100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Secretary Name | Tim Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langtons Professional Services Limited The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Director Name | David Matchett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 15 Woodholme Court Gateacre Liverpool Merseyside L25 2BA |
Director Name | Mr Henry Cameron Matchett |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 3 Tudor Road Hunts Cross Liverpool Merseyside L25 0NU |
Director Name | Mrs Megan Emily Matchett |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 3 Tudor Road Hunts Cross Liverpool Merseyside L25 0NU |
Secretary Name | Mrs Megan Emily Matchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 3 Tudor Road Hunts Cross Liverpool Merseyside L25 0NU |
Secretary Name | Amy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 28 Calderwood Park Caldway Drive Liverpool Merseyside L27 0YE |
Director Name | Amy Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Horsham Close Haverhill Suffolk CB9 7HN |
Website | liverpoolshipschandler.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mr Timothy Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,096 |
Cash | £46 |
Current Liabilities | £317,899 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 August 2012 | Delivered on: 29 August 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a 15 woodholme court liverpool t/no MS494050 by way of fixed charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
6 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 April 2019 | Liquidators' statement of receipts and payments to 22 February 2019 (17 pages) |
4 June 2018 | Liquidators' statement of receipts and payments to 22 February 2017 (24 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 22 February 2018 (33 pages) |
23 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 March 2016 | Registered office address changed from C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Statement of affairs with form 4.19 (8 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Statement of affairs with form 4.19 (8 pages) |
11 February 2016 | Director's details changed for Tim Clarke on 10 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Tim Clarke on 10 February 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Tim Clarke on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Tim Clarke on 10 February 2016 (1 page) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 February 2015 | Director's details changed for Tim Clarke on 6 October 2009 (2 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Tim Clarke on 6 October 2009 (2 pages) |
19 February 2015 | Director's details changed for Tim Clarke on 6 October 2009 (2 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of David Matchett as a director (1 page) |
10 March 2014 | Termination of appointment of David Matchett as a director (1 page) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
16 October 2013 | Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 16 October 2013 (1 page) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
21 June 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o whitnalls, 44A liverpool road, lydiate, merseyside, L31 2LZ (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o whitnalls, 44A liverpool road, lydiate, merseyside, L31 2LZ (1 page) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 July 2001 | Return made up to 31/12/00; full list of members
|
24 July 2001 | Return made up to 31/12/00; full list of members
|
7 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 August 1997 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1997 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
18 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
18 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
22 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 June 1982 | Certificate of incorporation (1 page) |
10 June 1982 | Incorporation (15 pages) |
10 June 1982 | Certificate of incorporation (1 page) |
10 June 1982 | Incorporation (15 pages) |