SKELMERSDALE MARINE LIMITED

SKELMERSDALE MARINE LIMITED

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

    Company NameSKELMERSDALE MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02865352
    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 SKELMERSDALE MARINE LIMITED?

    • (7499) /

    Where is SKELMERSDALE MARINE LIMITED located?

    Registered Office Address
    Stanley Way
    Skelmersdale
    WN8 8EA Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of SKELMERSDALE MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRP MARINE LIMITEDMay 10, 1994May 10, 1994
    CRP GROUP LTDDec 07, 1993Dec 07, 1993
    CRP MARINE LIMITEDNov 17, 1993Nov 17, 1993
    CRP SKELMERSDALE LIMITEDOct 25, 1993Oct 25, 1993

    What are the latest accounts for SKELMERSDALE MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SKELMERSDALE MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Barrie Sowerby as a secretary

    1 pagesAP03

    Termination of appointment of Kevin Brooks as a secretary

    1 pagesTM02

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

    2 pagesAA

    Annual return made up to Oct 25, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2009

    Statement of capital on Nov 02, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Alan Michael Burgess on Nov 02, 2009

    2 pagesCH01

    Termination of appointment of Robert Gibson as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    Certificate of change of name

    Company name changed crp marine LIMITED\certificate issued on 17/02/06
    2 pagesCERTNM

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages244

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2003

    1 pagesAA

    Who are the officers of SKELMERSDALE MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOWERBY, Barrie
    Stanley Way
    Skelmersdale
    WN8 8EA Lancashire
    Secretary
    Stanley Way
    Skelmersdale
    WN8 8EA Lancashire
    154341740001
    BURGESS, Alan Michael
    12 Elton Avenue
    Blundellsands
    L23 8UN Liverpool
    Merseyside
    Director
    12 Elton Avenue
    Blundellsands
    L23 8UN Liverpool
    Merseyside
    UkBritish89696290003
    BROOKS, Kevin Richard
    Moor Road
    Croston
    PR26 9HQ Leyland
    44
    Lancashire
    United Kingdom
    Secretary
    Moor Road
    Croston
    PR26 9HQ Leyland
    44
    Lancashire
    United Kingdom
    British104897280006
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Secretary
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    British15638310001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    GIBSON, Robert
    Deneside High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Deneside High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    EnglandBritish62186880002
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Director
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    EnglandBritish15638310001
    TYRER, Andrew Charles Ratcliffe
    55 Victoria Road
    Formby
    L37 1LN Liverpool
    Merseyside
    Director
    55 Victoria Road
    Formby
    L37 1LN Liverpool
    Merseyside
    British36766160002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does SKELMERSDALE MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and mortgage debenture
    Created On Sep 07, 1998
    Delivered On Sep 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due by the obligors (as therein defined) or any of them to the chargee as security trustee for the beneficiaries (as defined) under or in connection with the noteholder documents (as defined) or any of them and/or on any other account whatsoever
    Short particulars
    Freehold land k/a stanley way stanley skelmersdale lancashire t/n LA640261 and LA807258 together with freehold land to the west side of stanley way skelmersdale lancashire. 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
    • Hsbc Private Equity Investments Limited (In Its Capacity as Security Trustee for Thebeneficiaries)
    Transactions
    • Sep 24, 1998Registration of a charge (395)
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due by the obligors (as therein defined) or any of them to the chargee as security trustee for the beneficiaries (as defined) under or in connection with the finance documents (as defined) or any of them and/or on any other 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Feb 14, 2003Statement 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