MERSEYRIDER LIMITED

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

    Company NameMERSEYRIDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02708460
    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 MERSEYRIDER LIMITED?

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

    Where is MERSEYRIDER LIMITED located?

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

    What are the latest accounts for MERSEYRIDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MERSEYRIDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Philip Martin Stone as a director on Aug 28, 2012

    1 pagesTM01

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

    7 pagesAA

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

    1 pagesCH03

    Annual return made up to Apr 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2012

    Statement of capital on Apr 23, 2012

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to Apr 22, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Anthony Bowler on Apr 22, 2011

    2 pagesCH01

    Director's details changed for Mr David Paul Turner on Apr 22, 2011

    2 pagesCH01

    Director's details changed for Mr Philip Martin Stone on Apr 22, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Malcolm Gilkerson as a director

    1 pagesTM01

    Annual return made up to Apr 22, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Apr 22, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of MERSEYRIDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    Secretary
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritish161250030001
    MILLINGTON, Ronald Gordon
    3 Teddington Close
    Dudlows Green
    WA4 5QG Warrington
    Cheshire
    Secretary
    3 Teddington Close
    Dudlows Green
    WA4 5QG Warrington
    Cheshire
    British30257840002
    MORRIS, Roderick Gruffydd
    26 Greenhill Place
    The Park Huyton Wnn Roby
    L36 5RU Liverpool
    Merseyside
    Secretary
    26 Greenhill Place
    The Park Huyton Wnn Roby
    L36 5RU Liverpool
    Merseyside
    British102834790001
    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
    WOODWARD, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400004
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    BOWLER, Richard Anthony
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    Director
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    United KingdomBritish35116070001
    BRADY, Dominic
    54 High Street
    Hale Village
    L24 4AF Liverpool
    Merseyside
    Director
    54 High Street
    Hale Village
    L24 4AF Liverpool
    Merseyside
    UkBritish125406360001
    CAMPBELL, Iain Fraser
    3 Hallgate
    Daisy Hill Westhoughton
    BL5 2SF Bolton
    Lancashire
    Director
    3 Hallgate
    Daisy Hill Westhoughton
    BL5 2SF Bolton
    Lancashire
    British66379980001
    CLAYTON, Stephen John
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    Director
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    EnglandBritish46866840005
    COLEMAN, Alan Hague
    17 Kent Close
    Bromborough
    L63 0EF Wirral
    Merseyside
    Director
    17 Kent Close
    Bromborough
    L63 0EF Wirral
    Merseyside
    British18844210001
    COOMBES, Peter Geoffrey
    7 Mclauchlan Rise
    Aberdour
    KY3 0SS Burntisland
    Fife
    Scotland
    Director
    7 Mclauchlan Rise
    Aberdour
    KY3 0SS Burntisland
    Fife
    Scotland
    British34146400001
    FULLER, Colin Eric
    Broadmore House
    Broadmore Lane
    ST18 0LD Stowe-By-Chartley
    Staffordshire
    Director
    Broadmore House
    Broadmore Lane
    ST18 0LD Stowe-By-Chartley
    Staffordshire
    EnglandBritish59600860003
    GILKERSON, Malcolm
    111 Min-Y-Don
    LL22 7LY Abergele
    Clwyd
    Director
    111 Min-Y-Don
    LL22 7LY Abergele
    Clwyd
    United KingdomBritish46793270001
    HIND, Robert Andrew
    18 Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Loughborough
    Leicestershire
    Director
    18 Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Loughborough
    Leicestershire
    United KingdomBritish21961900002
    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 KingdomBritish4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MILLINGTON, Ronald Gordon
    3 Teddington Close
    Dudlows Green
    WA4 5QG Warrington
    Cheshire
    Director
    3 Teddington Close
    Dudlows Green
    WA4 5QG Warrington
    Cheshire
    British30257840002
    MORRIS, Roderick Gruffydd
    26 Greenhill Place
    The Park Huyton Wnn Roby
    L36 5RU Liverpool
    Merseyside
    Director
    26 Greenhill Place
    The Park Huyton Wnn Roby
    L36 5RU Liverpool
    Merseyside
    United KingdomBritish102834790001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    ROBERTS, Graham Stanley
    Wheelwrights
    Todenham
    GL56 9NZ Moreton In Marsh
    Gloucestershire
    Director
    Wheelwrights
    Todenham
    GL56 9NZ Moreton In Marsh
    Gloucestershire
    British72671680001
    SNAPE, Paul
    51 Seaton Way
    Cambridge Park
    PR9 9GJ Southport
    Merseyside
    Director
    51 Seaton Way
    Cambridge Park
    PR9 9GJ Southport
    Merseyside
    British34326560001
    STONE, Philip Martin
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    Director
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    EnglandBritish69200640003
    STONE, Philip Martin
    21 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Director
    21 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    EnglandBritish69200640003
    TURNER, David Paul
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    Director
    Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne & Wear
    United KingdomBritish48937720001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Does MERSEYRIDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Feb 07, 1997
    Delivered On Feb 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee on behalf of the beneficiaries as identified in the debenture dated 3RD july 1996) under the terms of this supplemental debenture dated 7TH february 1997 or by the debenture dated 3RD july 1996 (as supplemented by a supplemental deed dated 19TH december 1996)
    Short particulars
    The company with full title guarantee charges in favour of the security trustee all its property, assets and undertaking on the terms set out in clause 4 of the debenture (as defined).. See the mortgage charge document for full details.
    Persons Entitled
    • First National Bank of Boston
    Transactions
    • Feb 27, 1997Registration of a charge (395)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 03, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from the company or by any other company named therein to the chargee under the facility agreement and/or the security documents as defined in the guarantee and debenture
    Short particulars
    F/H land and buildings comprising edge lane works and garage liverpool, f/h land and buildings carnegie road garage green lane liverpool f/h land and buildings garston bus depot speke road liverpool t/no MS156996 f/h land and buildings gilmoss garage east lancashire road gilmoss liverpool and all the other properties as detailed in part v of the form 395. 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
    • The First National Bank of Boston as Agent and Trustee for the Beneficiaries
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture as supplemented by a supplemental deed to the guarantee and debenture dated 26TH october 1994 and created by london bus company limited
    Created On Oct 26, 1994
    Delivered On Nov 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge)
    Short particulars
    Various properties as defined in the charge. 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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    • Jul 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 17, 1992
    Delivered On Jan 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from mtl trust holdings limited to merseyside passenger transport authority ("the chargee") under the terms of a sale and purchase agreement, an agreement and a deed of covenant all dated 17TH december 1992 and all monies due or to become due from the company to the chargee under the terms of this guarantee and debenture
    Short particulars
    (Please see form 395 for full details). 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
    • Merseyside Passenger Transport Authority
    Transactions
    • Jan 06, 1993Registration of a charge (395)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)

    Does MERSEYRIDER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG 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