Vicars Lane
Chester
CH1 1QE
Wales
Director Name | Jaqueline Ann Hinchliffe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bramhall Street Warrington Cheshire WA5 1AT |
Secretary Name | David John Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Auto Engineer |
Correspondence Address | 5 Bramhall Street Warrington Cheshire WA5 1AT |
Secretary Name | Geoffrey John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 34 Barnes Avenue Fearnhead Warrington WA2 0BN |
Secretary Name | Jacqueline Ann Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 August 2014) |
Role | Secretary |
Correspondence Address | 113 North Park Brook Road Callands Warrington Cheshire WA5 9ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01925 632062 |
---|---|
Telephone region | Warrington |
Registered Address | 6 St John's Court Vicars Lane Chester CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | David John Hinchliffe 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Ann Hinchliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,896 |
Cash | £80 |
Current Liabilities | £186,398 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
18 July 1997 | Delivered on: 24 July 1997 Satisfied on: 4 June 1998 Persons entitled: Frank Clare Classification: Legal charge Secured details: £35,000 due or to become due from the company to the chargee. Particulars: Hallfields service station orford green warrington cheshire. Fully Satisfied |
---|---|
18 July 1997 | Delivered on: 24 July 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: Hallfields service station orford green warrington cheshire the present and future goodwill of any business and the proceeds of any insurance. 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 |
2 July 1997 | Delivered on: 12 July 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 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 |
8 April 2024 | Registration of charge 032594870005, created on 19 March 2024 (13 pages) |
---|---|
8 April 2024 | Registration of charge 032594870004, created on 19 March 2024 (11 pages) |
1 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2022 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
9 January 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
11 December 2018 | Director's details changed for David John Hinchliffe on 11 December 2018 (2 pages) |
11 December 2018 | Registered office address changed from Orford Green Orford Warrington Cheshire WA2 8PQ to 6 st John's Court Vicars Lane Chester CH1 1QE on 11 December 2018 (1 page) |
30 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
31 August 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 August 2014 | Termination of appointment of Jacqueline Ann Hinchliffe as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Jacqueline Ann Hinchliffe as a secretary on 13 August 2014 (1 page) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
14 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for David John Hinchliffe on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David John Hinchliffe on 7 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for David John Hinchliffe on 7 October 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
11 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 113 north park brook road callands warrington cheshire WA5 9ST (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 113 north park brook road callands warrington cheshire WA5 9ST (1 page) |
22 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Return made up to 07/10/00; full list of members
|
14 July 2002 | Return made up to 07/10/00; full list of members
|
14 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 234 manchester road warrington WA1 3BD (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 234 manchester road warrington WA1 3BD (1 page) |
29 June 2001 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 June 2001 | Strike-off action suspended (1 page) |
12 June 2001 | Strike-off action suspended (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2000 | Return made up to 07/10/99; no change of members (6 pages) |
11 January 2000 | Return made up to 07/10/99; no change of members (6 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
5 November 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
7 October 1996 | Incorporation (20 pages) |
7 October 1996 | Incorporation (20 pages) |