MERSEYRIDER LIMITED
Overview
| Company Name | MERSEYRIDER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02708460 |
| 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 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 Address | No |
What are the latest accounts for MERSEYRIDER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MERSEYRIDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Martin Stone as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Richard Anthony Bowler on Apr 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Paul Turner on Apr 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Martin Stone on Apr 22, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Malcolm Gilkerson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Apr 22, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Who are the officers of MERSEYRIDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Elizabeth Anne | Secretary | Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | British | 102907000002 | ||||||
| CARLAW, Kenneth Mcintyre | Director | Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York 11 | England | British | 161250030001 | |||||
| MILLINGTON, Ronald Gordon | Secretary | 3 Teddington Close Dudlows Green WA4 5QG Warrington Cheshire | British | 30257840002 | ||||||
| MORRIS, Roderick Gruffydd | Secretary | 26 Greenhill Place The Park Huyton Wnn Roby L36 5RU Liverpool Merseyside | British | 102834790001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
| WOODWARD, Deborah Anne | Secretary | 37a Lavender Gardens SW11 1DJ London | British | 3219400004 | ||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| BOWLER, Richard Anthony | Director | Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | United Kingdom | British | 35116070001 | |||||
| BRADY, Dominic | Director | 54 High Street Hale Village L24 4AF Liverpool Merseyside | Uk | British | 125406360001 | |||||
| CAMPBELL, Iain Fraser | Director | 3 Hallgate Daisy Hill Westhoughton BL5 2SF Bolton Lancashire | British | 66379980001 | ||||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| COLEMAN, Alan Hague | Director | 17 Kent Close Bromborough L63 0EF Wirral Merseyside | British | 18844210001 | ||||||
| COOMBES, Peter Geoffrey | Director | 7 Mclauchlan Rise Aberdour KY3 0SS Burntisland Fife Scotland | British | 34146400001 | ||||||
| FULLER, Colin Eric | Director | Broadmore House Broadmore Lane ST18 0LD Stowe-By-Chartley Staffordshire | England | British | 59600860003 | |||||
| GILKERSON, Malcolm | Director | 111 Min-Y-Don LL22 7LY Abergele Clwyd | United Kingdom | British | 46793270001 | |||||
| HIND, Robert Andrew | Director | 18 Maplewell Road Woodhouse Eaves LE12 8QZ Loughborough Leicestershire | United Kingdom | British | 21961900002 | |||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| MILLINGTON, Ronald Gordon | Director | 3 Teddington Close Dudlows Green WA4 5QG Warrington Cheshire | British | 30257840002 | ||||||
| MORRIS, Roderick Gruffydd | Director | 26 Greenhill Place The Park Huyton Wnn Roby L36 5RU Liverpool Merseyside | United Kingdom | British | 102834790001 | |||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| ROBERTS, Graham Stanley | Director | Wheelwrights Todenham GL56 9NZ Moreton In Marsh Gloucestershire | British | 72671680001 | ||||||
| SNAPE, Paul | Director | 51 Seaton Way Cambridge Park PR9 9GJ Southport Merseyside | British | 34326560001 | ||||||
| STONE, Philip Martin | Director | Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | England | British | 69200640003 | |||||
| STONE, Philip Martin | Director | 21 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | England | British | 69200640003 | |||||
| TURNER, David Paul | Director | Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | United Kingdom | British | 48937720001 | |||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Does MERSEYRIDER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MERSEYRIDER 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