LIVERPOOL YACHT HARBOUR LIMITED
LINCOLN SQUARE

Hellopages » Greater Manchester » Manchester » M2 5BL

Company number 02107736
Status Liquidation
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address BAKER TILLY, BRAZENNOSE HOUSE, LINCOLN SQUARE, MANCHESTER, M2 5BL
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Administrator's abstract of receipts and payments This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Order of court to wind up; Notice of discharge of Administration Order. The most likely internet sites of LIVERPOOL YACHT HARBOUR LIMITED are www.liverpoolyachtharbour.co.uk, and www.liverpool-yacht-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Liverpool Yacht Harbour Limited is a Private Limited Company. The company registration number is 02107736. Liverpool Yacht Harbour Limited has been working since 09 March 1987. The present status of the company is Liquidation. The registered address of Liverpool Yacht Harbour Limited is Baker Tilly Brazennose House Lincoln Square Manchester M2 5bl. . ROBINSON, Malcolm Joseph is a Director of the company. Secretary BIRD, Maureen has been resigned. Director FOWLER, Roger Owen has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Director

Resigned Directors

Secretary
BIRD, Maureen
Resigned: 12 August 1994

Director
FOWLER, Roger Owen
Resigned: 15 July 1994
87 years old

LIVERPOOL YACHT HARBOUR LIMITED Events

14 Jul 1998
Administrator's abstract of receipts and payments
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1998
Order of court to wind up
13 Jul 1998
Notice of discharge of Administration Order
09 Jul 1998
Administrator's abstract of receipts and payments
09 Jul 1998
Administrator's abstract of receipts and payments
...
... and 38 more events
26 Aug 1987
Secretary resigned;new secretary appointed

26 Aug 1987
Director resigned;new director appointed

26 Aug 1987
Registered office changed on 26/08/87 from: 2 baches street london N1 6EE

26 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1987
Certificate of Incorporation

LIVERPOOL YACHT HARBOUR LIMITED Charges

6 November 1991
Legal charge
Delivered: 18 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Marina clubhouse boat hoist dock and ancillary buildings…
16 November 1990
Marine mortgage
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: Nws Bank PLC.
Description: Sixty four shares charged by way of a legal mortgage in the…
20 February 1990
Assignment by way of charge.
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Parts of liverpool marina at coburg quays liverpool…
26 July 1989
Debenture
Delivered: 31 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1989
Debenture stock 1994
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Fairmount Trustee Services Limitedn Fundbeing the Trustees of the Wren Properties Pensio Hilary Mary Robinson Malcolm Joseph Robinson
Description: A legal mortgage and floating charge over all the…