Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Sylvia Hotchkiss |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 03 September 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Shaun Anthony Hotchkiss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Anthony James Denye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Anthony John Hotchkiss 45.00% Ordinary |
---|---|
45 at £1 | Sylvia Hotchkiss 45.00% Ordinary |
10 at £1 | Shaun Anthony Hotchkiss 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,181 |
Cash | £137 |
Current Liabilities | £14,156 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 June 1993 | Delivered on: 22 June 1993 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: By way of legal mortgage f/h land and buildings k/a 32 seaview road, wallasey, wirral, merseyside t/no. MS222899 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
4 June 1993 | Delivered on: 22 June 1993 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: By way of legal mortgage f/h land and buildings k/a 10 birkenhead road, meols, wirral, merseyside t/no. MS286852 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 March 1993 | Delivered on: 3 April 1993 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: By way of legal mortgage 9 north avenue, harrow, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 March 1993 | Delivered on: 3 April 1993 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: By way of legal mortgage 49 cricklewood broadway, mill hill, london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
30 March 1993 | Delivered on: 3 April 1993 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 June 2005 | Delivered on: 21 June 2005 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: 43 pearson park hull t/n hs 62928. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 April 2005 | Delivered on: 6 April 2005 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: 43 pearson park hull. Outstanding |
4 June 1993 | Delivered on: 22 June 1993 Satisfied on: 11 May 2000 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: By way of legal mortgage f/h land and buildings k/a 350 old chester road, wirral, merseyside t/no. MS283098 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 July 1989 | Delivered on: 17 July 1989 Satisfied on: 20 August 1993 Persons entitled: National Westminster 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: 350 old chester road, birkenhead, merseyside t/n ms 283098. and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1988 | Delivered on: 12 February 1988 Satisfied on: 20 August 1993 Persons entitled: National Westminster 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 10 birkenhead road, meols wirral merseyside and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1988 | Delivered on: 12 February 1988 Satisfied on: 20 August 1993 Persons entitled: National Westminster 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: 32 seaview road, wallasey, merseyside t/n ms 222899 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
8 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 16 May 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Termination of appointment of Anthony Denye as a secretary (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 May 2010 | Director's details changed for Sylvia Hotchkiss on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Anthony John Hotchkiss on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Anthony James Denye on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Shaun Anthony Hotchkiss on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Sylvia Hotchkiss on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Anthony John Hotchkiss on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Anthony James Denye on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Shaun Anthony Hotchkiss on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / shaun hotchkiss / 01/05/2008 (1 page) |
19 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (9 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
17 May 2000 | Return made up to 04/05/00; full list of members
|
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members
|
15 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
22 July 1996 | Return made up to 04/05/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |