Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | George Henry Edward Birch |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(64 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Orchard Lane Fazakerley Liverpool Merseyside L9 9EF |
Secretary Name | Glyn Trevor Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(64 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Stanley Lee |
---|---|
Date of Birth | July 1922 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Retired Quantity Surveyor |
Correspondence Address | 23 Osmaston Road Prenton Birkenhead Merseyside CH42 8PY Wales |
Director Name | Mrs Rita Patricia Owens |
---|---|
Date of Birth | January 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Sonning Oldfield Drive Heswall Merseyside L60 9HB |
Secretary Name | Mr Stanley Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 23 Osmaston Road Prenton Birkenhead Merseyside CH42 8PY Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
132k at £1 | Paramount Estates (Lancashire) LTD 80.00% Ordinary A |
---|---|
33k at £1 | Paramount Estates (Lancashire) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,529 |
Cash | £5,385 |
Current Liabilities | £6 |
Latest Accounts | 31 March 2019 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2020 (2 months ago) |
---|---|
Next Return Due | 4 December 2021 (10 months, 1 week from now) |
28 October 1937 | Delivered on: 1 November 1937 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies etc. Particulars: F/H land & hereditaments plots 150/159 135/142, 236/40 thingwall farm estate huyton, lancs 18 chief rents securing £90 P.A.on plots 37,38,40,42 & 44 malvern crescent, 53-61 (inclusive) hilary ave, 66, 68, 69 & 73 ringwood avenue huyton. Fully Satisfied |
---|---|
9 September 1937 | Delivered on: 13 September 1937 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies etc. Particulars: 61 chief rents totalling £305 per annhum secured on following f/h properties nos 2/6,11,21,29,32/36,40,44,48 howden drive. 3,25/27 jeffreys drive;16,20/22 bedburn drive, derby. Plots no 1/15 wyndham ave 7/36,41,43,46/47,49/50 malvern crescent 52,64 hilbury ave, all in lancs. F/h land and plots nos.81/92 Avenue "a" tilingwall farm estate, lancs. Fully Satisfied |
18 June 1937 | Delivered on: 22 June 1937 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies etc. Particulars: F/H land & hereditaments, 32 building plots, thingwell farm estate, roby lancs. Fully Satisfied |
3 May 1937 | Delivered on: 6 May 1937 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies etc. Particulars: F/H land & 57/67, 50/64 beechburn rd, 49/51 howden drive 2/8 & 1/31 beechburn drive, roby lancs. Fully Satisfied |
19 March 1937 | Delivered on: 24 March 1937 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies ect. Particulars: F/H land & hereditaments at thingwall farm estate, roby, lancs. Fully Satisfied |
18 June 1953 | Delivered on: 23 June 1953 Satisfied on: 9 November 2012 Persons entitled: The Legal and General Assurance Society LTD Classification: Mortgage Secured details: £8,000. Particulars: Five shops and five flats numbered 251 to 269 (odd no's inc) speke road, hunts cross, liverpool, and 19 lock up garages adjacent thereto. Fully Satisfied |
5 March 1953 | Delivered on: 16 March 1953 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land and buildings known as "wheathill", roby, lancs., And freehold land in tarbock road, huyton-with-roby, lancs. Fully Satisfied |
15 January 1953 | Delivered on: 20 January 1953 Satisfied on: 1 November 2012 Persons entitled: Legal and General Assurance Society LTD. Classification: Mortgage Secured details: £39,600. Particulars: 44 flats or dwellinghouses, 1-11 and 15-45 (odd nos inc.) and 2-44 (even nos. Inc.) tynas gardens, mossley hill, liverpool, with garages adjacent. Fully Satisfied |
14 February 1952 | Delivered on: 21 February 1952 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All moneys due etc. Particulars: Freehold land & hereditaments 19/77 & 24/86 jeffereys crescent huyton-cum-roby, lancs. Fully Satisfied |
18 February 1946 | Delivered on: 11 March 1946 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Equitable mortgage Secured details: All moneys due etc from coy to midland bank LTD in any a/c. Particulars: Freehold land & hereditaments situate on S.side of milton ave huyton-with-roby, lancaster. Fully Satisfied |
2 June 1938 | Delivered on: 19 September 1941 Satisfied on: 1 November 2012 Persons entitled: Leeds Permanent Bldg Soc Classification: Mortgage Secured details: £360.16.1 (owing). Particulars: Freehold dwellinghouse known as 33 howden drive roby, lancashire. Fully Satisfied |
30 June 1939 | Delivered on: 16 December 1940 Satisfied on: 1 November 2012 Persons entitled: Halifax Bldg. Socty Classification: Mortgage Secured details: £300 (owing). Particulars: 22 milton ave huyton lancs. Fully Satisfied |
1 June 1938 | Delivered on: 3 July 1940 Satisfied on: 1 November 2012 Persons entitled: Bradford Second Equitable Benefit Building Society Classification: Mortgage Secured details: £332.16.3 (owing). Particulars: 31 ringwood avenue, huyton, lancs. Fully Satisfied |
9 June 1937 | Delivered on: 1 June 1940 Satisfied on: 1 November 2012 Persons entitled: Wolverhampton & District Permanent Bdg Socy. Classification: Mortgage Secured details: £324:6:11 (owing). Particulars: 4, howden drive roby, lancs. Fully Satisfied |
17 March 1938 | Delivered on: 1 June 1940 Satisfied on: 1 November 2012 Persons entitled: Wolverhampton & District Permanent Bdg Socy. Classification: Mortgage Secured details: £362:11:3 (owing). Particulars: 56, beechburn rd. Roby, lancs. Fully Satisfied |
11 September 1937 | Delivered on: 15 March 1940 Satisfied on: 1 November 2012 Persons entitled: Wolverhampton & District Permanent Bgd Society Classification: Mortgage Secured details: £337:5:5 (owing). Particulars: Land & 46 howden drive roby, nr liverpool. Fully Satisfied |
22 December 1939 | Delivered on: 12 January 1940 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. Particulars: 112 chief rents totaling £560 P.A. secured on freehold properties at huyton , lancs being plots nod. 58,60 & 71, merton crescent; 9 & 26, wentworth grove; 102,105,107 108/113, 118, 121/2, 126, 126A, 126B 256,milton ave, 40 & 49, regent ave, 51/55, greystone rd. 56, 58/59 65, 67/70, 73,74, 76/82, 85,86,89 hilary ave, 67, 96/99 101/108, fairfield ave 110/113, 115,117,124, 125/138, 138/140, 143, 145/6 147/8, 150/153, 154/157, 159 160/163 fairfield crescent. 35,37/40, 64/65, 81/82, 86,95, fairfield crescent 123 beechburn rd. Fully Satisfied |
10 July 1939 | Delivered on: 13 July 1939 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: Sundry chief rents secured on the freeholds plot nos 255,257,251,106,115,247 milton avenue plots nos 19,20,13,6 wentworth grove plots 180,207,204,228 corwen crescent. Plots no 66,75,83,87,88,170,171,203 hilary avenue. Plot no 158 lawfield ave plot no 84,126 beechburn rd, all situate at huyton lancs. Twenty eight acres of land situate at broadgrain liverpool known as "the houses rest". Fully Satisfied |
27 February 1939 | Delivered on: 4 March 1939 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies etc. Particulars: 74 plots and houses 40-89 hilary ave and 105-126B milton ave, huyton 64 chief rents secured on freeholds at merton crescent wentworth grove ringwood ave corwen cres merton ave and hilary ave huyton 8 and 10 grant rd pilch lane liverpool. Fully Satisfied |
8 December 1938 | Delivered on: 13 December 1938 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies etc. Particulars: Sundry chief rents secured on:- freehold land thingwall farm estate huyton & page moss estate, roby (see particulars) and capital freehold land and jefferey crescent, huyton roby. Fully Satisfied |
23 August 1938 | Delivered on: 13 September 1938 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies etc. Particulars: F/H land & hereditaments fronting milton ave, corwen cres & hilary rd, huyton, lancs. Fully Satisfied |
23 August 1938 | Delivered on: 12 September 1938 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies etc. Particulars: F/H land with dwellinghouses erected and situated in merton crescent, roby lancs. Fully Satisfied |
23 August 1938 | Delivered on: 9 September 1938 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All moneys due etc. Particulars: Freehold land in childwall lane & pilch lane huyton, lancs. Fully Satisfied |
21 June 1938 | Delivered on: 23 June 1938 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All moneys due etc. Particulars: Freehold land heredits at merlon cres: roby lancs. Fully Satisfied |
23 May 1938 | Delivered on: 1 June 1938 Satisfied on: 1 November 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: Freehold land & hereditaments at ringwood avenue & hilary avenue thingwall farm estate huyton lancs. Fully Satisfied |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Registered office address changed from 3 Hunter Street, - Chester Cheshire CH1 2AR on 28 November 2012 (1 page) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages) |
9 February 2011 | Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
9 February 2011 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
9 February 2011 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages) |
9 February 2011 | Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
9 February 2011 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 June 2010 | Resolutions
|
20 April 2010 | Resolutions
|
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2004 | Return made up to 20/11/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 20/11/01; full list of members (7 pages) |
31 January 2001 | Return made up to 20/11/00; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Resolutions
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members
|
19 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 hunter street chester CH1 2AR (1 page) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 December 1994 | Return made up to 30/11/94; full list of members (5 pages) |
23 December 1993 | Return made up to 30/11/93; no change of members (4 pages) |
18 December 1992 | Return made up to 30/11/92; no change of members (4 pages) |
5 December 1991 | Return made up to 30/11/91; full list of members (8 pages) |
5 December 1990 | Return made up to 30/11/90; full list of members (4 pages) |
6 December 1989 | Return made up to 01/12/89; full list of members (4 pages) |
24 November 1988 | Return made up to 18/11/88; full list of members (4 pages) |
14 December 1987 | Return made up to 04/12/87; full list of members (4 pages) |
18 December 1986 | Return made up to 15/12/86; full list of members (4 pages) |
5 November 1985 | Annual return made up to 01/11/85 (4 pages) |
12 April 1983 | Annual return made up to 01/04/83 (4 pages) |
23 April 1982 | Annual return made up to 02/04/82 (4 pages) |
9 April 1980 | Annual return made up to 04/04/80 (4 pages) |
19 June 1979 | Annual return made up to 01/06/79 (4 pages) |
15 May 1979 | Accounts made up to 31 March 1978 (8 pages) |
26 May 1978 | Annual return made up to 12/05/78 (4 pages) |
26 May 1978 | Accounts made up to 31 March 1977 (9 pages) |
15 May 1978 | Annual return made up to 04/03/77 (4 pages) |
1 November 1977 | Annual return made up to 31/12/76 (8 pages) |
1 November 1977 | Accounts made up to 31 March 1976 (10 pages) |
22 January 1976 | Accounts made up to 31 March 1975 (10 pages) |
21 January 1976 | Annual return made up to 26/12/75 (4 pages) |
11 March 1975 | Annual return made up to 25/12/74 (4 pages) |
27 January 1975 | Accounts made up to 31 March 1975 (10 pages) |
2 August 1974 | Accounts made up to 31 March 2073 (10 pages) |
1 August 1974 | Annual return made up to 08/10/73 (4 pages) |
19 September 1961 | Increase in nominal capital (2 pages) |
19 September 1961 | Resolutions
|