Company Information for BIRKENHEAD PREMIER SHIP REPAIRS LIMITED
C/O FRP ADVISORY LLP, DERBY HOUSE, PRESTON, PR1 3JJ,
|
Company Registration Number
05535943
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRKENHEAD PREMIER SHIP REPAIRS LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP DERBY HOUSE PRESTON PR1 3JJ Other companies in L20 | |
Company Number | 05535943 | |
---|---|---|
Company ID Number | 05535943 | |
Date formed | 2005-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:52:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD STAFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA PIERCY |
Company Secretary | ||
ANDREW THOMAS BOARDMAN |
Director | ||
SIMON PRICE |
Company Secretary | ||
LEE RESBY FOSTER |
Director | ||
THOMAS JOHN WILLIAMS |
Director | ||
THOMAS JOHN WILLIAMS |
Company Secretary | ||
EDWARD CHARLES DYBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARBRECK ENGINEERING & CONSTRUCTION LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2016-12-13 | |
WIND POWER IRM LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2016-04-26 | |
HSOG LTD | Director | 2011-01-18 | CURRENT | 2010-07-12 | Liquidation | |
JAK TAVERNS LIMITED | Director | 2008-07-13 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED | Director | 2008-03-01 | CURRENT | 2004-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM 99 Stanley Road Bootle Merseyside L20 7DA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS BOARDMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055359430005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055359430004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055359430003 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Linda Piercy on 2017-03-20 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055359430006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055359430006 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PRICE | |
AP03 | SECRETARY APPOINTED MRS LINDA PIERCY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE FOSTER | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/04/2014 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055359430005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055359430004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055359430003 | |
AP01 | DIRECTOR APPOINTED MR LEE RESBY FOSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS BOARDMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DYBELL | |
AA01 | PREVEXT FROM 31/08/2012 TO 31/12/2012 | |
AP03 | SECRETARY APPOINTED SIMON PRICE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM RIVERBANK ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 4YP | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 15/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 5 LIGHTBODY STREET LIVERPOOL L5 9UZ | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-11-10 |
Appointmen | 2017-11-10 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CYTOS LIMITED | ||
Satisfied | LLOYDS TSB BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 613,612 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 865,377 |
Creditors Due Within One Year | 2012-12-31 | £ 139,543 |
Creditors Due Within One Year | 2011-08-31 | £ 87,937 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRKENHEAD PREMIER SHIP REPAIRS LIMITED
Debtors | 2012-12-31 | £ 64,136 |
---|---|---|
Debtors | 2011-08-31 | £ 18,128 |
Shareholder Funds | 2012-12-31 | £ 1,315,964 |
Shareholder Funds | 2011-08-31 | £ 22,842 |
Tangible Fixed Assets | 2012-12-31 | £ 2,005,569 |
Tangible Fixed Assets | 2011-08-31 | £ 958,614 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
MCTAY MARINE SERVICES LIMITED | 2015-06-11 | Outstanding |
We have found 1 mortgage charges which are owed to BIRKENHEAD PREMIER SHIP REPAIRS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BIRKENHEAD PREMIER SHIP REPAIRS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BIRKENHEAD PREMIER SHIP REPAIRS LIMITED | Event Date | 2017-11-10 |
Initiating party | Event Type | Appointmen | |
Defending party | BIRKENHEAD PREMIER SHIP REPAIRS LIMITED | Event Date | 2017-11-10 |
Name of Company: BIRKENHEAD PREMIER SHIP REPAIRS LIMITED Company Number: 05535943 Nature of Business: Dormant Company Registered office: 99 Stanley Road, Bootle, Liverpool, Merseyside, L20 7DA Type of… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIRKENHEAD PREMIER SHIP REPAIRS LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |