Crosby
Merseyside
L23 7ST
Director Name | Mrs Linda Joan Phillips |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2019(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11, Poplar Avenue 11, Poplar Avenue Crosby Merseyside L23 7ST |
Director Name | George Henry Edward Birch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Orchard Lane Fazakerley Liverpool Merseyside L9 9EF |
Director Name | Mrs Linda Joan Phillips |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Buxton Road Stockport Cheshire SK2 6PL |
Secretary Name | Mrs Linda Joan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Poplar Avenue Crosby Liverpool L23 2ST |
Secretary Name | Mr Charles David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Free Green Lane Lower Peover Cheshire WA16 9PS |
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Buxton Road Stockport Cheshire SK2 6PL |
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Secretary Name | Mr Charles David Phillips |
---|---|
Status | Resigned |
Appointed | 01 May 2013(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 2018) |
Role | Company Director |
Correspondence Address | 130 Buxton Road Stockport Cheshire SK2 6PL |
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Buxton Road Stockport Cheshire SK2 6PL |
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2013) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Linda Joan Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,359 |
Cash | £9 |
Current Liabilities | £24,922 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 April 2000 | Delivered on: 5 May 2000 Satisfied on: 30 November 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 22 high street stone staffordshire t/no SF413383 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
---|---|
8 March 1999 | Delivered on: 13 March 1999 Satisfied on: 30 November 2001 Persons entitled: Linda Joan Phillips Classification: Legal charge Secured details: £145,000 due from the company to the chargee. Particulars: 22 high st,stone,staffordshire; sf 259197. Fully Satisfied |
29 May 1998 | Delivered on: 13 June 1998 Satisfied on: 30 November 2001 Persons entitled: Linda Joan Phillips Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: 27 chapel lane formby merseyside. Fully Satisfied |
29 May 1998 | Delivered on: 9 June 1998 Satisfied on: 30 November 2001 Persons entitled: Bristol & West 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. Fully Satisfied |
29 May 1998 | Delivered on: 2 June 1998 Satisfied on: 30 November 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 chapel lane formby t/nos.MS384772 and MS363921 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
2 March 1998 | Delivered on: 4 March 1998 Satisfied on: 30 November 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 48 king street knutford together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
13 August 2007 | Delivered on: 22 August 2007 Satisfied on: 15 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37-39 queens road formby merseyside t/n MS252250 and MS57418. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 September 2001 | Delivered on: 4 October 2001 Satisfied on: 11 February 2005 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £191,250.00 due or to become due from the company to the chargee on any account whatsoever under the provisions of the charge deed. Particulars: The freehold property known as 132, 134 and 134A turves road, cheadle, hulme, cheshire, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Fully Satisfied |
26 April 2000 | Delivered on: 5 May 2000 Satisfied on: 30 November 2001 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
25 January 1995 | Delivered on: 7 February 1995 Satisfied on: 18 February 1999 Persons entitled: Linda Joan Phillips Classification: Mortgage and general charge Secured details: £435,000 and all monies due or to become due from the company to the chargee. Particulars: L/H property k/a 27 chapel lane, formby, merseyside. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
29 May 1998 | Delivered on: 2 June 1998 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 27 chapel lane formby t/nos.MS384772 and MS363921. See the mortgage charge document for full details. Outstanding |
2 March 1998 | Delivered on: 4 March 1998 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent, licence fees or other sums of money now or at any time received or recoverable by the company from any any tenant or licensee of the property k/a 48 king street knutsford or any part thereof. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Suzanne Brown Property Finance Consultants Limited Classification: A registered charge Particulars: 37 and 39 queens road, formby, merseyside L37 2HG. Outstanding |
15 August 2013 | Delivered on: 21 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 August 2013 | Delivered on: 21 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 37-39 queens road formby t/nos MS57418 and MS252250. Notification of addition to or amendment of charge. Outstanding |
4 July 2007 | Delivered on: 6 July 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
6 July 2001 | Delivered on: 20 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities (UK) Secured details: All monies due or to become due from tatton property investments (liverpool) limited to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank together with all income derived from and rights attaching to the same. Outstanding |
26 April 2000 | Delivered on: 5 May 2000 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right to receive all payments reserved as rent under the lease dated 30 april 1993. see the mortgage charge document for full details. Outstanding |
26 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 December 2016 | Satisfaction of charge 021362680016 in full (1 page) |
23 December 2016 | Satisfaction of charge 021362680017 in full (1 page) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 May 2016 | Registration of charge 021362680018, created on 19 May 2016 (41 pages) |
5 May 2016 | Appointment of Mr Charles David Phillips as a director on 5 May 2016 (2 pages) |
7 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 January 2015 | Satisfaction of charge 15 in full (4 pages) |
13 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 August 2013 | Registration of charge 021362680017 (40 pages) |
21 August 2013 | Registration of charge 021362680016 (32 pages) |
20 May 2013 | Termination of appointment of R S Nominees Limited as a secretary (1 page) |
20 May 2013 | Appointment of Mr Charles David Phillips as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Charles Phillips as a director (1 page) |
19 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Mr Charles David Phillips on 1 June 2012 (2 pages) |
19 November 2012 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mr Charles David Phillips on 1 June 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Mr Charles David Phillips on 1 January 2010 (2 pages) |
6 September 2011 | Director's details changed for Linda Joan Phillips on 1 January 2010 (2 pages) |
6 September 2011 | Secretary's details changed for R S Nominees Limited on 1 January 2010 (2 pages) |
6 September 2011 | Secretary's details changed for R S Nominees Limited on 1 January 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Charles David Phillips on 1 January 2010 (2 pages) |
6 September 2011 | Director's details changed for Linda Joan Phillips on 1 January 2010 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 3 February 2011 (4 pages) |
3 February 2011 | Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 3 February 2011 (4 pages) |
19 January 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / charles phillips / 01/08/2008 (1 page) |
17 November 2008 | Appointment terminated secretary josephine phillips (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: the old stables yew tree house free green lane, lower peover knutsford cheshire WA16 9PS (1 page) |
14 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 August 2003 | Return made up to 17/08/03; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page) |
13 August 2002 | Return made up to 17/08/02; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
15 September 2000 | Location of register of members (non legible) (1 page) |
15 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the printers 21 st john's avenue knutsford cheshire WA16 0DH (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
5 May 2000 | Particulars of mortgage/charge (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members
|
13 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Return made up to 17/08/98; full list of members (5 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 11 poplar avenue liverpool L23 2ST (1 page) |
17 July 1998 | New director appointed (2 pages) |
19 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 17/08/97; full list of members
|
3 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1996 | Return made up to 17/08/96; no change of members
|
7 June 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
6 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
21 August 1987 | Company name changed politewonder LIMITED\certificate issued on 24/08/87 (2 pages) |
1 June 1987 | Incorporation (12 pages) |
1 June 1987 | Incorporation (12 pages) |