MERSEYBEAMS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 4SX

Company number 02639965
Status Liquidation
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address ROONEY ASSOCIATES, 19 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4SX
Home Country United Kingdom
Nature of Business 2661 - Manufacture concrete goods for construction, 4525 - Other special trades construction
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office changed on 06/03/2009 from 9A deby street ormskirk lancashire L39 2BJ; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MERSEYBEAMS LIMITED are www.merseybeams.co.uk, and www.merseybeams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merseybeams Limited is a Private Limited Company. The company registration number is 02639965. Merseybeams Limited has been working since 22 August 1991. The present status of the company is Liquidation. The registered address of Merseybeams Limited is Rooney Associates 19 Castle Street Liverpool Merseyside L2 4sx. . CORNFORD, Nicola Susan is a Secretary of the company. CORNFORD, Mark is a Director of the company. Secretary DOBSON, Graham Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNFORD, Trevor has been resigned. Director DOBSON, Graham Maurice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture concrete goods for construction".


Current Directors

Secretary
CORNFORD, Nicola Susan
Appointed Date: 25 July 1996

Director
CORNFORD, Mark
Appointed Date: 08 November 1991
66 years old

Resigned Directors

Secretary
DOBSON, Graham Maurice
Resigned: 18 July 1996
Appointed Date: 20 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1991
Appointed Date: 22 August 1991

Director
CORNFORD, Trevor
Resigned: 29 December 1995
Appointed Date: 20 September 1991
73 years old

Director
DOBSON, Graham Maurice
Resigned: 18 July 1996
Appointed Date: 20 September 1991
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 1991
Appointed Date: 22 August 1991

MERSEYBEAMS LIMITED Events

06 Mar 2009
Registered office changed on 06/03/2009 from 9A deby street ormskirk lancashire L39 2BJ
06 Mar 2009
Statement of affairs with form 4.19
06 Mar 2009
Appointment of a voluntary liquidator
06 Mar 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

18 Sep 2008
Return made up to 22/08/08; full list of members
...
... and 49 more events
18 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1991
Registered office changed on 18/10/91 from: 2 baches street london N1 6UB

16 Oct 1991
Memorandum and Articles of Association

16 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1991
Incorporation

MERSEYBEAMS LIMITED Charges

27 July 1998
Mortgage debenture
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 December 1993
Assignment
Delivered: 23 December 1993
Status: Satisfied on 2 December 1998
Persons entitled: Royscot Trust PLC
Description: All right title and interest in and to all sums payable…
16 March 1992
Debenture
Delivered: 26 March 1992
Status: Satisfied on 2 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…