About

Registered Number: 05535943
Date of Incorporation: 15/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (5 years and 1 month ago)
Registered Address: C/O FRP ADVISORY LLP, Derby House 12 Winckley Square, Preston, PR1 3JJ

 

Birkenhead Premier Ship Repairs Ltd was founded on 15 August 2005 and has its registered office in Preston. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIERCY, Linda 01 February 2015 20 March 2017 1
PRICE, Simon 12 October 2012 01 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
LIQ14 - N/A 18 February 2019
LIQ03 - N/A 22 November 2018
AD01 - Change of registered office address 24 November 2017
RESOLUTIONS - N/A 21 November 2017
LIQ02 - N/A 21 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2017
CS01 - N/A 30 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 17 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
AA - Annual Accounts 05 June 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
TM02 - Termination of appointment of secretary 23 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 April 2016
MR04 - N/A 26 October 2015
MR04 - N/A 15 October 2015
MR04 - N/A 15 October 2015
AR01 - Annual Return 01 October 2015
MR01 - N/A 04 August 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP03 - Appointment of secretary 05 March 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 September 2013
MR01 - N/A 21 May 2013
MR01 - N/A 16 May 2013
MR01 - N/A 11 May 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA01 - Change of accounting reference date 11 February 2013
AP03 - Appointment of secretary 21 November 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 18 June 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Legal charge 18 April 2006 Fully Satisfied

N/A

Debenture 21 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.