Handforth
SK9 3HP
Secretary Name | Mrs Christine Celia Jeffries |
---|---|
Status | Closed |
Appointed | 19 January 2016(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 December 2022) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Andrew Martin Corrick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Chef |
Correspondence Address | 9 Lark Rise Market Deeping Peterborough Lincs PE6 8PH |
Director Name | Angela Gillett |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | 9 Lark Rise Market Deeping Peterborough Lincs PE6 8PH |
Secretary Name | Angela Fairgrieve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | 6 St Brides Close Springfield Milton Keynes Buckinghamshire MK6 3EY |
Secretary Name | Mr William Arthur Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | Willow Cottage Moles Lane Wyddial Hertfordshire SG9 0EX |
Director Name | Mr William Arthur Jeffries |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Moles Lane Wyddial Hertfordshire SG9 0EX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Astute House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Christine Jeffries 50.00% Ordinary |
---|---|
1 at £1 | Mr William Arthur Jeffries 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,939 |
Cash | £26,463 |
Current Liabilities | £89,071 |
Latest Accounts | 5 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
11 March 2008 | Delivered on: 13 March 2008 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: 1 coronation row, crow lane, reed, royston, hertfordshire t/no. HD468207 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 October 2006 | Delivered on: 1 November 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: 2 baldock road, buntingford, herts, t/no HD137149 & HD454575. 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 |
31 October 2006 | Delivered on: 1 November 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: 6 pilgrims row, westmill, herts t/no HD238503. 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 |
12 December 2003 | Delivered on: 18 December 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 on any account whatsoever. Particulars: F/H property known as 2 hanscomb close, woolstone, milton keynes t/n BM134275. 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 |
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: National Westminster Bank 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 |
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 April 2022 | Resolutions
|
22 April 2022 | Declaration of solvency (5 pages) |
22 April 2022 | Registered office address changed from 14 Mariners Drive Swanage BH19 2SJ England to Astute House Wilmslow Road Handforth SK9 3HP on 22 April 2022 (2 pages) |
22 April 2022 | Appointment of a voluntary liquidator (3 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 5 April 2021 (6 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from Willow Cottage Moles Lane Wyddial Hertfordshire SG9 0EX to 14 Mariners Drive Swanage BH19 2SJ on 18 December 2020 (1 page) |
13 August 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
6 December 2018 | Cessation of William Arthur Jeffries as a person with significant control on 10 September 2018 (1 page) |
6 December 2018 | Termination of appointment of William Arthur Jeffries as a director on 10 September 2018 (1 page) |
16 October 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
12 September 2018 | Satisfaction of charge 3 in full (2 pages) |
12 September 2018 | Satisfaction of charge 5 in full (2 pages) |
12 September 2018 | Satisfaction of charge 2 in full (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
26 May 2016 | Satisfaction of charge 4 in full (2 pages) |
26 May 2016 | Satisfaction of charge 4 in full (2 pages) |
25 May 2016 | Satisfaction of charge 1 in full (1 page) |
25 May 2016 | Satisfaction of charge 1 in full (1 page) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 January 2016 | Appointment of Mrs Christine Celia Jeffries as a secretary on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr William Arthur Jeffries as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Christine Celia Jeffries as a secretary on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of William Arthur Jeffries as a secretary on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of William Arthur Jeffries as a secretary on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr William Arthur Jeffries as a director on 19 January 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 January 2015 | Micro company accounts made up to 5 April 2014 (2 pages) |
6 January 2015 | Micro company accounts made up to 5 April 2014 (2 pages) |
6 January 2015 | Micro company accounts made up to 5 April 2014 (2 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
9 February 2010 | Director's details changed for Christine Celia Jeffries on 20 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Christine Celia Jeffries on 20 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr William Arthur Jeffries on 20 January 2010 (1 page) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Mr William Arthur Jeffries on 20 January 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 2 allison court woolstone milton keynes MK15 0BQ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 2 allison court woolstone milton keynes MK15 0BQ (1 page) |
23 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members
|
23 February 2005 | Return made up to 25/01/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: litton house saville road westwood peterborough PE3 7PR (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: litton house saville road westwood peterborough PE3 7PR (1 page) |
24 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
24 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
8 March 2002 | Return made up to 25/01/02; full list of members
|
8 March 2002 | Return made up to 25/01/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
24 February 1999 | Return made up to 25/01/99; full list of members
|
24 February 1999 | Return made up to 25/01/99; full list of members
|
8 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
27 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
1 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
2 March 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
2 March 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
30 March 1995 | Return made up to 25/01/95; no change of members (4 pages) |
30 March 1995 | Return made up to 25/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 January 1993 | Incorporation (11 pages) |