MERSEYTRAM 2006 LIMITED

MERSEYTRAM 2006 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERSEYTRAM 2006 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05503299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERSEYTRAM 2006 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MERSEYTRAM 2006 LIMITED located?

    Registered Office Address
    Evergreen Building North
    160 Euston Road
    NW1 2DX London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERSEYTRAM 2006 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3118) LIMITEDJul 08, 2005Jul 08, 2005

    What are the latest accounts for MERSEYTRAM 2006 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MERSEYTRAM 2006 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gregory Richard Ayres as a director on Sep 27, 2016

    1 pagesTM01

    Termination of appointment of Robert Michael Morris as a director on Sep 28, 2016

    1 pagesTM01

    Termination of appointment of Michael Grant Robins as a director on Sep 25, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 6
    SH01

    Registered office address changed from * 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England* on Nov 04, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Registered office address changed from * 344-354 Grays Inn Road London WC1X 8PB England* on Jul 22, 2013

    1 pagesAD01

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

    2 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Northumberland House 303-306 High Holborn London WC1V 7JZ* on Jun 29, 2012

    1 pagesAD01

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

    2 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    8 pagesAR01

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

    2 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Alistair John Francis Gordon as a director

    2 pagesAP01

    Appointment of Mr Andrew Michael Wilkins as a director

    2 pagesAP01

    Who are the officers of MERSEYTRAM 2006 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Alistair John Francis
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Secretary
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    152582870001
    GORDON, Alistair John Francis
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    EnglandBritish115438320003
    WILKINS, Andrew Michael
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    United KingdomBritish125411390001
    GENIN, Guillaume
    5143 Durocher
    Outremont
    Quebec
    H2v 3xy
    Canada
    Secretary
    5143 Durocher
    Outremont
    Quebec
    H2v 3xy
    Canada
    French86400260002
    RICHON, Stephane Andre
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    Secretary
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    French125127640002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    AYRES, Gregory Richard
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    Director
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    United StatesBritish89962850001
    DEGHAYE, Jean Pierre
    71, Rue Xavier De Maistre
    Rueil Maldalson
    92500
    France
    Director
    71, Rue Xavier De Maistre
    Rueil Maldalson
    92500
    France
    French108526520001
    EATON, Keith Andrew
    32 Burghley Road
    LN6 7YE Lincoln
    Lincolnshire
    Director
    32 Burghley Road
    LN6 7YE Lincoln
    Lincolnshire
    British21224690001
    MORRIS, Robert Michael
    7 Scott Close
    Rode Heath
    ST7 3TY Stoke On Trent
    Staffordshire
    Director
    7 Scott Close
    Rode Heath
    ST7 3TY Stoke On Trent
    Staffordshire
    EnglandBritish76123930001
    RICHON, Stephane Andre
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    Director
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    FranceFrench125127640002
    ROBINS, Michael Grant
    Trem Y Bryn Barn
    Upton Bishop
    HR9 7UG Ross On Wye
    Herefordshire
    Director
    Trem Y Bryn Barn
    Upton Bishop
    HR9 7UG Ross On Wye
    Herefordshire
    United KingdomBritish81805720001
    TAYLOR, Richard John
    Bilborough Road
    NG8 4DS Nottingham
    149
    Nottinghamshire
    United Kingdom
    Director
    Bilborough Road
    NG8 4DS Nottingham
    149
    Nottinghamshire
    United Kingdom
    United KingdomBritish129101680001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of MERSEYTRAM 2006 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keolis (Uk) Limited
    Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Apr 06, 2016
    Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House (Uk)
    Registration Number03292357
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Parsons Brinckehoff Investments Limited
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    Apr 06, 2016
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House (Uk)
    Registration Number03599313
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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