MERSEYSIDE FLAG LIMITED

MERSEYSIDE FLAG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMERSEYSIDE FLAG LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 05784139
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERSEYSIDE FLAG LIMITED?

    • (7011) /

    Where is MERSEYSIDE FLAG LIMITED located?

    Registered Office Address
    Lakeview House4 Lake Meadows
    Office Park Woodbrook Crescent
    CM12 0EQ Billericay
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MERSEYSIDE FLAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKMOOR (MERSEYSIDE) LIMITEDJul 04, 2006Jul 04, 2006
    BRABCO 611 LIMITEDApr 18, 2006Apr 18, 2006

    What are the latest accounts for MERSEYSIDE FLAG LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2009
    Next Accounts Due OnMar 31, 2010
    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What is the status of the latest confirmation statement for MERSEYSIDE FLAG LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 24, 2017
    Next Confirmation Statement DueMay 08, 2017
    OverdueYes

    What is the status of the latest annual return for MERSEYSIDE FLAG LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MERSEYSIDE FLAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Receiver's abstract of receipts and payments to Oct 14, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 08, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 08, 2012

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Dec 08, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 08, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 08, 2011

    2 pages3.6

    legacy

    3 pagesLQ01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2008

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 03, 2007

    legacy

    363(288)

    legacy

    7 pages395

    legacy

    3 pages395

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed parkmoor (merseyside) LIMITED\certificate issued on 13/11/06
    3 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages225

    Who are the officers of MERSEYSIDE FLAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITT, Susan Margaret
    Shreeves Road
    IP22 4HS Diss
    11
    Norfolk
    United Kingdom
    Secretary
    Shreeves Road
    IP22 4HS Diss
    11
    Norfolk
    United Kingdom
    British133870320002
    HAYKLAN, Boris Alexis Anthony
    Bungay Road
    Scole
    IP21 4HG Diss
    Belmont Grange
    Norfolk
    United Kingdom
    Director
    Bungay Road
    Scole
    IP21 4HG Diss
    Belmont Grange
    Norfolk
    United Kingdom
    United KingdomBritish138620060001
    KEMBLE, David
    4 Holly Bank Farm
    Ledsham Village
    CH66 0NF Ledsham
    Secretary
    4 Holly Bank Farm
    Ledsham Village
    CH66 0NF Ledsham
    British114116430001
    TAYLOR, Frederick
    Comee End
    Tas-Comee Way
    BN2 0JA Willingon
    East Sussex
    Secretary
    Comee End
    Tas-Comee Way
    BN2 0JA Willingon
    East Sussex
    British117071350001
    BRABNERS SECRETARIES LIMITED
    C/O Brabners Chaffe Street Llp
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    Secretary
    C/O Brabners Chaffe Street Llp
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    105569960001
    LEE, Derek David
    2 Moss Street
    L6 1HF Liverpool
    Director
    2 Moss Street
    L6 1HF Liverpool
    United KingdomBritish79608400002
    BRABNERS DIRECTORS LIMITED
    C/O Brabners Chaffe Street Llp
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    Director
    C/O Brabners Chaffe Street Llp
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    105642550001

    Does MERSEYSIDE FLAG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 26, 2007
    Delivered On Jan 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 27, 2007Registration of a charge (395)
    Legal mortgage
    Created On Jan 26, 2007
    Delivered On Jan 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 191-205 london road liverpool t/no MS528400. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 27, 2007Registration of a charge (395)
    • 1Dec 11, 2010Appointment of a receiver or manager (LQ01)
    • 1Oct 15, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does MERSEYSIDE FLAG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Linda Mcpartland
    18 - 24 Kempston Street
    L3 8NG Liverpool
    receiver manager
    18 - 24 Kempston Street
    L3 8NG Liverpool
    David James Currie
    18 - 24 Kempston Street
    L3 8NG Liverpool
    receiver manager
    18 - 24 Kempston Street
    L3 8NG Liverpool

    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