Hoylake
Wirral
Merseyside
CH47 2BX
Wales
Director Name | Christopher Heighton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lake Road Hoylake Merseyside CH47 2BX Wales |
Secretary Name | Michelle Heighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2005(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Lake Road Heylake Wirral Merseyside CH47 2BX Wales |
Director Name | Mr Albert Harold Brookes |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 1992) |
Role | Motor Engineers |
Correspondence Address | 14 Derwent Road Hoylake Wirral Merseyside L47 8XZ |
Director Name | Mr Barry Melville Brookes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 May 2005) |
Role | Motor Engineer |
Correspondence Address | Linacre Meadow Bertram Drive North Meols Merseyside CH47 0LP Wales |
Director Name | Mr Alan Francis Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years after company formation) |
Appointment Duration | 1 year (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | 33 Milton Road Swanscombe Kent DA10 0LZ |
Director Name | Peter John Bunker |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years after company formation) |
Appointment Duration | 1 year (resigned 14 November 1992) |
Role | Solicitor |
Correspondence Address | 38 Shirley Drive Hove East Sussex BN3 6UD |
Secretary Name | Lynne Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | Linacre Meadow Bertram Drive North Meols Merseyside CH47 0LP Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Mr Christopher John Heighton 50.00% Ordinary |
---|---|
500 at £1 | Mrs Michelle Heighton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,025 |
Cash | £65 |
Current Liabilities | £42,612 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
17 June 1998 | Delivered on: 19 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 May 1998 | Delivered on: 23 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The north west side of charles road hoylake wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 November 1983 | Delivered on: 7 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 12 carr lane industrial estate, hoylake, wirral, merseyside. Outstanding |
14 January 1983 | Delivered on: 28 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the garage premises at the junction of alderley road south and charles road, hoylake wirral merseyside. Outstanding |
11 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 28 March 2020 (13 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 28 March 2019 (13 pages) |
12 December 2018 | Total exemption full accounts made up to 28 March 2018 (13 pages) |
21 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 28 March 2017 (15 pages) |
15 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
5 December 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 March 2016 (9 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 March 2016 (9 pages) |
13 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
24 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 21 July 2010 (1 page) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 November 2009 | Appointment of Mrs Michelle Heighton as a director (1 page) |
4 November 2009 | Appointment of Mrs Michelle Heighton as a director (1 page) |
27 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 December 2007 | Return made up to 06/11/07; full list of members (6 pages) |
22 December 2007 | Return made up to 06/11/07; full list of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
19 October 2005 | £ ic 4000/500 03/05/05 £ sr 3500@1=3500 (1 page) |
19 October 2005 | £ ic 4000/500 03/05/05 £ sr 3500@1=3500 (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members
|
23 November 2000 | Return made up to 14/11/00; full list of members
|
23 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members
|
21 November 1999 | Return made up to 14/11/99; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
24 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
11 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
4 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
5 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 August 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
21 August 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
30 July 1982 | Accounts made up to 31 January 1982 (10 pages) |
30 July 1982 | Accounts made up to 31 January 1982 (10 pages) |