MCTAY MARINE SERVICES LIMITED
LIVERPOOL MERSEYSIDE SLIPWAY COMPANY LIMITED

Hellopages » Merseyside » Liverpool » L2 3YL

Company number 05813911
Status Liquidation
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address LEONARD CURTIS, 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 22 June 2016; Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 7 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of MCTAY MARINE SERVICES LIMITED are www.mctaymarineservices.co.uk, and www.mctay-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mctay Marine Services Limited is a Private Limited Company. The company registration number is 05813911. Mctay Marine Services Limited has been working since 11 May 2006. The present status of the company is Liquidation. The registered address of Mctay Marine Services Limited is Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3yl. . PIERCY, Linda Maria is a Secretary of the company. WILLIAMS, Thomas John is a Director of the company. Secretary DYBELL, Edward Charles has been resigned. Secretary PRICE, Simon has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director DYBELL, Edward Charles has been resigned. Director GRIFFITHS, Michael has been resigned. Director MORRIS, Anthony has been resigned. Director WILLIAMS, Thomas John has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
PIERCY, Linda Maria
Appointed Date: 12 December 2014

Director
WILLIAMS, Thomas John
Appointed Date: 20 February 2013
61 years old

Resigned Directors

Secretary
DYBELL, Edward Charles
Resigned: 20 February 2013
Appointed Date: 11 May 2006

Secretary
PRICE, Simon
Resigned: 12 December 2014
Appointed Date: 12 October 2012

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
DYBELL, Edward Charles
Resigned: 20 February 2013
Appointed Date: 11 May 2006
70 years old

Director
GRIFFITHS, Michael
Resigned: 12 October 2012
Appointed Date: 06 September 2012
70 years old

Director
MORRIS, Anthony
Resigned: 12 October 2012
Appointed Date: 06 September 2012
71 years old

Director
WILLIAMS, Thomas John
Resigned: 06 September 2012
Appointed Date: 11 May 2006
61 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 11 May 2006
Appointed Date: 11 May 2006

MCTAY MARINE SERVICES LIMITED Events

19 Aug 2016
Liquidators statement of receipts and payments to 22 June 2016
07 Jul 2015
Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 7 July 2015
06 Jul 2015
Appointment of a voluntary liquidator
06 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23

06 Jul 2015
Statement of affairs with form 4.19
...
... and 40 more events
08 Jun 2006
Director resigned
08 Jun 2006
Registered office changed on 08/06/06 from: 420 station road radyr cardiff CF15 8AA
08 Jun 2006
New director appointed
08 Jun 2006
New secretary appointed;new director appointed
11 May 2006
Incorporation

MCTAY MARINE SERVICES LIMITED Charges

22 May 2015
Charge code 0581 3911 0004
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Birkenhead Premier Ship Repairs Limited
Description: The borrower's present and future patents, trade marks…
26 March 2015
Charge code 0581 3911 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
26 April 2013
Charge code 0581 3911 0002
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge…
19 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 14 February 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…