MERSEY VIEW PLEASURE GROUNDS LIMITED

Register to unlock more data on OkredoRegister

MERSEY VIEW PLEASURE GROUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00376141

Incorporation date

17/09/1942

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon03/04/2026
Registered office address changed from Frodsham Overton Hill Warrington Cheshire WA6 6HH to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2026-04-03
dot icon02/04/2026
Appointment of an administrator
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/11/2025
Termination of appointment of Nicholas James Anderson-Smith as a director on 2025-11-14
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/07/2024
Satisfaction of charge 5 in full
dot icon12/04/2024
Registration of charge 003761410010, created on 2024-04-12
dot icon12/04/2024
Registration of charge 003761410011, created on 2024-04-12
dot icon30/01/2024
Change of details for Mr Richard Morgan - Wynne as a person with significant control on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon29/01/2024
Change of details for Mr Nicholas James Anderson Smith as a person with significant control on 2024-01-29
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/04/2023
Director's details changed for Mr Nicholas James Anderson-Smith on 2023-04-24
dot icon25/04/2023
Director's details changed for Mr Brian Douglas Peck on 2023-04-24
dot icon25/04/2023
Director's details changed for Edith Irene Peck on 2023-04-24
dot icon25/04/2023
Director's details changed for Edith Irene Peck on 2023-04-24
dot icon25/04/2023
Change of details for Mr Brian Douglas Peck as a person with significant control on 2023-04-24
dot icon25/04/2023
Director's details changed for Mr Brian Douglas Peck on 2023-04-24
dot icon25/04/2023
Change of details for Mr Nicholas James Anderson Smith as a person with significant control on 2023-04-24
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/08/1994
Accounts for a medium company made up to 1994-02-28
dot icon15/09/1993
Accounts for a medium company made up to 1993-02-28
dot icon17/05/1993
Return made up to 24/04/93; no change of members
dot icon20/11/1992
Accounts for a medium company made up to 1992-02-29
dot icon09/09/1992
Particulars of mortgage/charge
dot icon17/07/1991
Accounts for a medium company made up to 1991-02-28
dot icon30/06/1991
Return made up to 24/04/91; full list of members
dot icon25/05/1990
Accounts for a medium company made up to 1990-02-28
dot icon17/05/1989
Accounts for a medium company made up to 1989-02-28
dot icon02/02/1989
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon16/07/1988
Particulars of mortgage/charge
dot icon20/05/1988
Return made up to 12/05/88; full list of members
dot icon20/05/1988
Accounts for a medium company made up to 1988-02-29
dot icon15/07/1987
Return made up to 05/06/87; full list of members
dot icon15/07/1987
Accounts for a medium company made up to 1987-02-28
dot icon28/08/1986
Particulars of mortgage/charge
dot icon07/07/1986
Return made up to 22/05/86; full list of members
dot icon23/05/1986
Accounts for a small company made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

60
2023
change arrow icon-50.38 % *

* during past year

Cash in Bank

£39,498.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
2.18M
-
0.00
6.21K
-
2022
55
2.22M
-
0.00
79.59K
-
2023
60
2.22M
-
0.00
39.50K
-
2023
60
2.22M
-
0.00
39.50K
-

Employees

2023

Employees

60 Ascended9 % *

Net Assets(GBP)

2.22M £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.50K £Descended-50.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Tamsin Elizabeth
Director
30/04/2001 - 24/05/2019
2
Anderson-Smith, Nicholas James
Director
22/04/2020 - 14/11/2025
1
Mccabe, Kieran Brendan
Director
30/04/2001 - 24/05/2019
2
Mcging, David
Director
26/04/1993 - 02/06/1999
-
Peck, Edith Irene
Director
10/10/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About MERSEY VIEW PLEASURE GROUNDS LIMITED

MERSEY VIEW PLEASURE GROUNDS LIMITED is an(a) In Administration company incorporated on 17/09/1942 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of MERSEY VIEW PLEASURE GROUNDS LIMITED?

toggle

MERSEY VIEW PLEASURE GROUNDS LIMITED is currently In Administration. It was registered on 17/09/1942 .

Where is MERSEY VIEW PLEASURE GROUNDS LIMITED located?

toggle

MERSEY VIEW PLEASURE GROUNDS LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does MERSEY VIEW PLEASURE GROUNDS LIMITED do?

toggle

MERSEY VIEW PLEASURE GROUNDS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does MERSEY VIEW PLEASURE GROUNDS LIMITED have?

toggle

MERSEY VIEW PLEASURE GROUNDS LIMITED had 60 employees in 2023.

What is the latest filing for MERSEY VIEW PLEASURE GROUNDS LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from Frodsham Overton Hill Warrington Cheshire WA6 6HH to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2026-04-03.