Company NameFestival City Limited
Company StatusDissolved
Company Number02136268
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date28 November 2021 (2 years, 5 months ago)
Previous NamePolitewonder Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Linda Joan Phillips
StatusClosed
Appointed02 April 2019(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2021)
RoleCompany Director
Correspondence Address11,Poplar Avenue 11, Poplar Avenue
Crosby
Merseyside
L23 7ST
Director NameMrs Linda Joan Phillips
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11, Poplar Avenue 11, Poplar Avenue
Crosby
Merseyside
L23 7ST
Director NameGeorge Henry Edward Birch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Orchard Lane
Fazakerley
Liverpool
Merseyside
L9 9EF
Director NameMrs Linda Joan Phillips
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Stockport
Cheshire
SK2 6PL
Secretary NameMrs Linda Joan Phillips
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Poplar Avenue
Crosby
Liverpool
L23 2ST
Secretary NameMr Charles David Phillips
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Stockport
Cheshire
SK2 6PL
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusResigned
Appointed15 June 2001(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
Secretary NameMr Charles David Phillips
StatusResigned
Appointed01 May 2013(25 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2018)
RoleCompany Director
Correspondence Address130 Buxton Road
Stockport
Cheshire
SK2 6PL
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Buxton Road
Stockport
Cheshire
SK2 6PL
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2006(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2013)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road Didsbury
Manchester
M20 2DW

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Linda Joan Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,359
Cash£9
Current Liabilities£24,922

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 April 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2007Delivered 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 2001Delivered 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 2000Delivered 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 1995Delivered 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 1998Delivered 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 1998Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

26 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 December 2016Satisfaction of charge 021362680016 in full (1 page)
23 December 2016Satisfaction of charge 021362680017 in full (1 page)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 May 2016Registration of charge 021362680018, created on 19 May 2016 (41 pages)
5 May 2016Appointment of Mr Charles David Phillips as a director on 5 May 2016 (2 pages)
7 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 January 2015Satisfaction of charge 15 in full (4 pages)
13 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 August 2013Registration of charge 021362680017 (40 pages)
21 August 2013Registration of charge 021362680016 (32 pages)
20 May 2013Termination of appointment of R S Nominees Limited as a secretary (1 page)
20 May 2013Appointment of Mr Charles David Phillips as a secretary (2 pages)
20 May 2013Termination of appointment of Charles Phillips as a director (1 page)
19 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Mr Charles David Phillips on 1 June 2012 (2 pages)
19 November 2012Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr Charles David Phillips on 1 June 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Charles David Phillips on 1 January 2010 (2 pages)
6 September 2011Director's details changed for Linda Joan Phillips on 1 January 2010 (2 pages)
6 September 2011Secretary's details changed for R S Nominees Limited on 1 January 2010 (2 pages)
6 September 2011Secretary's details changed for R S Nominees Limited on 1 January 2010 (2 pages)
6 September 2011Director's details changed for Mr Charles David Phillips on 1 January 2010 (2 pages)
6 September 2011Director's details changed for Linda Joan Phillips on 1 January 2010 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 3 February 2011 (4 pages)
3 February 2011Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 3 February 2011 (4 pages)
19 January 2011Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 17/08/08; full list of members (4 pages)
17 November 2008Director's change of particulars / charles phillips / 01/08/2008 (1 page)
17 November 2008Appointment terminated secretary josephine phillips (1 page)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Registered 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 2007Return made up to 17/08/07; full list of members (7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
10 October 2006New secretary appointed (1 page)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 August 2005Return made up to 17/08/05; full list of members (7 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 October 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page)
13 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
15 September 2000Location of register of members (non legible) (1 page)
15 September 2000Return made up to 17/08/00; full list of members (5 pages)
15 September 2000Registered office changed on 15/09/00 from: the printers 21 st john's avenue knutsford cheshire WA16 0DH (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 August 1999Return made up to 17/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Return made up to 17/08/98; full list of members (5 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
17 July 1998Registered office changed on 17/07/98 from: 11 poplar avenue liverpool L23 2ST (1 page)
17 July 1998New director appointed (2 pages)
19 June 1998Declaration of mortgage charge released/ceased (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 17/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 April 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1996Accounts for a small company made up to 31 October 1995 (3 pages)
6 September 1995Return made up to 17/08/95; no change of members (4 pages)
21 August 1987Company name changed politewonder LIMITED\certificate issued on 24/08/87 (2 pages)
1 June 1987Incorporation (12 pages)
1 June 1987Incorporation (12 pages)