Company NameMersey & Moorgate Mutual Trust Company.Limited(The)
Company StatusDissolved
Company Number00248651
CategoryPrivate Limited Company
Incorporation Date10 June 1930(93 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Anne Margaret Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(69 years, 5 months after company formation)
Appointment Duration21 years, 12 months (closed 02 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead
Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
Director NameMrs Suzanne Mary Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(87 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKingsmead
Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
Director NameMr John Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(87 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingsmead
Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
Director NameKenneth Clifford Cook
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(61 years, 2 months after company formation)
Appointment Duration19 years, 12 months (resigned 20 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Road
Claughton
Birkenhead
Merseyside
CH43 8TL
Wales
Director NameDavy Henry Stephen Pain
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(61 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 May 2010)
RoleSolicitor
Correspondence Address6 Barn Hey
Meols Drive Hoylake
Wirral
Merseyside
CH47 4DF
Wales
Secretary NameMiss Anne Margaret Cook
NationalityBritish
StatusResigned
Appointed30 July 1991(61 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Road
Birkenhead
Wirral
CH43 8TL
Wales
Secretary NameMr John Kenneth Halesworth Cook
NationalityBritish
StatusResigned
Appointed25 August 1999(69 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Thurstaston Road
Heswall
Merseyside
CH60 6SA
Wales
Director NameMr John Kenneth Halesworth Cook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(69 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Thurstaston Road
Heswall
Merseyside
CH60 6SA
Wales

Contact

Websiteiainsmithtransport.co.uk
Telephone01254 278589
Telephone regionBlackburn

Location

Registered AddressKingsmead
Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

998 at £1Smiths LTD
99.80%
Ordinary
1 at £1John Kenneth Halesworth Cook
0.10%
Ordinary
1 at £1Mr Kenneth Clifford Cook
0.10%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 November 1970Delivered on: 4 December 1970
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: For securing £50,000 due jointly and severally from the company and smiths LTD. To the chargee.
Particulars: 115, high street stockton on tees teeside.
Outstanding
15 July 1955Delivered on: 27 July 1955
Persons entitled: The South Shields Nelson Permanent Building Society

Classification: Mortgage
Secured details: £4,250.
Particulars: Freehold 33/34 church street and 1,2,3,and 4 caroline street seaham co durham.
Outstanding
17 June 1955Delivered on: 29 June 1955
Persons entitled: The South Shields Nelson Permanent Building Society

Classification: Mortgage
Secured details: £8,000.
Particulars: 97, 99, high street gasforth, northumberland.
Outstanding
29 March 1955Delivered on: 6 April 1955
Persons entitled: The South Shields Nelson Permanent Building Society

Classification: Mortgage
Secured details: £6,000.
Particulars: Freehold: 26 and 28 high street, spennymoor, co. Durham.
Outstanding
7 April 1936Delivered on: 23 April 1936
Persons entitled:
H Jump
H G Alexander
E T Nicholson
Sir G F R Reynolds

Classification: Mortgage
Secured details: £6,000.
Particulars: Land at junction of stanhope street, mill end road and queen street, and all buildings thereon 3 pieces of land in queen street, south shields and all buildings thereon (refer to particulars for details).
Outstanding
15 November 1968Delivered on: 22 November 1968
Persons entitled: Friends Provident and Century Life Office

Classification: Legal charge
Secured details: £60,000.
Particulars: 11/17 (odd) silver street, halifax yorks.
Part Satisfied
20 October 1961Delivered on: 24 October 1961
Persons entitled: The Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £60,000 due jointly from the company and smiths LTD to the chargee.
Particulars: 60,62,64 high street and 83 park road. Wallsend northumberland.
Fully Satisfied

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 July 2019Satisfaction of charge 3 in full (4 pages)
10 July 2019Satisfaction of charge 2 in full (4 pages)
10 July 2019Satisfaction of charge 1 in full (4 pages)
10 July 2019Satisfaction of charge 4 in full (4 pages)
10 July 2019Satisfaction of charge 7 in full (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Appointment of Mrs Suzanne Mary Cook as a director on 9 February 2018 (2 pages)
16 March 2018Appointment of Mr John Roberts as a director on 9 February 2018 (2 pages)
19 September 2017Termination of appointment of John Kenneth Halesworth Cook as a director on 15 August 2017 (1 page)
19 September 2017Termination of appointment of John Kenneth Halesworth Cook as a director on 15 August 2017 (1 page)
19 September 2017Termination of appointment of John Kenneth Halesworth Cook as a secretary on 15 August 2017 (1 page)
19 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 September 2017Termination of appointment of John Kenneth Halesworth Cook as a secretary on 15 August 2017 (1 page)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
10 August 2012Director's details changed for Miss Anne Margaret Cook on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Miss Anne Margaret Cook on 10 August 2012 (2 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
7 September 2011Termination of appointment of Kenneth Cook as a director (1 page)
7 September 2011Termination of appointment of Kenneth Cook as a director (1 page)
1 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
21 September 2010Termination of appointment of Davy Pain as a director (1 page)
21 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
21 September 2010Termination of appointment of Davy Pain as a director (1 page)
25 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
24 September 2009Return made up to 30/07/09; full list of members (4 pages)
24 September 2009Return made up to 30/07/09; full list of members (4 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
18 September 2008Return made up to 30/07/08; full list of members (4 pages)
18 September 2008Return made up to 30/07/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
11 September 2007Return made up to 30/07/07; full list of members (3 pages)
11 September 2007Return made up to 30/07/07; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
3 October 2006Return made up to 30/07/06; full list of members (3 pages)
3 October 2006Return made up to 30/07/06; full list of members (3 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
1 September 2005Return made up to 30/07/05; full list of members (8 pages)
1 September 2005Return made up to 30/07/05; full list of members (8 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
25 August 2004Return made up to 30/07/04; full list of members (8 pages)
25 August 2004Return made up to 30/07/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
10 September 2003Return made up to 30/07/03; full list of members (8 pages)
10 September 2003Return made up to 30/07/03; full list of members (8 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
27 August 2002Return made up to 30/07/02; full list of members (8 pages)
27 August 2002Return made up to 30/07/02; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
21 August 2001Return made up to 30/07/01; full list of members (7 pages)
21 August 2001Return made up to 30/07/01; full list of members (7 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
10 August 2000Full accounts made up to 30 September 1999 (5 pages)
10 August 2000Full accounts made up to 30 September 1999 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
10 August 1999Return made up to 30/07/99; full list of members (8 pages)
10 August 1999Return made up to 30/07/99; full list of members (8 pages)
1 August 1999Full accounts made up to 30 September 1998 (5 pages)
1 August 1999Full accounts made up to 30 September 1998 (5 pages)
18 August 1998Return made up to 30/07/98; no change of members (6 pages)
18 August 1998Return made up to 30/07/98; no change of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
25 July 1997Full accounts made up to 30 September 1996 (5 pages)
25 July 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Full accounts made up to 30 September 1996 (5 pages)
1 August 1996Return made up to 30/07/96; full list of members (8 pages)
1 August 1996Return made up to 30/07/96; full list of members (8 pages)
14 July 1996Full accounts made up to 30 September 1995 (4 pages)
14 July 1996Full accounts made up to 30 September 1995 (4 pages)
8 August 1995Return made up to 30/07/95; no change of members (6 pages)
8 August 1995Return made up to 30/07/95; no change of members (6 pages)
5 July 1995Full accounts made up to 30 September 1994 (5 pages)
5 July 1995Full accounts made up to 30 September 1994 (5 pages)