Wilmslow
Cheshire
SK9 2AB
Director Name | Mr Patrick Ogara |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW |
Secretary Name | Mr Patrick Ogara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW |
Director Name | Matthew Ogara |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(19 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 11 Cornfield Close Tytherington Cheshire SK10 2TY |
Registered Address | 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,275,018 |
Current Liabilities | £5,251,760 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 January 2005 | Delivered on: 20 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springfield lodge macclesfield road alderley edge cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
21 April 2004 | Delivered on: 23 April 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full benefit of the building contract dated 23 february 2004 and all right title and interest in respect of the contract, all claims for damages arbitration proceeds and other debts. See the mortgage charge document for full details. Outstanding |
30 January 2004 | Delivered on: 11 February 2004 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 29 chadvil road cheadle. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 June 2003 | Delivered on: 19 June 2003 Persons entitled: National Westminster 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: F/H 137 and 139 newton road lowton near warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2003 | Delivered on: 8 May 2003 Persons entitled: National Westminster 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: Land at the rear of 6-18 (even) chapel walk,lowton warrington,gt.manchester; t/nos gm 91760,gm 169376 and gm 921356. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2002 | Delivered on: 6 March 2002 Persons entitled: National Westminster 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: F/H land and buildings at 26 newton road lowton wigan greater manchester WN5 7LA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 1989 | Delivered on: 30 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 July 2009 | Delivered on: 14 July 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2007 | Delivered on: 18 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 394 wellington road north heaton moor and land lying to the north west side of meadows road stockport manchester t/n MAN69291 and GM742583. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fairwinds 94 macclesfield road prestbury macclesfield and land at the back of 94 macclesfield road fallibroome prestbury t/no ch 526854 and ch 457495. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 March 2006 | Delivered on: 11 April 2006 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit advantage and rights now or in the future under or pursuant to a building contract. See the mortgage charge document for full details. Outstanding |
30 September 2004 | Delivered on: 2 October 2004 Satisfied on: 12 February 2008 Persons entitled: National Westminster 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: The L.h land and premises k/a cedar lodge. 1 yew tree way, prestbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 October 1987 | Delivered on: 27 October 1987 Satisfied on: 30 January 1990 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (4 pages) |
20 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 September 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 May 2018 | Notification of Martin O'gara as a person with significant control on 30 June 2016 (2 pages) |
26 May 2018 | Receiver's abstract of receipts and payments to 14 May 2018 (2 pages) |
26 May 2018 | Receiver's abstract of receipts and payments to 14 May 2018 (2 pages) |
26 May 2018 | Receiver's abstract of receipts and payments to 15 May 2018 (1 page) |
26 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
26 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
26 May 2018 | Receiver's abstract of receipts and payments to 15 May 2018 (1 page) |
6 March 2018 | Receiver's abstract of receipts and payments to 14 November 2017 (2 pages) |
6 March 2018 | Receiver's abstract of receipts and payments to 14 November 2017 (2 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
2 December 2016 | Appointment of receiver or manager (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 November 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Director's details changed for Martin O'gara on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Martin O'gara on 28 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 July 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Registered office address changed from 18 Fletsand Road Wilmslow Cheshire SK9 2AB on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 18 Fletsand Road Wilmslow Cheshire SK9 2AB on 14 April 2011 (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
4 August 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
24 February 2010 | Termination of appointment of Patrick Ogara as a director (1 page) |
24 February 2010 | Termination of appointment of Patrick Ogara as a director (1 page) |
24 February 2010 | Termination of appointment of Patrick Ogara as a secretary (1 page) |
24 February 2010 | Termination of appointment of Matthew Ogara as a director (1 page) |
24 February 2010 | Termination of appointment of Matthew Ogara as a director (1 page) |
24 February 2010 | Termination of appointment of Patrick Ogara as a secretary (1 page) |
6 February 2010 | Registered office address changed from Gawsworth Quarry Leek Road, Gawsworth Macclesfield Cheshire SK11 0JN on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from Gawsworth Quarry Leek Road, Gawsworth Macclesfield Cheshire SK11 0JN on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from Gawsworth Quarry Leek Road, Gawsworth Macclesfield Cheshire SK11 0JN on 6 February 2010 (2 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
15 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Company name changed wyman plant hire LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed wyman plant hire LIMITED\certificate issued on 25/01/02 (2 pages) |
8 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
7 November 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 November 2000 | Return made up to 14/06/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 34 valley drive handforth wilmslow cheshire SK9 3DW (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 34 valley drive handforth wilmslow cheshire SK9 3DW (1 page) |
27 October 1999 | Return made up to 14/06/99; full list of members (6 pages) |
27 October 1999 | Return made up to 14/06/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
19 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 November 1996 | Return made up to 14/06/96; full list of members (6 pages) |
15 November 1996 | Return made up to 14/06/96; full list of members (6 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Auditor's resignation (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Auditor's resignation (1 page) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 March 1988 | Memorandum and Articles of Association (5 pages) |
18 March 1988 | Resolutions
|
18 March 1988 | Resolutions
|
18 March 1988 | Memorandum and Articles of Association (5 pages) |
8 August 1985 | Company name changed\certificate issued on 08/08/85 (2 pages) |
8 August 1985 | Company name changed\certificate issued on 08/08/85 (2 pages) |
3 June 1985 | Certificate of incorporation (1 page) |
3 June 1985 | Certificate of incorporation (1 page) |