Company NameTimewell Limited
DirectorsRoy David McKee and Caroline Rosalie McKee
Company StatusActive
Company Number01993344
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roy David McKee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Owner And Property Consultant
Country of ResidenceEngland
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Secretary NameMrs Caroline Rosalie McKee
NationalityBritish
StatusCurrent
Appointed01 October 1995(9 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Director NameMrs Caroline Rosalie McKee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(14 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Director NameMrs Caroline Rosalie McKee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Secretary NameMr Roy David McKee
NationalityBritish
StatusResigned
Appointed09 September 1991(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE

Contact

Websitewww.snowdonianationalpark.net

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3k at £1Carol R. Mckee
50.00%
Ordinary
11.3k at £1Roy D. Mckee
50.00%
Ordinary

Financials

Year2014
Turnover£125,235
Net Worth£1,407,163
Cash£1,190
Current Liabilities£116,470

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

11 January 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1988Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1988Delivered 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 1998Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

28 November 2023Compulsory strike-off action has been discontinued (1 page)
27 November 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 June 2023Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page)
23 March 2023Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
3 September 2021Compulsory strike-off action has been suspended (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 30 June 2018 (22 pages)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
9 April 2018Full accounts made up to 30 June 2017 (21 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Statement of fact for re-registration from public- to private- LIMITED company. (1 page)
6 November 2017Statement of fact for re-registration from public- to private- LIMITED company. (1 page)
1 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2017Re-registration of Memorandum and Articles (25 pages)
1 November 2017Certificate of re-registration from Public Limited Company to Private (1 page)
1 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
1 November 2017Re-registration from a public company to a private limited company (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 June 2016 (22 pages)
27 March 2017Full accounts made up to 30 June 2016 (22 pages)
22 December 2016Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 August 2016Satisfaction of charge 19 in full (1 page)
15 August 2016Satisfaction of charge 15 in full (1 page)
15 August 2016Satisfaction of charge 52 in full (1 page)
15 August 2016Satisfaction of charge 5 in full (1 page)
15 August 2016Satisfaction of charge 24 in full (1 page)
15 August 2016Satisfaction of charge 37 in full (1 page)
15 August 2016Satisfaction of charge 34 in full (1 page)
15 August 2016Satisfaction of charge 3 in full (1 page)
15 August 2016Satisfaction of charge 35 in full (1 page)
15 August 2016Satisfaction of charge 20 in full (2 pages)
15 August 2016Satisfaction of charge 12 in full (1 page)
15 August 2016Satisfaction of charge 52 in full (1 page)
15 August 2016Satisfaction of charge 2 in full (1 page)
15 August 2016Satisfaction of charge 3 in full (1 page)
15 August 2016Satisfaction of charge 29 in full (1 page)
15 August 2016Satisfaction of charge 5 in full (1 page)
15 August 2016Satisfaction of charge 23 in full (1 page)
15 August 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Satisfaction of charge 15 in full (1 page)
15 August 2016Satisfaction of charge 36 in full (1 page)
15 August 2016Satisfaction of charge 23 in full (1 page)
15 August 2016Satisfaction of charge 20 in full (2 pages)
15 August 2016Satisfaction of charge 29 in full (1 page)
15 August 2016Satisfaction of charge 35 in full (1 page)
15 August 2016Satisfaction of charge 28 in full (1 page)
15 August 2016Satisfaction of charge 26 in full (1 page)
15 August 2016Satisfaction of charge 27 in full (1 page)
15 August 2016Satisfaction of charge 24 in full (1 page)
15 August 2016Satisfaction of charge 26 in full (1 page)
15 August 2016Satisfaction of charge 31 in full (1 page)
15 August 2016Satisfaction of charge 27 in full (1 page)
15 August 2016Satisfaction of charge 16 in full (1 page)
15 August 2016Satisfaction of charge 22 in full (1 page)
15 August 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Satisfaction of charge 17 in full (1 page)
15 August 2016Satisfaction of charge 37 in full (1 page)
15 August 2016Satisfaction of charge 31 in full (1 page)
15 August 2016Satisfaction of charge 16 in full (1 page)
15 August 2016Satisfaction of charge 19 in full (1 page)
15 August 2016Satisfaction of charge 38 in full (2 pages)
15 August 2016Satisfaction of charge 2 in full (1 page)
15 August 2016Satisfaction of charge 34 in full (1 page)
15 August 2016Satisfaction of charge 22 in full (1 page)
15 August 2016Satisfaction of charge 4 in full (1 page)
15 August 2016Satisfaction of charge 17 in full (1 page)
15 August 2016Satisfaction of charge 4 in full (1 page)
15 August 2016Satisfaction of charge 13 in full (1 page)
15 August 2016Satisfaction of charge 28 in full (1 page)
15 August 2016Satisfaction of charge 38 in full (2 pages)
15 August 2016Satisfaction of charge 13 in full (1 page)
15 August 2016Satisfaction of charge 36 in full (1 page)
15 August 2016Satisfaction of charge 12 in full (1 page)
12 August 2016Satisfaction of charge 55 in full (1 page)
12 August 2016Satisfaction of charge 55 in full (1 page)
7 January 2016Full accounts made up to 30 June 2015 (18 pages)
7 January 2016Full accounts made up to 30 June 2015 (18 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,500
(5 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,500
(5 pages)
12 January 2015Full accounts made up to 30 June 2014 (19 pages)
12 January 2015Full accounts made up to 30 June 2014 (19 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 22,500
(5 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 22,500
(5 pages)
20 May 2014Amended full accounts made up to 30 June 2013 (20 pages)
20 May 2014Amended full accounts made up to 30 June 2013 (20 pages)
4 January 2014Accounts for a small company made up to 30 June 2013 (9 pages)
4 January 2014Accounts for a small company made up to 30 June 2013 (9 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 22,500
(5 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 22,500
(5 pages)
27 March 2013Full accounts made up to 30 June 2012 (21 pages)
27 March 2013Full accounts made up to 30 June 2012 (21 pages)
29 December 2012Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
29 December 2012Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page)
2 May 2012Full accounts made up to 30 June 2011 (19 pages)
2 May 2012Full accounts made up to 30 June 2011 (19 pages)
30 December 2011Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
30 December 2011Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
3 November 2011Section 517 & 519 (1 page)
3 November 2011Section 517 & 519 (1 page)
30 September 2011Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 7 June 2011 (1 page)
7 January 2011Full accounts made up to 30 June 2010 (18 pages)
7 January 2011Full accounts made up to 30 June 2010 (18 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (17 pages)
9 January 2010Full accounts made up to 30 June 2009 (17 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
12 March 2009Amended full accounts made up to 30 June 2007 (19 pages)
12 March 2009Amended full accounts made up to 30 June 2007 (19 pages)
6 February 2009Full accounts made up to 30 June 2008 (19 pages)
6 February 2009Full accounts made up to 30 June 2008 (19 pages)
6 October 2008Return made up to 31/08/08; full list of members (4 pages)
6 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (19 pages)
30 April 2008Full accounts made up to 30 June 2007 (19 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007Amended full accounts made up to 30 June 2006 (19 pages)
12 December 2007Amended full accounts made up to 30 June 2006 (19 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
10 April 2007Particulars of mortgage/charge (5 pages)
10 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Particulars of mortgage/charge (5 pages)
21 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Full accounts made up to 30 June 2006 (20 pages)
1 February 2007Full accounts made up to 30 June 2006 (20 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
3 October 2006Location of debenture register (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Registered office changed on 03/10/06 from: albion house 163-167 king street, dukinfield, cheshire SK16 4LF (1 page)
3 October 2006Location of debenture register (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: albion house 163-167 king street, dukinfield, cheshire SK16 4LF (1 page)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: chester house, 11-13 st peters, st, ashton under lyne, lancashire, OL6 7TG (1 page)
21 September 2006Amended full accounts made up to 30 June 2005 (24 pages)
21 September 2006Amended full accounts made up to 30 June 2005 (24 pages)
21 September 2006Registered office changed on 21/09/06 from: chester house, 11-13 st peters, st, ashton under lyne, lancashire, OL6 7TG (1 page)
23 February 2006Full accounts made up to 30 June 2005 (23 pages)
23 February 2006Full accounts made up to 30 June 2005 (23 pages)
4 October 2005Return made up to 31/08/05; full list of members (3 pages)
4 October 2005Return made up to 31/08/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: chester house, 11-13 saint peters street, ashton under lyne, OL6 7TG (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Location of debenture register (1 page)
30 September 2005Registered office changed on 30/09/05 from: chester house, 11-13 saint peters street, ashton under lyne, OL6 7TG (1 page)
30 September 2005Location of debenture register (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Amended full accounts made up to 30 June 2003 (20 pages)
11 March 2005Amended full accounts made up to 30 June 2003 (20 pages)
1 February 2005Full accounts made up to 30 June 2004 (20 pages)
1 February 2005Full accounts made up to 30 June 2004 (20 pages)
24 November 2004Return made up to 31/08/04; full list of members (7 pages)
24 November 2004Return made up to 31/08/04; full list of members (7 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 30 June 2003 (18 pages)
4 February 2004Full accounts made up to 30 June 2003 (18 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 September 2003Company name changed timewell estates PLC\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed timewell estates PLC\certificate issued on 25/09/03 (2 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 10 greenbank avenue, uppermill, saddleworth, OL3 6EB (1 page)
26 November 2002Registered office changed on 26/11/02 from: 10 greenbank avenue, uppermill, saddleworth, OL3 6EB (1 page)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
21 February 2002Full accounts made up to 30 June 2001 (18 pages)
21 February 2002Full accounts made up to 30 June 2001 (18 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 30 June 2000 (17 pages)
5 February 2001Full accounts made up to 30 June 2000 (17 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Return made up to 31/08/00; full list of members (7 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Return made up to 31/08/00; full list of members (7 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
3 September 1999Return made up to 31/08/99; full list of members (5 pages)
3 September 1999Return made up to 31/08/99; full list of members (5 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 30 June 1998 (16 pages)
3 February 1999Full accounts made up to 30 June 1998 (16 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Return made up to 31/08/98; no change of members (4 pages)
26 October 1998Return made up to 31/08/98; no change of members (4 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
16 February 1998Full accounts made up to 30 June 1997 (16 pages)
16 February 1998Full accounts made up to 30 June 1997 (16 pages)
16 October 1997Return made up to 31/08/97; no change of members (4 pages)
16 October 1997Return made up to 31/08/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 June 1996 (16 pages)
5 March 1997Full accounts made up to 30 June 1996 (16 pages)
20 October 1996Return made up to 31/08/96; full list of members (6 pages)
20 October 1996Return made up to 31/08/96; full list of members (6 pages)
7 October 1996Full accounts made up to 30 June 1995 (16 pages)
7 October 1996Full accounts made up to 30 June 1995 (16 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
16 November 1995Return made up to 31/08/95; no change of members (4 pages)
16 November 1995Return made up to 31/08/95; no change of members (4 pages)
23 October 1995Conso 15/06/95 (1 page)
23 October 1995Conso 15/06/95 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
29 November 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 November 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 November 1988Re-registration of Memorandum and Articles (12 pages)
24 November 1988Re-registration of Memorandum and Articles (12 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 September 1988Memorandum and Articles of Association (10 pages)
7 September 1988Memorandum and Articles of Association (10 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)