BIRKENHEAD PREMIER SHIP REPAIRS LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 7DA

Company number 05535943
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Termination of appointment of Linda Piercy as a secretary on 20 March 2017. The most likely internet sites of BIRKENHEAD PREMIER SHIP REPAIRS LIMITED are www.birkenheadpremiershiprepairs.co.uk, and www.birkenhead-premier-ship-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Birkenhead Premier Ship Repairs Limited is a Private Limited Company. The company registration number is 05535943. Birkenhead Premier Ship Repairs Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Birkenhead Premier Ship Repairs Limited is 99 Stanley Road Bootle Merseyside L20 7da. The company`s financial liabilities are £23.58k. It is £-2043.68k against last year. The cash in hand is £97.99k. It is £97.14k against last year. And the total assets are £109.9k, which is £-2603.49k against last year. BOARDMAN, Andrew Thomas is a Director of the company. STAFFORD, John Edward is a Director of the company. Secretary PIERCY, Linda has been resigned. Secretary PRICE, Simon has been resigned. Secretary WILLIAMS, Thomas John has been resigned. Director DYBELL, Edward Charles has been resigned. Director FOSTER, Lee Resby has been resigned. Director WILLIAMS, Thomas John has been resigned. The company operates in "Dormant Company".


birkenhead premier ship repairs Key Finiance

LIABILITIES £23.58k
-99%
CASH £97.99k
+11441%
TOTAL ASSETS £109.9k
-96%
All Financial Figures

Current Directors

Director
BOARDMAN, Andrew Thomas
Appointed Date: 21 February 2013
57 years old

Director
STAFFORD, John Edward
Appointed Date: 21 February 2013
74 years old

Resigned Directors

Secretary
PIERCY, Linda
Resigned: 20 March 2017
Appointed Date: 01 February 2015

Secretary
PRICE, Simon
Resigned: 01 February 2015
Appointed Date: 12 October 2012

Secretary
WILLIAMS, Thomas John
Resigned: 20 February 2013
Appointed Date: 15 August 2005

Director
DYBELL, Edward Charles
Resigned: 20 February 2013
Appointed Date: 15 August 2005
70 years old

Director
FOSTER, Lee Resby
Resigned: 19 September 2014
Appointed Date: 24 April 2013
59 years old

Director
WILLIAMS, Thomas John
Resigned: 21 February 2013
Appointed Date: 15 August 2005
61 years old

Persons With Significant Control

Mr Andrew Thomas Boardman
Notified on: 29 June 2016
57 years old
Nature of control: Has significant influence or control

Mr John Edward Stafford
Notified on: 29 June 2016
74 years old
Nature of control: Has significant influence or control

BIRKENHEAD PREMIER SHIP REPAIRS LIMITED Events

22 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
First Gazette notice for compulsory strike-off
23 Mar 2017
Termination of appointment of Linda Piercy as a secretary on 20 March 2017
20 Sep 2016
Confirmation statement made on 15 August 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 38 more events
20 Jun 2007
Total exemption full accounts made up to 31 August 2006
11 Oct 2006
Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06

21 Apr 2006
Particulars of mortgage/charge
25 Mar 2006
Particulars of mortgage/charge
15 Aug 2005
Incorporation

BIRKENHEAD PREMIER SHIP REPAIRS LIMITED Charges

28 July 2015
Charge code 0553 5943 0006
Delivered: 4 August 2015
Status: Satisfied on 26 October 2015
Persons entitled: Cytos Limited
Description: Legal charge over freehold and leasehold property known as…
2 May 2013
Charge code 0553 5943 0005
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a red funnel entrance land and…
26 April 2013
Charge code 0553 5943 0004
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
26 April 2013
Charge code 0553 5943 0003
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 15 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property situate at the north east side of riverbank…
21 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 15 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…