Alderley Edge
Cheshire
SK9 7HW
Director Name | Mrs Julie Chadwick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years (closed 25 February 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cornercroft Moss Lane Alderley Edge Cheshire SK9 7HW |
Secretary Name | Mrs Julie Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years (closed 25 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornercroft Moss Lane Alderley Edge Cheshire SK9 7HW |
Telephone | 0161 4398365 |
---|---|
Telephone region | Manchester |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
50 at £1 | John Chadwick 50.00% Ordinary |
---|---|
50 at £1 | Mrs Julie Chadwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,346 |
Cash | £52,329 |
Current Liabilities | £46,686 |
Latest Accounts | 2 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 02 November |
28 March 2008 | Delivered on: 1 April 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 185A moss lane bramhall stockport cheshire. Outstanding |
---|---|
9 January 2002 | Delivered on: 18 January 2002 Persons entitled: Leek United Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a mercury garage, 185A moss lane, bramhall, stockport, cheshire SK7 1BA t/n GM224432. 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. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 12 June 1996 Persons entitled: Leek United Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 185A moss lane bramhall stockport greater manchester t/n GM224432, goodwill of the business (if any).. See the mortgage charge document for full details. Outstanding |
26 November 1980 | Delivered on: 9 December 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercury garage - 185A moss lane, bramhall, stockport title no: gm 224432. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1988 | Delivered on: 29 June 1988 Satisfied on: 1 April 2008 Persons entitled: Clayform Developments Limited Classification: Legal mortgage Secured details: Securing £9,500 due or to become due from the company to the chargee. Particulars: 185A moss lane bramhall stockport cheshire. Fully Satisfied |
25 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (11 pages) |
27 April 2021 | Removal of liquidator by court order (13 pages) |
14 April 2021 | Appointment of a voluntary liquidator (3 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 3 December 2020 (23 pages) |
26 January 2021 | Removal of liquidator by court order (21 pages) |
3 February 2020 | Satisfaction of charge 3 in full (5 pages) |
3 February 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (12 pages) |
3 February 2020 | Satisfaction of charge 1 in full (4 pages) |
3 February 2020 | Satisfaction of charge 5 in full (4 pages) |
3 February 2020 | Satisfaction of charge 4 in full (4 pages) |
2 January 2019 | Registered office address changed from Mercury Garage 185a Moss Lane, Bramhall Stockport SK7 1BA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2 January 2019 (2 pages) |
28 December 2018 | Declaration of solvency (6 pages) |
28 December 2018 | Appointment of a voluntary liquidator (3 pages) |
28 December 2018 | Resolutions
|
9 November 2018 | Micro company accounts made up to 2 November 2018 (3 pages) |
8 November 2018 | Previous accounting period shortened from 31 December 2018 to 2 November 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 September 2017 | Amended micro company accounts made up to 31 December 2016 (3 pages) |
7 September 2017 | Amended micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr John William Chadwick on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Julie Chadwick on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr John William Chadwick on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mrs Julie Chadwick on 31 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 July 2002 | Return made up to 31/03/02; full list of members
|
16 July 2002 | Return made up to 31/03/02; full list of members
|
18 January 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 August 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
26 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |