MERSEY DOCKS AND HARBOUR COMPANY (THE)
Overview
Company Name | MERSEY DOCKS AND HARBOUR COMPANY (THE) |
---|---|
Company Status | Converted / Closed |
Legal Form | Unregistered company |
Company Number | ZC000189 |
Jurisdiction | England/Wales |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MERSEY DOCKS AND HARBOUR COMPANY (THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for MERSEY DOCKS AND HARBOUR COMPANY (THE)?
Annual Return |
|
---|
What are the latest filings for MERSEY DOCKS AND HARBOUR COMPANY (THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 3 pages | MG02 | ||
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 pages | MISC | ||
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 pages | MISC | ||
Full accounts made up to Mar 31, 2010 | 32 pages | AA | ||
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 pages | MISC | ||
Termination of appointment of Stephen Baxter as a director | 2 pages | TM01 | ||
Appointment of Mr Steven Underwood as a director | 3 pages | AP01 | ||
Annual return made up to May 15, 2010 | 18 pages | AR01 | ||
Director's details changed for Stephen Roy Baxter on Nov 25, 2009 | 3 pages | CH01 | ||
Termination of appointment of Andrew Simpson as a director | 2 pages | TM01 | ||
Full accounts made up to Mar 31, 2009 | 31 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 7 pages | 363a | ||
legacy | 2 pages | 403a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
legacy | 3 pages | 288a | ||
Full accounts made up to Mar 31, 2008 | 31 pages | AA | ||
legacy | 3 pages | 288a | ||
legacy | 3 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 9 pages | 363s | ||
legacy | 1 pages | 288b | ||
Who are the officers of MERSEY DOCKS AND HARBOUR COMPANY (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARRISON GILL, Caroline Ruth | Secretary | 113 Tarvin Road Littleton CH3 7DE Chester Woodleigh Cheshire | Other | 140064590001 | ||||||
ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | Director | 1037730004 | ||||
BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | Company Director | 121452150001 | ||||
HODGSON, Gary Edward | Director | 13 Melgrove Way TS21 2JN Sedgefield Cleveland | United Kingdom | British | Company Director | 76402330001 | ||||
UNDERWOOD, Steven Keith | Director | Lumb Carr Road BL8 4NN Holcombe Tower View Lancashire | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | Director | 1614010001 | ||||
BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
ALLEN, Anthony Vivian | Director | Avenue House Avenue Road GU51 4NG Fleet Hampshire | England | British | Retired | 30613930003 | ||||
ASPRAY, Rodney George | Director | Kambara 4 Green Lane Poynton SK12 1TJ Stockport Cheshire | British | Deputy Chairman | 2637360001 | |||||
BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 | Scotland | British | Company Director | 86622660005 | ||||
BIRD, Simon Anthony | Director | 7 Mount Beacon Lansdown BA1 5QP Bath Somerset | England | British | Commercial Director | 91533370001 | ||||
CLIFF, Bernard | Director | 7 Monks Way West Kirby L48 7ER Wirral Merseyside | British | Port Operations Director | 2637520001 | |||||
CRAMPTON, Desmond | Director | Berry House Mulberry Hill, Chilham CT4 8AH Canterbury Kent | England | South African | Port Operations Director | 86783910001 | ||||
FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | Finance Director | 30045540003 | ||||
FURLONG, Percival Trevor | Director | 215 Queens Drive Wavertree L15 6YE Liverpool Merseyside | British | Managing Director & Chief Exec | 9867770001 | |||||
GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
HILL, Michael Gerard | Director | 6 Larkhill Lane Freshfield L37 1LX Formby Merseyside | England | British | Finance Director | 52180800001 | ||||
HOOKER, Peter John | Director | Barnholt Town Farm Lane WA6 8NH Norley Cheshire | British | Director | 118552680001 | |||||
HOSKER, Peter John | Director | Barnholt Town Farm Lane Norley WA6 8NH Warrington Cheshire | United Kingdom | British | Director | 156229430001 | ||||
JAMES, Christopher Garth | Director | The Grove Tog Lane, Great Horkesley CO6 4AE Colchester Essex | British | None | 90604010001 | |||||
JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | Chief Executive | 104612790001 | ||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||
LAWTON, Lawrence Duncan | Director | Tunstead House Tunstead Lane Greenfield OL3 7NT Oldham Lancashire | British | Company Director | 8915620001 | |||||
MAJUMDAR, Budhadev | Director | The Knoll 41 Meols Drive Hoylake CH47 4AF Wirral Merseyside | United Kingdom | British | Director | 114337040001 | ||||
MASON, Geoffrey | Director | 15 Ranelagh Drive North L19 9DS Liverpool Merseyside | United Kingdom | British | Finance Director | 4171260001 | ||||
RILEY, Michael James | Director | 16 Ladbroke Road W11 3NJ London | British | Chartered Surveyor | 3055390001 | |||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
SLATER, William Bell | Director | Gayton Court 419 Woodham Lane Woodham KT15 3PP Addlestone Surrey | British | Chairman | 9964150001 | |||||
TAYLOR, Frank William | Director | Stableford Brook Lane Parkgate CH64 6TP Wirral Cheshire | British | Chartered Accountant | 31787290001 | |||||
VINCENT, Peter Victor | Director | Havering The Rise Borden ME9 8HY Sittingbourne Kent | British | Company Director | 9180900001 | |||||
WADDELL, Gordon Herbert | Director | 1 Alexander Place SW7 2SG London | British | Executive Chairman | 3200870006 | |||||
WADDELL, Gordon Herbert | Director | 43 Elm Park Gardens SW10 9PA London | British | Executive Chairman | 3200870005 | |||||
WALLS, John Russell Fotheringham | Director | 40 Ibis Lane Grove Park Chiswick W4 3UP London | United Kingdom | British | Company Director | 43558350002 | ||||
WHARTON, Kenneth John | Director | Cornercroft 7 Glendyke Road L18 6JR Liverpool Merseyside | British | Shipping And Overseas Develop | 9964160002 |
Does MERSEY DOCKS AND HARBOUR COMPANY (THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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