Wallasey
Merseyside
CH45 5EN
Wales
Secretary Name | Karen Gilroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Mount Pleasant Road Wallasey Merseyside CH45 5EN Wales |
Director Name | Mr Robert James Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 6 Linksview Wallasey Merseyside CH45 0NQ Wales |
Secretary Name | Miss Karen Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 55 Mount Pleasant Road Wallasey Merseyside L45 5EN |
Director Name | David Edwards |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 1993) |
Role | Sales Executive |
Correspondence Address | 132 Shaver Avenue North Islington Ontario M9b 4nb Foreign |
Secretary Name | Philip Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorings Close Parkgate Neston CH64 6TL Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 55 Mount Pleasant Road Wallasey Merseyside CH45 5EN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Philip Richard Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,341 |
Cash | £77,659 |
Current Liabilities | £90,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
31 March 2006 | Delivered on: 7 April 2006 Persons entitled: National Westminster 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: 8 seacourt sea road wallasey. 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 |
---|---|
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: National Westminster 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: 140 liscard road wallasey merseyside. 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 |
16 May 2003 | Delivered on: 3 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 36 valkyrie road wallasey merseyside. Outstanding |
28 July 1994 | Delivered on: 29 July 1994 Satisfied on: 8 June 2004 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 mollington road, wallasey t/no: CH60448. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1994 | Delivered on: 9 July 1994 Satisfied on: 8 June 2004 Persons entitled: Allied Irish Banks,P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 valkyrie rd,wallasey,wirral,merseyside; t/no.ms 344790. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1994 | Delivered on: 9 July 1994 Satisfied on: 8 June 2004 Persons entitled: Allied Irish Banks,P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 sandrock rd,wallasey,wirral,merseyside; t/no.ms 312367. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1992 | Delivered on: 16 October 1992 Satisfied on: 26 July 2003 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 ref. M274C for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 November 2016 | Satisfaction of charge 5 in full (1 page) |
25 November 2016 | Satisfaction of charge 6 in full (2 pages) |
25 November 2016 | Satisfaction of charge 7 in full (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 November 2015 | Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Director's details changed for Philip Richard Jones on 14 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Secretary's details changed for Karen Gilroy on 14 February 2013 (1 page) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Philip Richard Jones on 14 February 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members
|
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 February 1997 | Return made up to 14/02/97; full list of members
|
15 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 April 1995 | New director appointed (2 pages) |
13 March 1995 | Return made up to 14/02/95; no change of members
|
29 July 1994 | Particulars of mortgage/charge (3 pages) |
9 July 1994 | Particulars of mortgage/charge (3 pages) |
16 October 1992 | Particulars of mortgage/charge (5 pages) |
20 March 1991 | Company name changed instantchime LIMITED\certificate issued on 21/03/91 (2 pages) |