishChief Executive104612790001
    LARSEN, Kurt Kokhauge
    2920 Hellerup
    Hambros Alle 5
    Denmark
    Director
    2920 Hellerup
    Hambros Alle 5
    Denmark
    DanishDirector129795060001
    MCGHEE, James Clark
    4 Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    Director
    4 Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    United KingdomBritishGeneral Manager37831610002
    MCGONAGLE, Raymond Stephen
    Baldungan
    Milverton
    Skerries
    Co Dublin
    Ireland
    Director
    Baldungan
    Milverton
    Skerries
    Co Dublin
    Ireland
    IrishCompany Director33460880001
    MURPHY, Denis Martin
    24 Louvain Ardilea
    Dublin
    IRISH
    Republic Of Ireland
    Director
    24 Louvain Ardilea
    Dublin
    IRISH
    Republic Of Ireland
    IrishChartered Accountant8054350001
    O'NEILL, Timothy Joseph
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    Director
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    IrelandIrishChief Executive Director92754030001
    OLESEN, Rene Falch
    Refinery Road
    Parkeston
    CO12 4QG Harwich
    Scandinavia House
    Essex
    United Kingdom
    Director
    Refinery Road
    Parkeston
    CO12 4QG Harwich
    Scandinavia House
    Essex
    United Kingdom
    EnglandDanishDirector65581140002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    51 Broomfield Road
    SK4 4LZ Stockport
    Cheshire
    Director
    51 Broomfield Road
    SK4 4LZ Stockport
    Cheshire
    United KingdomBritishCompany Director112776340001
    WEIR, James
    2 Smythe Close
    CM11 1SF Billericay
    Essex
    Director
    2 Smythe Close
    CM11 1SF Billericay
    Essex
    BritishCompany Director35164560001
    WHARTON, Kenneth John
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    Director
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    BritishDirector9964160002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritishDirector1614010001

    Does ROADFERRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Nov 07, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Corporation PLC
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks,P.L.C.
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ROADFERRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2010Commencement of winding up
    Feb 24, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven M Law
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Mark Upton
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich
    practitioner
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich

    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