Goostrey
Crewe
Cheshire
CW4 8JB
Secretary Name | Pauline Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | 5 Brooklands Drive Goostrey Cheshire CW4 8JB |
Director Name | Mr James Timothy Devine |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 July 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Southerns Farm House Southerns Lane Chipstead Coulsdon Surrey CR5 3SN |
Website | mplc.co.uk |
---|
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50.5k at £1 | Mr Arthur George Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,288 |
Cash | £46,573 |
Current Liabilities | £21,285 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 May 2003 | Delivered on: 12 June 2003 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: Land at chesterway northwich. 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 |
---|---|
19 September 2002 | Delivered on: 30 September 2002 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 |
19 September 2002 | Delivered on: 30 September 2002 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: F/H land at chesterway northwick cheshire. 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 |
24 October 2000 | Delivered on: 2 November 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: Land at lower tuffley lane gloucester. 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 |
2 July 1992 | Delivered on: 4 July 1992 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 |
20 February 1989 | Delivered on: 24 February 1989 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: F/H land fronting to tewksbury road cheltenham, gloucestershire fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 30 September 1997 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 under the terms of the charge. Particulars: Oldham county court rochdale road oldham t/no:- GM702108 GN716343 GN713168 and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
2 July 1992 | Delivered on: 9 July 1992 Satisfied on: 2 July 1993 Persons entitled: Barnwood Builders Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the charge under the terms of a jct agreement of evendate. Particulars: The property k/a premises at north street cheltenham gloucestershire edged red on the plan annexed to the said legal charge. Fully Satisfied |
5 June 1990 | Delivered on: 12 June 1990 Satisfied on: 4 December 1997 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 all that leasehold land and building known as 48 south street alderley edge macclesfield cheshire title no ch 217080 fixed charge over all plant machinery implements utensils furniture and equipment, and fixture and fittings. The entry at column 6 above has this day been amended, 19 september 1990. P.R. reynolds an authorised officer. Fully Satisfied |
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 February 2018 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 February 2018 (2 pages) |
23 February 2018 | Resolutions
|
23 February 2018 | Declaration of solvency (5 pages) |
23 February 2018 | Appointment of a voluntary liquidator (3 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
13 November 2013 | Termination of appointment of James Devine as a director (1 page) |
13 November 2013 | Termination of appointment of James Devine as a director (1 page) |
28 October 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Purchase of own shares. (3 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
29 August 2013 | Resolutions
|
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
12 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
8 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
8 September 1998 | Return made up to 27/05/96; full list of members; amend (6 pages) |
8 September 1998 | Return made up to 27/05/96; full list of members; amend (6 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 June 1998 | Return made up to 27/05/98; no change of members
|
1 June 1998 | Return made up to 27/05/98; no change of members
|
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Memorandum and Articles of Association (11 pages) |
25 June 1997 | Memorandum and Articles of Association (11 pages) |
18 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
27 April 1997 | Memorandum and Articles of Association (11 pages) |
27 April 1997 | Memorandum and Articles of Association (11 pages) |
14 April 1997 | £ nc 1000/101000 25/04/96 (1 page) |
14 April 1997 | £ nc 1000/101000 25/04/96 (1 page) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
9 July 1996 | Particulars of mortgage/charge (15 pages) |
9 July 1996 | Particulars of mortgage/charge (15 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
5 June 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
5 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
5 June 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
25 April 1996 | Auditor's resignation (2 pages) |
25 April 1996 | Auditor's resignation (2 pages) |
19 February 1996 | Memorandum and Articles of Association (11 pages) |
19 February 1996 | Memorandum and Articles of Association (11 pages) |
11 February 1996 | Memorandum and Articles of Association (14 pages) |
11 February 1996 | Memorandum and Articles of Association (14 pages) |
2 June 1995 | Return made up to 27/05/95; no change of members (6 pages) |
2 June 1995 | Return made up to 27/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |