West Kirby
Wirral
Merseyside
L48 1LE
Secretary Name | Mrs Caroline Rosalie McKee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(9 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Director Name | Mrs Caroline Rosalie McKee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Director Name | Mrs Caroline Rosalie McKee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Secretary Name | Mr Roy David McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Website | www.snowdonianationalpark.net |
---|
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 100 other UK companies use this postal address |
11.3k at £1 | Carol R. Mckee 50.00% Ordinary |
---|---|
11.3k at £1 | Roy D. Mckee 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £125,235 |
Net Worth | £1,407,163 |
Cash | £1,190 |
Current Liabilities | £116,470 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 24 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
11 January 1989 | Delivered on: 18 January 1989 Satisfied on: 17 February 1995 Persons entitled: Midland 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: 3 hilbre street birkenhead wirral merseyside. Fully Satisfied |
---|---|
8 November 1988 | Delivered on: 17 November 1988 Satisfied on: 4 August 2005 Persons entitled: Midland 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: 40 crofton road, tranmere birkenhead. Fully Satisfied |
14 July 1988 | Delivered on: 16 July 1988 Satisfied on: 17 February 1995 Persons entitled: Midland 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: 28, haddon rd. Rock ferry, birkenhead, wirral, merseyside. Fully Satisfied |
9 June 1988 | Delivered on: 23 June 1988 Satisfied on: 17 February 1995 Persons entitled: Midland 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: 33, newling st. Birkenhead, wirral, merseyside. Fully Satisfied |
9 June 1988 | Delivered on: 22 June 1988 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 39 railway rd., Rock ferry, birkenhead, wirral, merseyside. Fully Satisfied |
10 June 1988 | Delivered on: 21 June 1988 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 95 powell street, bidston, birkenhead, wirral. Fully Satisfied |
21 April 2005 | Delivered on: 22 April 2005 Satisfied on: 3 March 2007 Persons entitled: Hsbc 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: F/H property k/a 9 palatine road, seacombe, wallasey. T/no CH42634. 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. Fully Satisfied |
27 September 2004 | Delivered on: 30 September 2004 Satisfied on: 15 August 2016 Persons entitled: Hsbc 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: 25 hartley hall gardens manchester. 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. Fully Satisfied |
6 June 2003 | Delivered on: 20 June 2003 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: Craven ridge giggleswick settle north yorkshire BD24 ody, the rental income and property rights, by way of floating charge all undertaking and assets. Fully Satisfied |
12 May 2003 | Delivered on: 16 May 2003 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages LTD Classification: Legal charge 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 cuddy austwick lancaster the rental income floating charge all undertaking and assets. Fully Satisfied |
14 November 2002 | Delivered on: 20 November 2002 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: 6 woburn road wallasey wirral. Fully Satisfied |
12 July 2002 | Delivered on: 26 July 2002 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: 3 lonsboro road, wallasey, wirral. First fixed charge the rental income and property rights. Floating charge all undertaking and assets. Fully Satisfied |
24 May 2002 | Delivered on: 1 June 2002 Satisfied on: 4 August 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: 57 st nicholas road,wallasey merseyside CH45 8NG; first fixed charge over all rental income and property rights; floating charge over all of your undertaking and assets. Fully Satisfied |
18 October 2001 | Delivered on: 19 October 2001 Satisfied on: 2 May 2003 Persons entitled: Hsbc 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 property at 11 rappart road wallasey t/n MS263899. 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. Fully Satisfied |
31 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: 10 riversdale road wallasey merseyside CH44 8DA. Fixed charge the rental income and property rights. Floating charge all undertaking and assets. Fully Satisfied |
5 July 2000 | Delivered on: 12 July 2000 Satisfied on: 12 November 2003 Persons entitled: Hsbc 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 freehold property known as 30 bidston road, liverpool 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. Fully Satisfied |
5 May 1988 | Delivered on: 9 May 1988 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 326 st. Anne street birkenhead. Fully Satisfied |
16 June 2000 | Delivered on: 20 June 2000 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or charge. Particulars: 23 hope street chester the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
29 February 2000 | Delivered on: 10 March 2000 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: The gables lode lane alstonefield ashbourne derbyshire DE6 2FY.fixed charge the rnetal income and property rights. Floating charge all undertaking and assets. Fully Satisfied |
7 January 2000 | Delivered on: 19 January 2000 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of the charge. Particulars: 144 leasowe road wallasey merseyside fixed charge over rental income and property rights. Fully Satisfied |
22 October 1999 | Delivered on: 4 November 1999 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: The property k/a 6 belgrave street, wallasey merseyside L44 1BL. Fixed charge the rental income, the property rights, floating charge all undertaking and assets. Fully Satisfied |
4 June 1999 | Delivered on: 11 June 1999 Satisfied on: 14 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: 90 bell road wallasey merseyside L44 8DP the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
4 June 1999 | Delivered on: 11 June 1999 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: 34 gronant street rhyll clwyd by way of first fixed charge the rental income and property rights by way of floating charge all undertaking and assets. Fully Satisfied |
3 March 1999 | Delivered on: 18 March 1999 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 marlwood ave,wallasey merseyside L45 8NU; all rental income,rights,etc. Undertaking and all property and assets. Fully Satisfied |
16 February 1999 | Delivered on: 26 February 1999 Satisfied on: 15 August 2016 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: 41 grange mount birkenhead L43 4XN.fixed charge the rental income & property rights.floating charge all undertaking & assets. Fully Satisfied |
16 February 1999 | Delivered on: 26 February 1999 Satisfied on: 6 August 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 61 mount road birkenhead merseyside together with all other property and assets including undertaking rental monies and property rights together with all assets by way of floating charge not charged by way of fixed charge above. See the mortgage charge document for full details. Fully Satisfied |
30 October 1998 | Delivered on: 7 November 1998 Satisfied on: 15 August 2016 Persons entitled: Nationwide 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: Property k/a 28 burns avenue wirral merseyside t/no MS330918. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
5 May 1988 | Delivered on: 9 May 1988 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 24, leighton road, birkenhead, wirral merseyside. Fully Satisfied |
13 March 1998 | Delivered on: 14 March 1998 Satisfied on: 15 August 2016 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. See the mortgage charge document for full details. Fully Satisfied |
11 June 1992 | Delivered on: 16 June 1992 Satisfied on: 17 February 1995 Persons entitled: Midland 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: 3 laburnum road,wallasey,merseyside. Fully Satisfied |
14 January 1992 | Delivered on: 24 January 1992 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 19 westbank rd birkenhead merseyside. Fully Satisfied |
6 February 1990 | Delivered on: 13 February 1990 Satisfied on: 15 August 2016 Persons entitled: Midland 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 property k/a 15 rake lane, wallasey. Fully Satisfied |
17 October 1989 | Delivered on: 20 October 1989 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 27 & 29 canterbury road birkenhead wirral merseyside. Fully Satisfied |
25 May 1989 | Delivered on: 5 June 1989 Satisfied on: 17 February 1995 Persons entitled: Midland 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 30, wycherley road, birkenhead. Fully Satisfied |
16 May 1989 | Delivered on: 22 May 1989 Satisfied on: 15 August 2016 Persons entitled: Midland 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 property k/a 28 rock lane east rock ferry birkenhead t/n ch 74154. Fully Satisfied |
9 March 1989 | Delivered on: 14 March 1989 Satisfied on: 15 August 2016 Persons entitled: Midland 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: 90 bell road wallasey merseyside. Fully Satisfied |
8 March 1989 | Delivered on: 14 March 1989 Satisfied on: 17 February 1995 Persons entitled: Midland 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: 4 chatsworth road rock ferry birkenhead merseyside t/n ch 38958. Fully Satisfied |
8 March 1989 | Delivered on: 14 March 1989 Satisfied on: 17 February 1995 Persons entitled: Midland 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: 37 grove road rock ferry birkenhead merseyside t/n mss 7780. Fully Satisfied |
3 February 1988 | Delivered on: 19 February 1988 Satisfied on: 15 August 2016 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
3 April 2008 | Delivered on: 9 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £60,350 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 326 st anne street birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 February 2008 | Delivered on: 13 March 2008 Persons entitled: Nottingham Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 15 rake lane wallasey merseyside fixed charge the equipment and goods and all other fixtures,fittings,plant and machinery see image for full details. Outstanding |
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 lonsboro road wallasey merseyside t/n CH34004 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: 197 mount pleasant road wallasey merseyside. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 pendre avenue prestatyn clwyd t/no WA588049 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 rose mount drive wallasey merseyside t/no MS360523 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
2 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 gloucester road wallasey merseyside t/no CH14535 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
2 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 cliff road wallasey merseyside by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 8 sandcliffe road, wallasey, merseyside. Outstanding |
17 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 the oval wallasey merseyside t/no ms 135438 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
1 May 2007 | Delivered on: 19 May 2007 Persons entitled: Nottingham Building Society Classification: Legal charge 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 gables lodge lane alstonefield DE6 2FY. Outstanding |
23 April 2007 | Delivered on: 5 May 2007 Persons entitled: Nottingham Building Society (Society) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Craven ridge craven ridge lane settle and all respective interests in the property and its proceeds of sale and by way of fixed charge the equipment and goods. See the mortgage charge document for full details. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: 8 st hilary drive wallasey merseyside. Outstanding |
21 March 2007 | Delivered on: 10 April 2007 Persons entitled: Nottingham Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Bryn y gwynt, holyhead road, gwynedd by way of fixed charge the equipemnt and goods and all other fixtures, fittings, plant and machinery. See the mortgage charge document for full details. Outstanding |
20 February 2007 | Delivered on: 21 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £71,471.00 and all other 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: 35 bell road wallasey merseyside fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 25 hartley hall gardens gowan road manchester lancs t/n GM856653 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 144 leasowe road wallasey merseyside t/n MS251942 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 32 marlwood avenue wallasey merseyside t/n MS67791 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Morgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 6 woburn road wallasey merseyside t/n CH90207 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 28 burns avenue wallasey emrseyside t/n MS330918 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 10 riversdale road wallasey merseyside t/n MS89673 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 6 belgrave street wallasey merseyside t/n MS41988 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 23 hope street chester cheshire t/n CH90279 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
19 January 2007 | Delivered on: 23 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £74,800 and all other monies due or to become due. Particulars: 9 crowther street st helens merseyside. Fixed charge over all rental income and. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £68,000.00 and all other monies due or to become due. Particulars: 9 palatine road, wallasey, merseyside. Fixed charge over all rental income and. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £69,700.00 and all other monies due or to become due. Particulars: 90 bell road, wallasey, merseyside. Fixed charge over all rental income and. Outstanding |
28 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 November 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
22 June 2023 | Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page) |
23 March 2023 | Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
3 September 2021 | Compulsory strike-off action has been suspended (1 page) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 30 June 2018 (22 pages) |
27 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Statement of fact for re-registration from public- to private- LIMITED company. (1 page) |
6 November 2017 | Statement of fact for re-registration from public- to private- LIMITED company. (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Re-registration of Memorandum and Articles (25 pages) |
1 November 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Re-registration from a public company to a private limited company
|
1 November 2017 | Re-registration from a public company to a private limited company (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
22 December 2016 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 August 2016 | Satisfaction of charge 19 in full (1 page) |
15 August 2016 | Satisfaction of charge 15 in full (1 page) |
15 August 2016 | Satisfaction of charge 52 in full (1 page) |
15 August 2016 | Satisfaction of charge 5 in full (1 page) |
15 August 2016 | Satisfaction of charge 24 in full (1 page) |
15 August 2016 | Satisfaction of charge 37 in full (1 page) |
15 August 2016 | Satisfaction of charge 34 in full (1 page) |
15 August 2016 | Satisfaction of charge 3 in full (1 page) |
15 August 2016 | Satisfaction of charge 35 in full (1 page) |
15 August 2016 | Satisfaction of charge 20 in full (2 pages) |
15 August 2016 | Satisfaction of charge 12 in full (1 page) |
15 August 2016 | Satisfaction of charge 52 in full (1 page) |
15 August 2016 | Satisfaction of charge 2 in full (1 page) |
15 August 2016 | Satisfaction of charge 3 in full (1 page) |
15 August 2016 | Satisfaction of charge 29 in full (1 page) |
15 August 2016 | Satisfaction of charge 5 in full (1 page) |
15 August 2016 | Satisfaction of charge 23 in full (1 page) |
15 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 August 2016 | Satisfaction of charge 15 in full (1 page) |
15 August 2016 | Satisfaction of charge 36 in full (1 page) |
15 August 2016 | Satisfaction of charge 23 in full (1 page) |
15 August 2016 | Satisfaction of charge 20 in full (2 pages) |
15 August 2016 | Satisfaction of charge 29 in full (1 page) |
15 August 2016 | Satisfaction of charge 35 in full (1 page) |
15 August 2016 | Satisfaction of charge 28 in full (1 page) |
15 August 2016 | Satisfaction of charge 26 in full (1 page) |
15 August 2016 | Satisfaction of charge 27 in full (1 page) |
15 August 2016 | Satisfaction of charge 24 in full (1 page) |
15 August 2016 | Satisfaction of charge 26 in full (1 page) |
15 August 2016 | Satisfaction of charge 31 in full (1 page) |
15 August 2016 | Satisfaction of charge 27 in full (1 page) |
15 August 2016 | Satisfaction of charge 16 in full (1 page) |
15 August 2016 | Satisfaction of charge 22 in full (1 page) |
15 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 August 2016 | Satisfaction of charge 17 in full (1 page) |
15 August 2016 | Satisfaction of charge 37 in full (1 page) |
15 August 2016 | Satisfaction of charge 31 in full (1 page) |
15 August 2016 | Satisfaction of charge 16 in full (1 page) |
15 August 2016 | Satisfaction of charge 19 in full (1 page) |
15 August 2016 | Satisfaction of charge 38 in full (2 pages) |
15 August 2016 | Satisfaction of charge 2 in full (1 page) |
15 August 2016 | Satisfaction of charge 34 in full (1 page) |
15 August 2016 | Satisfaction of charge 22 in full (1 page) |
15 August 2016 | Satisfaction of charge 4 in full (1 page) |
15 August 2016 | Satisfaction of charge 17 in full (1 page) |
15 August 2016 | Satisfaction of charge 4 in full (1 page) |
15 August 2016 | Satisfaction of charge 13 in full (1 page) |
15 August 2016 | Satisfaction of charge 28 in full (1 page) |
15 August 2016 | Satisfaction of charge 38 in full (2 pages) |
15 August 2016 | Satisfaction of charge 13 in full (1 page) |
15 August 2016 | Satisfaction of charge 36 in full (1 page) |
15 August 2016 | Satisfaction of charge 12 in full (1 page) |
12 August 2016 | Satisfaction of charge 55 in full (1 page) |
12 August 2016 | Satisfaction of charge 55 in full (1 page) |
7 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 May 2014 | Amended full accounts made up to 30 June 2013 (20 pages) |
20 May 2014 | Amended full accounts made up to 30 June 2013 (20 pages) |
4 January 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
4 January 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
27 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
29 December 2012 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
29 December 2012 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page) |
2 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
30 December 2011 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
3 November 2011 | Section 517 & 519 (1 page) |
3 November 2011 | Section 517 & 519 (1 page) |
30 September 2011 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 7 June 2011 (1 page) |
7 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
12 March 2009 | Amended full accounts made up to 30 June 2007 (19 pages) |
12 March 2009 | Amended full accounts made up to 30 June 2007 (19 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Amended full accounts made up to 30 June 2006 (19 pages) |
12 December 2007 | Amended full accounts made up to 30 June 2006 (19 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Particulars of mortgage/charge (5 pages) |
10 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Particulars of mortgage/charge (5 pages) |
21 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Location of debenture register (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: albion house 163-167 king street, dukinfield, cheshire SK16 4LF (1 page) |
3 October 2006 | Location of debenture register (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: albion house 163-167 king street, dukinfield, cheshire SK16 4LF (1 page) |
3 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: chester house, 11-13 st peters, st, ashton under lyne, lancashire, OL6 7TG (1 page) |
21 September 2006 | Amended full accounts made up to 30 June 2005 (24 pages) |
21 September 2006 | Amended full accounts made up to 30 June 2005 (24 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: chester house, 11-13 st peters, st, ashton under lyne, lancashire, OL6 7TG (1 page) |
23 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: chester house, 11-13 saint peters street, ashton under lyne, OL6 7TG (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Location of debenture register (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: chester house, 11-13 saint peters street, ashton under lyne, OL6 7TG (1 page) |
30 September 2005 | Location of debenture register (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Amended full accounts made up to 30 June 2003 (20 pages) |
11 March 2005 | Amended full accounts made up to 30 June 2003 (20 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
24 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
25 September 2003 | Company name changed timewell estates PLC\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed timewell estates PLC\certificate issued on 25/09/03 (2 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 10 greenbank avenue, uppermill, saddleworth, OL3 6EB (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 10 greenbank avenue, uppermill, saddleworth, OL3 6EB (1 page) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
16 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
16 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
20 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 30 June 1995 (16 pages) |
7 October 1996 | Full accounts made up to 30 June 1995 (16 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
16 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
16 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
23 October 1995 | Conso 15/06/95 (1 page) |
23 October 1995 | Conso 15/06/95 (1 page) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
29 November 1988 | Resolutions
|
29 November 1988 | Resolutions
|
24 November 1988 | Resolutions
|
24 November 1988 | Resolutions
|
24 November 1988 | Re-registration of Memorandum and Articles (12 pages) |
24 November 1988 | Re-registration of Memorandum and Articles (12 pages) |
7 September 1988 | Resolutions
|
7 September 1988 | Memorandum and Articles of Association (10 pages) |
7 September 1988 | Memorandum and Articles of Association (10 pages) |
7 September 1988 | Resolutions
|