7 Links View
Wallasey
Wirral
CH45 0NQ
Wales
Secretary Name | Diane Margaret McHugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(18 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 86-88 Wallasey Road Wallasey Wirral CH44 2AE Wales |
Secretary Name | Mr Malcolm Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Westlands 10 Claremount Road Wallasey Merseyside CH44 2BN Wales |
Registered Address | 86-88 Wallasey Road Wallasey Wirral CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Steven Alex Barber 50.00% Ordinary |
---|---|
30 at £1 | C.a. Barber 30.00% Ordinary |
20 at £1 | Diane Margaret Mchugh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,725 |
Cash | £5,443 |
Current Liabilities | £17,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 June 2008 | Delivered on: 17 June 2008 Satisfied on: 14 February 2009 Persons entitled: Bridging Finance (North West) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 silverlea avenue wallasey wirral. Fully Satisfied |
---|---|
13 June 2008 | Delivered on: 14 June 2008 Persons entitled: Bridging Finance (North West) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 stonehouse road wallasey. Outstanding |
29 November 1985 | Delivered on: 13 December 1985 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: 11 lancaster avenue wallasey merseyside. Outstanding |
6 February 1985 | Delivered on: 27 February 1985 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: 5, 7, 11, 13 & 15 stoddard road, liverpool merseyside. T/n ms 198016. Outstanding |
14 February 1983 | Delivered on: 25 February 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: 5, 7, 11, 13, & 15 stoddard road liverpool, merseyside. Outstanding |
14 February 1983 | Delivered on: 25 February 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: 5 sandringham drive wallasey merseyside T.N. ch 64578. Outstanding |
14 February 1983 | Delivered on: 25 February 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: 14 halcyon road birkenhead merseyside. Outstanding |
9 June 1982 | Delivered on: 18 June 1982 Persons entitled: Barclays 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 & floating charges on the undertaking and all property and assets present & future including goodwill, bookdebts uncalled capital. Together with all fixtures buildings (including trade fixtures) and fixed plant & machinery. Outstanding |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
31 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Director's details changed for Cheryl Ann Barber on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Cheryl Ann Barber on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Cheryl Ann Barber on 7 January 2010 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
6 February 2007 | Return made up to 31/12/06; full list of members
|
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
12 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |