Company NameFerryveer Limited
DirectorTrevor Robert Groos
Company StatusActive
Company Number01930789
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor Robert Groos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH
Secretary NameCarmel Theresa Groos
NationalityBritish
StatusCurrent
Appointed01 August 2003(18 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH
Director NameDerek Wood
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressAckers Farm Carrington Lane
Urmston
Manchester
M31 4AD
Secretary NameJacqueline Groos
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressAckers Farm
Carrington Lane
Urmston Manchester
M31 4AE
Secretary NameMr Alan Christopher Jones
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2002)
RoleCompany Director
Correspondence Address13 Lonsdale Avenue
Urmston
Manchester
Lancashire
M41 7DG
Secretary NameJacqueline Groos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressAckers Farm
Carrington Lane
Urmston Manchester
M31 4AE
Director NameJacqueline Groos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressAckers Farm
Carrington Lane
Urmston Manchester
M31 4AE

Location

Registered AddressHyde Park House
Cartwright Street
Hyde
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7.5k at £1Trevor Groos
100.00%
Ordinary

Financials

Year2014
Net Worth£30,000
Current Liabilities£17,577

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

10 April 2008Delivered on: 17 April 2008
Persons entitled: Lancashire Mortgage Coporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ackers farm, carrington, lane M31 4AE and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding
10 April 2008Delivered on: 16 April 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ackers farm, carrington lane, carrington, urmston, manchester. All the goodwill and uncalled capital, all plant, machinery and equipment, all proceeds of any insurance policy relating to the property. See image for full details.
Outstanding
25 June 2004Delivered on: 2 July 2004
Persons entitled: Commercial First Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee or any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a ackers farm carrington lane carrington manchester ME31 4AW including all buildings fixtures and fittings on that property. Rights title and interest in, to and under that property. Monies standing to the credit of any control account and all rights of the company in the control account. All related rights.
Outstanding
22 January 1992Delivered on: 24 January 1992
Satisfied on: 26 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 August 1987Delivered on: 11 August 1987
Satisfied on: 26 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on north side at carrington lane sale greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 29 October 1985
Satisfied on: 26 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ackers farm, carrington lane, sale, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 September 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE to Hyde Park House Cartwright Street Hyde SK14 4EH on 25 September 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Trevor Groos as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Trevor Groos as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 August 2016Micro company accounts made up to 31 January 2016 (2 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 7,500
(6 pages)
10 August 2016Micro company accounts made up to 31 January 2016 (2 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 7,500
(6 pages)
10 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
10 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,500
(3 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,500
(3 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,500
(3 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,500
(3 pages)
5 August 2014Micro company accounts made up to 31 January 2014 (2 pages)
5 August 2014Micro company accounts made up to 31 January 2014 (2 pages)
25 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(3 pages)
25 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 May 2013Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Director's details changed for Trevor Robert Groos on 26 June 2011 (2 pages)
16 December 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
16 December 2011Secretary's details changed for Carmel Theresa Groos on 26 June 2011 (1 page)
16 December 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Trevor Robert Groos on 26 June 2011 (2 pages)
16 December 2011Secretary's details changed for Carmel Theresa Groos on 26 June 2011 (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption full accounts made up to 31 January 2010 (13 pages)
25 January 2011Total exemption full accounts made up to 31 January 2010 (13 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Secretary's details changed for Carmel Theresa Groos on 1 June 2010 (2 pages)
10 December 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Carmel Theresa Groos on 1 June 2010 (2 pages)
10 December 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Carmel Theresa Groos on 1 June 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
26 November 2009Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN England on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN England on 26 November 2009 (1 page)
11 August 2009Return made up to 26/06/09; full list of members (3 pages)
11 August 2009Return made up to 26/06/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 1A sandwich street walkden manchester lancashire M28 3XN (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from 1A sandwich street walkden manchester lancashire M28 3XN (1 page)
9 June 2009Return made up to 26/06/08; full list of members (3 pages)
9 June 2009Return made up to 26/06/08; full list of members (3 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
1 November 2008Registered office changed on 01/11/2008 from freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
1 November 2008Registered office changed on 01/11/2008 from freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Return made up to 26/06/07; full list of members (2 pages)
26 November 2007Return made up to 26/06/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 August 2006Return made up to 26/06/06; full list of members (2 pages)
24 August 2006Return made up to 26/06/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
6 April 2005Statement of affairs (2 pages)
6 April 2005Statement of affairs (2 pages)
6 April 2005Declaration of assistance for shares acquisition (9 pages)
6 April 2005Ad 31/01/04--------- £ si 7500@1 (2 pages)
6 April 2005Declaration of assistance for shares acquisition (9 pages)
6 April 2005Ad 31/01/04--------- £ si 7500@1 (2 pages)
22 March 2005Return made up to 26/06/04; full list of members; amend (6 pages)
22 March 2005Return made up to 26/06/04; full list of members; amend (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 July 2004Return made up to 26/06/04; full list of members (6 pages)
29 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Particulars of mortgage/charge (4 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 March 2003Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2003Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
21 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
23 August 1999Return made up to 26/06/99; no change of members (4 pages)
23 August 1999Return made up to 26/06/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 July 1998Return made up to 26/06/98; full list of members (6 pages)
21 July 1998Return made up to 26/06/98; full list of members (6 pages)
4 February 1998£ ic 15000/7500 05/01/98 £ sr 7500@1=7500 (1 page)
4 February 1998£ ic 15000/7500 05/01/98 £ sr 7500@1=7500 (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 November 1997Declaration of shares redemption:auditor's report (3 pages)
28 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 November 1997Declaration of shares redemption:auditor's report (3 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 August 1996Return made up to 26/06/96; no change of members (6 pages)
28 August 1996Return made up to 26/06/96; no change of members (6 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 November 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 1995Registered office changed on 06/09/95 from: 12 washway road sale cheshire M33 7QY (1 page)
6 September 1995Registered office changed on 06/09/95 from: 12 washway road sale cheshire M33 7QY (1 page)
30 November 1993Accounts for a small company made up to 31 January 1993 (5 pages)
30 November 1993Accounts for a small company made up to 31 January 1993 (5 pages)
28 October 1992Accounts for a small company made up to 31 January 1992 (5 pages)
28 October 1992Accounts for a small company made up to 31 January 1992 (5 pages)
16 March 1992Full accounts made up to 31 January 1991 (10 pages)
16 March 1992Full accounts made up to 31 January 1991 (10 pages)
2 April 1991Full accounts made up to 31 January 1990 (10 pages)
2 April 1991Full accounts made up to 31 January 1990 (10 pages)
13 April 1989Full accounts made up to 31 January 1988 (9 pages)
13 April 1989Full accounts made up to 31 January 1988 (9 pages)