MERSEY DOCKS AND HARBOUR COMPANY (THE)

MERSEY DOCKS AND HARBOUR COMPANY (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMERSEY DOCKS AND HARBOUR COMPANY (THE)
    Company StatusConverted / Closed
    Legal FormUnregistered company
    Company Number ZC000189
    JurisdictionEngland/Wales
    Date of Cessation

    Summary

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

    What is the purpose of MERSEY DOCKS AND HARBOUR COMPANY (THE)?

    • (6120) /

    Where is MERSEY DOCKS AND HARBOUR COMPANY (THE) located?

    Registered Office Address
    Maritime Centre
    Port Of Liverpool
    L21 1LA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERSEY DOCKS AND HARBOUR COMPANY (THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for MERSEY DOCKS AND HARBOUR COMPANY (THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for MERSEY DOCKS AND HARBOUR COMPANY (THE)?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesMG02

    Miscellaneous

    Accounts 31/03/2011 full. This is a copy of the accounts filed and registered for the mersey docks and harbour company LIMITED, company number 07438262
    34 pagesMISC

    Miscellaneous

    A copy of the accounts for the period ending 31/03/2010 have also been placed on the record of the mersey docks and harbour company LIMITED, company number 07438262 which was registered under the companies act 2006 on 12/11/2010.
    1 pagesMISC

    Full accounts made up to Mar 31, 2010

    32 pagesAA

    Miscellaneous

    This company record closed on 12 november 2010 on which date the company was registered as a company under the companies act 2006 with company number 7438262
    1 pagesMISC

    Termination of appointment of Stephen Baxter as a director

    2 pagesTM01

    Appointment of Mr Steven Underwood as a director

    3 pagesAP01

    Annual return made up to May 15, 2010

    18 pagesAR01

    Director's details changed for Stephen Roy Baxter on Nov 25, 2009

    3 pagesCH01

    Termination of appointment of Andrew Simpson as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2009

    31 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363a

    legacy

    2 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages288a

    Full accounts made up to Mar 31, 2008

    31 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    1 pages288b

    Who are the officers of MERSEY DOCKS AND HARBOUR COMPANY (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritishDirector1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritishCompany Director121452150001
    HODGSON, Gary Edward
    13 Melgrove Way
    TS21 2JN Sedgefield
    Cleveland
    Director
    13 Melgrove Way
    TS21 2JN Sedgefield
    Cleveland
    United KingdomBritishCompany Director76402330001
    UNDERWOOD, Steven Keith
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower View
    Lancashire
    Director
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower View
    Lancashire
    United KingdomBritishDirector162134250001
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritishDirector1614010001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    ALLEN, Anthony Vivian
    Avenue House
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Avenue House
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    EnglandBritishRetired30613930003
    ASPRAY, Rodney George
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    Director
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    BritishDeputy Chairman2637360001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    ScotlandBritishCompany Director86622660005
    BIRD, Simon Anthony
    7 Mount Beacon
    Lansdown
    BA1 5QP Bath
    Somerset
    Director
    7 Mount Beacon
    Lansdown
    BA1 5QP Bath
    Somerset
    EnglandBritishCommercial Director91533370001
    CLIFF, Bernard
    7 Monks Way
    West Kirby
    L48 7ER Wirral
    Merseyside
    Director
    7 Monks Way
    West Kirby
    L48 7ER Wirral
    Merseyside
    BritishPort Operations Director2637520001
    CRAMPTON, Desmond
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    Director
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    EnglandSouth AfricanPort Operations Director86783910001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritishFinance Director30045540003
    FURLONG, Percival Trevor
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    Director
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    BritishManaging Director & Chief Exec9867770001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HILL, Michael Gerard
    6 Larkhill Lane
    Freshfield
    L37 1LX Formby
    Merseyside
    Director
    6 Larkhill Lane
    Freshfield
    L37 1LX Formby
    Merseyside
    EnglandBritishFinance Director52180800001
    HOOKER, Peter John
    Barnholt
    Town Farm Lane
    WA6 8NH Norley
    Cheshire
    Director
    Barnholt
    Town Farm Lane
    WA6 8NH Norley
    Cheshire
    BritishDirector118552680001
    HOSKER, Peter John
    Barnholt
    Town Farm Lane Norley
    WA6 8NH Warrington
    Cheshire
    Director
    Barnholt
    Town Farm Lane Norley
    WA6 8NH Warrington
    Cheshire
    United KingdomBritishDirector156229430001
    JAMES, Christopher Garth
    The Grove
    Tog Lane, Great Horkesley
    CO6 4AE Colchester
    Essex
    Director
    The Grove
    Tog Lane, Great Horkesley
    CO6 4AE Colchester
    Essex
    BritishNone90604010001
    JONES, Peter Anthony
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    Director
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    United KingdomBritishChief Executive104612790001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    BritishAccountant10789160002
    LAWTON, Lawrence Duncan
    Tunstead House Tunstead Lane
    Greenfield
    OL3 7NT Oldham
    Lancashire
    Director
    Tunstead House Tunstead Lane
    Greenfield
    OL3 7NT Oldham
    Lancashire
    BritishCompany Director8915620001
    MAJUMDAR, Budhadev
    The Knoll 41 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    The Knoll 41 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritishDirector114337040001
    MASON, Geoffrey
    15 Ranelagh Drive North
    L19 9DS Liverpool
    Merseyside
    Director
    15 Ranelagh Drive North
    L19 9DS Liverpool
    Merseyside
    United KingdomBritishFinance Director4171260001
    RILEY, Michael James
    16 Ladbroke Road
    W11 3NJ London
    Director
    16 Ladbroke Road
    W11 3NJ London
    BritishChartered Surveyor3055390001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    SLATER, William Bell
    Gayton Court 419 Woodham Lane
    Woodham
    KT15 3PP Addlestone
    Surrey
    Director
    Gayton Court 419 Woodham Lane
    Woodham
    KT15 3PP Addlestone
    Surrey
    BritishChairman9964150001
    TAYLOR, Frank William
    Stableford
    Brook Lane Parkgate
    CH64 6TP Wirral
    Cheshire
    Director
    Stableford
    Brook Lane Parkgate
    CH64 6TP Wirral
    Cheshire
    BritishChartered Accountant31787290001
    VINCENT, Peter Victor
    Havering
    The Rise Borden
    ME9 8HY Sittingbourne
    Kent
    Director
    Havering
    The Rise Borden
    ME9 8HY Sittingbourne
    Kent
    BritishCompany Director9180900001
    WADDELL, Gordon Herbert
    1 Alexander Place
    SW7 2SG London
    Director
    1 Alexander Place
    SW7 2SG London
    BritishExecutive Chairman3200870006
    WADDELL, Gordon Herbert
    43 Elm Park Gardens
    SW10 9PA London
    Director
    43 Elm Park Gardens
    SW10 9PA London
    BritishExecutive Chairman3200870005
    WALLS, John Russell Fotheringham
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    Director
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    United KingdomBritishCompany Director43558350002
    WHARTON, Kenneth John
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    Director
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    BritishShipping And Overseas Develop9964160002

    Does MERSEY DOCKS AND HARBOUR COMPANY (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    This is not a charge document. The charges included on this company record were filed when the company was an unregistered company. On 12 november 2010 the company registered as a company under the companies act 2006 with company number 7438262. this does not affect the status of any charges registered and included on the zc company record.
    Created On Nov 12, 2010
    Delivered On Nov 12, 2010
    Outstanding
    Amount secured
    .
    Short particulars
    .
    Persons Entitled
    • .
    Transactions
    • Nov 12, 2010Registration of a charge
    Intercreditor deed
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as a junior creditor under the intercreditor deed has undertaken to the senior agent and the mezzanine agent that if at any time prior to the expiry of the ecurity period a) the company receives or recovers a payment or distribution of any kind whatsoever in respect of or on account of any deferred consideration. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Intercreditor deed
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor each shareholder or thesponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as a vendor under the intercreditor deed has undertaken to the senior agent and the mezzanine agent that if at any time prior to the expiry of the security period a) the company receives or recovers a payment or distribution of any kind whatsoever in respect of or on account of any deferred consideration. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International Ag (The Senior Agent)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Intercreditor deed
    Created On Apr 23, 2007
    Delivered On Apr 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has undertaken to the agent that if the borrower makes any payment for the purchase of the deferred consideration or receives any payment with respect to the deferred consideration the company shall hold the same upon trust for the finance parties or an insolvency event occurs in respect of city lofts (half tide dock) limited then any payment or distribution of any kind with respect to all or part of the deferred consideration will be held in trust. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    Floating charge
    Created On Dec 15, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company in its capacity as a borrower to any secured creditor and in its capacity as chargor under the deed on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all of its revenue undertaking property and assets including any uncalled share capital for the time being.
    Persons Entitled
    • The Royal Bank of Scotland PLC the Security Trustee as Agent and Trustee for Itself and Each Ofthe Secured Creditors
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Sep 22, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties in its capacity as an additional borrower under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge, all of its revenue, undertaking, property, and assets, including any uncalled share capital, for the time being. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
    Transactions
    • Oct 05, 2005Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge of shares agreement
    Created On Apr 07, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Development Bank of Southern Africa; Nederlandse Financierings-Maatschappij Voorontwikkelingslanden N.V.; the Standard Bank of South Africa LTD Acting Through Its Division Standard Corporate and Merchant Bank ; S Wedfund International Ab; Nordic Development Fund And
    • Finnish Fund for Industrial Cooperation LTD
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Apr 21, 1988
    Delivered On May 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 12/4/76
    Short particulars
    A floating charge on the revenue, undertaking, property & assets including's any uncalled share capital of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 10, 1988Registration of a charge
    • May 19, 1994Statement 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