S.C. CHAMBERS & CO BARGES LIMITED
LIVERPOOL SANDERSON MARITIME LIMITED

Hellopages » Merseyside » Liverpool » L3 1BY

Company number 04884311
Status Liquidation
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 2ND FLOOR PORT OF LIVERPOOL BUILDING, PIER HEAD, LIVERPOOL, L3 1BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Company name changed sanderson maritime LIMITED\certificate issued on 07/05/14 RES15 ‐ Change company name resolution on 2014-04-11 ; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of S.C. CHAMBERS & CO BARGES LIMITED are www.scchamberscobarges.co.uk, and www.s-c-chambers-co-barges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C Chambers Co Barges Limited is a Private Limited Company. The company registration number is 04884311. S C Chambers Co Barges Limited has been working since 02 September 2003. The present status of the company is Liquidation. The registered address of S C Chambers Co Barges Limited is 2nd Floor Port of Liverpool Building Pier Head Liverpool L3 1by. . SANDERSON, Julian Eric is a Director of the company. Secretary BROOKFIELD, Steven Joseph has been resigned. Secretary MCGRAW, Terry John has been resigned. Secretary SANDERSON, Monica has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BROOKFIELD, Steven Joseph has been resigned. Director MACK, Alastair Graham has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SANDERSON, Julian Eric
Appointed Date: 02 September 2003
64 years old

Resigned Directors

Secretary
BROOKFIELD, Steven Joseph
Resigned: 01 January 2012
Appointed Date: 29 March 2006

Secretary
MCGRAW, Terry John
Resigned: 16 September 2013
Appointed Date: 12 April 2006

Secretary
SANDERSON, Monica
Resigned: 29 March 2006
Appointed Date: 02 September 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Director
BROOKFIELD, Steven Joseph
Resigned: 01 July 2012
Appointed Date: 21 February 2006
62 years old

Director
MACK, Alastair Graham
Resigned: 16 August 2013
Appointed Date: 21 February 2006
74 years old

S.C. CHAMBERS & CO BARGES LIMITED Events

07 May 2014
Company name changed sanderson maritime LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-11

07 May 2014
Order of court to wind up
03 May 2014
Compulsory strike-off action has been suspended
24 Apr 2014
Change of name notice
15 Apr 2014
Termination of appointment of Alastair Mack as a director
...
... and 42 more events
27 Oct 2005
Total exemption small company accounts made up to 30 September 2004
12 Sep 2005
Return made up to 02/09/05; full list of members
03 Sep 2004
Return made up to 02/09/04; full list of members
14 Sep 2003
Secretary resigned
02 Sep 2003
Incorporation

S.C. CHAMBERS & CO BARGES LIMITED Charges

9 March 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 04/05/2006 and
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 December 2006
Mortgage of life policy
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or become…
4 May 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2 and Afm Merseyside Mezzanine Limited
Description: All f/h and l/h property,the proceeds of sale of land and…
4 May 2006
An omnibus guarantee and set-off agreement
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
4 May 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…