Company NameW Musker (Riggers) Limited
DirectorsDavid Lewis Birch and Raymond Arthur Stubbs
Company StatusLiquidation
Company Number00591157
CategoryPrivate Limited Company
Incorporation Date30 September 1957(66 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David Lewis Birch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(39 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Church Road
Buckley
Flintshire
CH7 3JG
Wales
Director NameMr Raymond Arthur Stubbs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(39 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gotham Road
Spital
Merseyside
L63 9NG
Secretary NameMr David Lewis Birch
NationalityBritish
StatusCurrent
Appointed01 July 1997(39 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Church Road
Buckley
Flintshire
CH7 3JG
Wales
Director NameEdith Annis Joan Cowell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address68 Briar Drive
Buckley
Clwyd
CH7 2AS
Wales
Director NameGeorge Allan Cowell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address68 Briar Drive
Buckley
Clwyd
CH7 2AS
Wales
Secretary NameEdith Annis Joan Cowell
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address68 Briar Drive
Buckley
Clwyd
CH7 2AS
Wales

Contact

Telephone0151 3272320
Telephone regionLiverpool

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sandra Sloka
5.88%
Ordinary
400 at £1David Lewis Birch
47.06%
Ordinary
400 at £1Raymond Arthur Stubbs
47.06%
Ordinary

Financials

Year2014
Net Worth£422,624
Cash£378,406
Current Liabilities£42,139

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2020 (4 years ago)
Next Return Due12 May 2021 (overdue)

Charges

25 March 1986Delivered on: 1 April 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
17 October 1985Delivered on: 23 October 1985
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts present and future.
Outstanding

Filing History

6 January 2021Registered office address changed from Queen Elizabeth Ii Oil Dock Eastham Wirral Merseyside CH62 0BB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 6 January 2021 (2 pages)
16 December 2020Declaration of solvency (5 pages)
16 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
(2 pages)
16 December 2020Appointment of a voluntary liquidator (3 pages)
19 November 2020All of the property or undertaking has been released from charge 2 (2 pages)
19 November 2020All of the property or undertaking has been released from charge 1 (1 page)
13 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
10 November 2020Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page)
5 August 2020Accounts for a small company made up to 31 October 2019 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 May 2019Accounts for a small company made up to 31 October 2018 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 July 2018Accounts for a medium company made up to 31 October 2017 (8 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
12 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 800
(4 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 800
(4 pages)
25 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
25 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800
(5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800
(5 pages)
16 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 850
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 850
(5 pages)
22 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
22 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 850
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 850
(5 pages)
4 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
13 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Raymond Arthur Stubbs on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Raymond Arthur Stubbs on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for David Lewis Birch on 1 January 2010 (2 pages)
13 April 2010Director's details changed for David Lewis Birch on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Raymond Arthur Stubbs on 1 January 2010 (2 pages)
13 April 2010Director's details changed for David Lewis Birch on 1 January 2010 (2 pages)
23 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
23 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 September 2008Appointment terminated director george cowell (1 page)
22 September 2008Appointment terminated director george cowell (1 page)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (8 pages)
24 April 2007Return made up to 31/03/07; full list of members (8 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 April 2006Return made up to 31/03/06; full list of members (8 pages)
18 April 2006Return made up to 31/03/06; full list of members (8 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (9 pages)
30 April 2004Return made up to 31/03/04; full list of members (9 pages)
26 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (9 pages)
28 April 2003Return made up to 31/03/03; full list of members (9 pages)
16 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (9 pages)
19 April 2002Return made up to 31/03/02; full list of members (9 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (9 pages)
24 April 2001Return made up to 31/03/01; full list of members (9 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (9 pages)
18 April 2000Return made up to 31/03/00; full list of members (9 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 April 1996Return made up to 31/03/96; change of members (5 pages)
16 April 1996Return made up to 31/03/96; change of members (5 pages)
11 May 1995Return made up to 31/03/95; full list of members (6 pages)
11 May 1995Return made up to 31/03/95; full list of members (6 pages)
30 September 1957Incorporation (22 pages)