Penketh
Warrington
WA5 2DT
Director Name | Mrs Patricia Ann Maxwell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Landlady |
Country of Residence | England |
Correspondence Address | 61 St Mary's Road Penketh Warrington WA5 2DT |
Secretary Name | Mrs Patricia Ann Maxwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Landlady |
Country of Residence | England |
Correspondence Address | 61 St Mary's Road Penketh Warrington WA5 2DT |
Director Name | Miss Gillian Christine Lines |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Secretary Name | John Anthony Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 61 St Mary's Road Penketh Warrington WA5 2DT |
Director Name | Alan David Maxwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2002) |
Role | Property Developer |
Correspondence Address | Ferry Tavern Station Road Ferry Boatyard Warrington Cheshire WA5 2UJ |
Director Name | Mr Alan David Maxwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | J.a. Maxwell 50.00% Ordinary |
---|---|
1 at £1 | T.c. Maxwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,836 |
Cash | £8,200 |
Current Liabilities | £23,826 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 annesley road wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future. Outstanding |
---|---|
22 July 1998 | Delivered on: 31 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 39 mill lane wallasey wirral merseyside t/n MS399672. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 March 1998 | Delivered on: 18 March 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 gorsedale road wallasey and 62 annesley road wallasey together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
12 September 2019 | Delivered on: 12 September 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 7 holly grove birkenhead CH42 5NA. Outstanding |
10 September 2019 | Delivered on: 10 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 62 annesley road wallasey CH44 9DB and 127 gorsedale road wallasey CH44 4AN and 59 northbrook road wallasey CH44 9AP and 39 mill lane wallasey CH44 5UB and 20 st lucia road wallasey CH44 8BW and 54 queensway wallasey CH45 4QB and 3 castle street birkenhead CH41 5ES and 23 fairburn close widnes WA8 3EN and 265 moorside road swinton M27 9PJ. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 fairburn close widness cheshire t/n CH222714 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 54 queensway wallasey merseyside t/n MS409479 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 annesey road wallasey merseyside t/n MS331578 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 northbrook road wallasey merseyside t/n CH81821 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 st lucia road wallasey merseyside t/n MS89675 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 mill lane wallasey merseyside t/n MS399672 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127 gorsedale road wallasey merseyside t/n MS311520 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 castle street birkenhead merseyside by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
28 April 2004 | Delivered on: 1 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 northbrook road wallasey the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
28 April 2004 | Delivered on: 1 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 moorside road, swinton the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
28 April 2004 | Delivered on: 30 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 castle street birkenhead the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
28 April 2004 | Delivered on: 30 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 fairburn close widnes, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 gorsedale road wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 martins lane wallasey the rental income floating charge the assets and undertakings of the company present and future. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 st lucia road wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 queensway wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 mill lane wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future. Outstanding |
10 March 1999 | Delivered on: 17 March 1999 Satisfied on: 21 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29 martins lane wallasey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 December 1998 | Delivered on: 8 January 1999 Satisfied on: 21 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 queensway wallasey merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
7 October 1998 | Delivered on: 21 October 1998 Satisfied on: 21 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20 st lucia road wallasey wirral merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 June 1998 | Delivered on: 11 July 1998 Satisfied on: 21 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 moorside road swinton greater manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 March 1998 | Delivered on: 18 March 1998 Satisfied on: 21 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 northbrook road wallasey together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 March 1998 | Delivered on: 18 March 1998 Satisfied on: 27 August 2019 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Director's details changed for Patricia Ann Maxwell on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Terence Charles Maxwell on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Patricia Ann Maxwell on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Terence Charles Maxwell on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 20/08/08; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 September 2007 | Return made up to 20/08/07; no change of members
|
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2004 | Return made up to 20/08/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 7 hamilton square birkenhead merseyside L41 6AU (1 page) |
18 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
17 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
19 March 2002 | New secretary appointed;new director appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
3 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
17 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 6 hamilton square birkenhead merseyside L41 6AX (2 pages) |
13 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 20/08/98; full list of members (6 pages) |
19 October 1998 | New director appointed (2 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 20/08/97; full list of members (6 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
20 August 1996 | Incorporation (15 pages) |