Heswall
Wirral
CH60 7SQ
Wales
Director Name | Mr John David Felton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 294 Telegraph Road Heswall Wirral CH60 7SQ Wales |
Director Name | Mrs Bernadette Felton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2004(7 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 294 Telegraph Road Heswall Wirral CH60 7SQ Wales |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr John David Felton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 16 February 1998) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Merseyside CH48 2JR Wales |
Secretary Name | Margaret Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 11 Northstead Avenue Denton Manchester M34 7RT |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | www.inter-prime.com |
---|
Registered Address | 294 Telegraph Road Heswall Wirral CH60 7SQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
5k at £1 | John David Felton 54.72% Ordinary |
---|---|
4.1k at £1 | Bernadette Felton 45.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,121,776 |
Cash | £785 |
Current Liabilities | £46,967 |
Latest Accounts | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 November 1998 | Delivered on: 8 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 36 willow road chester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
6 October 2022 | Delivered on: 8 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 35 stonehouse road wallasey. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 college drive wirral. Outstanding |
10 June 2021 | Delivered on: 10 June 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 97 frankby road, west kirby, wirral CH48 6EQ. Outstanding |
4 August 2020 | Delivered on: 4 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 11 erfurt avenue, wirral, merseyside CH63 7RS. Outstanding |
6 March 2020 | Delivered on: 6 March 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 79 derwent road, bebington, wirral CH63 2LF. Outstanding |
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 bramble avenue. Birkenhead. CH41 0AX. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 21 ash grove. Wallasey. CH45 1NJ. Outstanding |
8 November 2019 | Delivered on: 8 November 2019 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 4 irby road. Wirral. CH61 6XE. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 36 willow road, chester, CH4 8NY. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 61 union street, wallasey, wirral, CH44 0BL. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 42 lee road, wirral, CH47 3DW. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 23 walker street, wirral, CH47 2DY. Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 36 willow road, chester, CH4 8NY. Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 42 lee road, wirral, CH47 3DW. Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 61 union street, wallasey, merseyside, CH44 0BL. Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 23 walker street, wirral, merseyside, CH47 2DY. Outstanding |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Classification: A registered charge Particulars: 11 russell road wallsaey wirral. Outstanding |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Classification: A registered charge Particulars: 55 norwood road wallasey wirral. Outstanding |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Classification: A registered charge Particulars: 4 hampstead road wallasey wirral. Outstanding |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Aj Bell Trustees Limited John David Felton Bernadette Marie Felton Classification: A registered charge Particulars: 23 longview avenue wallasey wirral. Outstanding |
30 April 2008 | Delivered on: 16 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a uit 10, dakota business park, skyhawk avenue, speke, liverpool by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
13 December 2007 | Delivered on: 14 December 2007 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: Property k/a 170 haslingden road blackburn. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 November 2007 | Delivered on: 22 November 2007 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: 52 princes road ellesmere port cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 November 2007 | Delivered on: 22 November 2007 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: 36 willow road lache chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 November 2007 | Delivered on: 22 November 2007 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 walker street hoylake wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 November 2007 | Delivered on: 22 November 2007 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: 42 lee road hoylake wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 November 2007 | Delivered on: 22 November 2007 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: 61 union street wallasey wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 November 2007 | Delivered on: 22 November 2007 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: 35 stonehouse road wallasey wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 July 2007 | Delivered on: 26 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 college drive wirral merseyside t/no MS255745 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 June 2007 | Delivered on: 5 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 somerset road west kirby wirral merseyside (t/no MS314172) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 September 2006 | Delivered on: 28 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 170 haslingden road blackburn. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 September 2006 | Delivered on: 15 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 64 mill hill road irby wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 February 2006 | Delivered on: 17 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000 and all other monies under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40 walker street hoylake wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
31 October 2005 | Delivered on: 12 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9/10 priory mews, monks ferry, birkenhead, wirral t/no MS429635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
1 June 2005 | Delivered on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 7 tithebarn drive, parkgate, neston, wirral t/no CH16020. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 April 2005 | Delivered on: 12 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a raylin, victoria road, west kirby, wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 March 2005 | Delivered on: 4 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 raeburn avenue eastham wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 January 2005 | Delivered on: 20 January 2005 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: L/H property k/a 82A market street 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. See the mortgage charge document for full details. Outstanding |
9 December 2004 | Delivered on: 16 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 48 south road west kirby wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 oak meadows court rainhill merseyside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 August 2004 | Delivered on: 6 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 lee road, hoylake, wirral t/no. MS86818; 38 lee road, hoylake, wirral t/no. MS42611 and 35 stonehouse road, wallasey, wirral t/no. MS400017 (for details of further properties charged please refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
20 August 2004 | Delivered on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as 12 heather dene brombrough wirral,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 December 2000 | Delivered on: 12 December 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: All that f/h 36 willow road lache chester cheshire t/no.CH316357. 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 |
5 December 2000 | Delivered on: 12 December 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: F/H land k/a 52 princess road ellesmere port ellesmere port & neston cheshire t/no: CH173834. 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 |
13 August 1998 | Delivered on: 22 August 1998 Satisfied on: 15 October 2019 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: 22 hale road wallasey t/n CH13674 26 rudgrave square wallasey t/n MS53457 for further details of property charged refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
27 July 1998 | Delivered on: 8 August 1998 Satisfied on: 15 October 2019 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: All that property k/a 11 coniston road irby together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in thge running of such business. Fully Satisfied |
29 June 1998 | Delivered on: 3 July 1998 Satisfied on: 16 October 2019 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: 55 norwood road wallasey birkenhead. 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 |
21 November 2007 | Delivered on: 22 November 2007 Satisfied on: 18 April 2012 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: 38 lee road hoylake wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
23 November 2006 | Delivered on: 24 November 2006 Satisfied on: 3 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 somerset road, west kirby, wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 June 1998 | Delivered on: 25 June 1998 Satisfied on: 16 October 2019 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: 18 elderwood road birkenhead. 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 |
26 October 2006 | Delivered on: 27 October 2006 Satisfied on: 7 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 28 college drive bebington wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 1998 | Delivered on: 18 April 1998 Satisfied on: 6 November 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: Floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
1 July 2004 | Delivered on: 7 July 2004 Satisfied on: 14 November 2019 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: F/H property 8 the quadrant hoylake t/n MS215905. 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. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 26 March 2004 Satisfied on: 15 October 2019 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: 28 bridgenorth road irby t/n MS320512,. 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. See the mortgage charge document for full details. Fully Satisfied |
28 August 2003 | Delivered on: 30 August 2003 Satisfied on: 14 November 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 40 walker street hoylake wirral merseyside CH47 1SL 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. Fully Satisfied |
23 January 2003 | Delivered on: 25 January 2003 Satisfied on: 17 October 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 38 lee road hoylake wirral merseyside on the rental income and property rights by way of fixed charge. By way of floating charge all the. Undertaking and all property and assets. Fully Satisfied |
29 November 2002 | Delivered on: 17 December 2002 Satisfied on: 13 November 2019 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: £47,850.00 due or to become due from the company to the chargee. Particulars: 35 stonehouse road wallasey wirral merseyside CH44 2TJ. Fully Satisfied |
10 October 2002 | Delivered on: 24 October 2002 Satisfied on: 13 November 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 23 walker street, hoylake, wirral, merseyside 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. Fully Satisfied |
11 July 2002 | Delivered on: 27 July 2002 Satisfied on: 15 October 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 lee road hoylake wirral CH47 3DW. Fully Satisfied |
16 April 1998 | Delivered on: 18 April 1998 Satisfied on: 16 October 2019 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: 68 whitford road birkenhead t/n MS181027. 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 |
28 June 2002 | Delivered on: 9 July 2002 Satisfied on: 13 November 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 union street wallasey wirral CH44 0BL. Fully Satisfied |
14 June 2002 | Delivered on: 19 June 2002 Satisfied on: 15 October 2019 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: F/Hold property known as 60 milner heswall 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 2002 | Delivered on: 15 June 2002 Satisfied on: 13 November 2019 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: F/Hold property known as 23 longview avenue,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 |
31 May 2002 | Delivered on: 15 June 2002 Satisfied on: 15 October 2019 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: F/Hold property known as 1 hornby street,birkenhead 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 |
25 April 2002 | Delivered on: 9 May 2002 Satisfied on: 13 November 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £64,850.00 and all other monies due or to become due from the company to the chargee. Particulars: 42 lee road hoylake wirral CH47 3DW. Fully Satisfied |
23 April 2002 | Delivered on: 8 May 2002 Satisfied on: 16 October 2019 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: L/H land being 7 & 8 priory mews, monks ferry, birkenhead t/no. MS439574. 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. See the mortgage charge document for full details. Fully Satisfied |
22 September 2000 | Delivered on: 7 October 2000 Satisfied on: 15 October 2019 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: 20 lee road hoylake. 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. Fully Satisfied |
21 October 1999 | Delivered on: 26 October 1999 Satisfied on: 15 October 2019 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: 243 hale rd,widnes,cheshire. 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 |
16 April 1998 | Delivered on: 18 April 1998 Satisfied on: 16 October 2019 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: 3 bramble avenue claughton t/n MS397213. 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 |
11 May 1999 | Delivered on: 12 May 1999 Satisfied on: 15 October 2019 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: 11 russell road wallasey wirral.. 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 |
5 May 1999 | Delivered on: 6 May 1999 Satisfied on: 15 October 2019 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: 95 bell road 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 |
5 May 1999 | Delivered on: 6 May 1999 Satisfied on: 15 October 2019 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: 11 17 and 35 grove street new ferry 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 |
21 April 1999 | Delivered on: 30 April 1999 Satisfied on: 15 October 2019 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: 128 norwood road 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 |
16 February 1999 | Delivered on: 18 February 1999 Satisfied on: 17 October 2019 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: 21 ash grove 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 January 1999 | Delivered on: 26 January 1999 Satisfied on: 15 October 2019 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: 28 beechfield road ellesmere port south wirral. 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 January 1999 | Delivered on: 26 January 1999 Satisfied on: 28 November 2019 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: 7 mostyn street 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 |
11 January 1999 | Delivered on: 12 January 1999 Satisfied on: 12 November 2019 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 52 princes road ellesmere port. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 1998 | Delivered on: 23 December 1998 Satisfied on: 12 November 2019 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being 35 stonehouse road wallasey merseyside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 December 1998 | Delivered on: 15 December 1998 Satisfied on: 15 October 2019 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: 25 highfield road ellesmere port and 4 hampstead road 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 |
16 April 1998 | Delivered on: 18 April 1998 Satisfied on: 16 October 2019 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: 35 stonehouse road 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 |
27 March 2024 | Total exemption full accounts made up to 29 June 2023 (10 pages) |
---|---|
27 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 29 June 2022 (10 pages) |
8 October 2022 | Registration of charge 033869570081, created on 6 October 2022 (6 pages) |
21 June 2022 | Registration of charge 033869570080, created on 20 June 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
24 March 2022 | Statement of capital on 24 March 2022
|
24 March 2022 | Resolutions
|
23 March 2022 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
9 March 2022 | Purchase of own shares. (3 pages) |
9 March 2022 | Cancellation of shares. Statement of capital on 24 January 2022
|
9 March 2022 | Solvency Statement dated 24/01/22 (1 page) |
9 March 2022 | Resolutions
|
9 March 2022 | Statement by Directors (1 page) |
16 September 2021 | Purchase of own shares.
|
13 July 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
10 June 2021 | Registration of charge 033869570079, created on 10 June 2021 (4 pages) |
27 April 2021 | Cancellation of shares. Statement of capital on 17 November 2020
|
27 April 2021 | Resolutions
|
27 April 2021 | Statement by Directors (1 page) |
27 April 2021 | Statement of capital on 27 April 2021
|
27 April 2021 | Solvency Statement dated 17/11/20 (1 page) |
23 March 2021 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
18 December 2020 | Satisfaction of charge 033869570062 in full (4 pages) |
18 December 2020 | Satisfaction of charge 033869570065 in full (4 pages) |
18 December 2020 | Satisfaction of charge 033869570064 in full (4 pages) |
18 December 2020 | Satisfaction of charge 033869570063 in full (4 pages) |
4 August 2020 | Registration of charge 033869570078, created on 4 August 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 29 June 2019 (9 pages) |
6 March 2020 | Registration of charge 033869570077, created on 6 March 2020 (4 pages) |
12 December 2019 | Registration of charge 033869570076, created on 6 December 2019 (4 pages) |
6 December 2019 | Registration of charge 033869570075, created on 6 December 2019 (4 pages) |
28 November 2019 | Satisfaction of charge 53 in full (4 pages) |
28 November 2019 | Satisfaction of charge 13 in full (4 pages) |
28 November 2019 | Satisfaction of charge 57 in full (4 pages) |
28 November 2019 | Satisfaction of charge 54 in full (4 pages) |
28 November 2019 | Satisfaction of charge 58 in full (4 pages) |
28 November 2019 | Satisfaction of charge 55 in full (4 pages) |
14 November 2019 | Satisfaction of charge 36 in full (4 pages) |
14 November 2019 | Satisfaction of charge 34 in full (4 pages) |
14 November 2019 | Satisfaction of charge 48 in full (4 pages) |
13 November 2019 | Satisfaction of charge 29 in full (4 pages) |
13 November 2019 | Satisfaction of charge 56 in full (7 pages) |
13 November 2019 | Satisfaction of charge 32 in full (4 pages) |
13 November 2019 | Satisfaction of charge 27 in full (4 pages) |
13 November 2019 | Satisfaction of charge 31 in full (4 pages) |
13 November 2019 | Satisfaction of charge 25 in full (4 pages) |
12 November 2019 | Satisfaction of charge 11 in full (6 pages) |
12 November 2019 | Satisfaction of charge 12 in full (6 pages) |
8 November 2019 | Registration of charge 033869570074, created on 8 November 2019 (4 pages) |
6 November 2019 | Satisfaction of charge 4 in full (4 pages) |
17 October 2019 | Satisfaction of charge 33 in full (4 pages) |
17 October 2019 | Satisfaction of charge 15 in full (4 pages) |
16 October 2019 | Satisfaction of charge 6 in full (4 pages) |
16 October 2019 | Satisfaction of charge 2 in full (4 pages) |
16 October 2019 | Satisfaction of charge 3 in full (4 pages) |
16 October 2019 | Satisfaction of charge 5 in full (4 pages) |
16 October 2019 | Satisfaction of charge 1 in full (4 pages) |
16 October 2019 | Satisfaction of charge 24 in full (5 pages) |
15 October 2019 | Satisfaction of charge 8 in full (5 pages) |
15 October 2019 | Satisfaction of charge 61 in full (4 pages) |
15 October 2019 | Satisfaction of charge 40 in full (4 pages) |
15 October 2019 | Satisfaction of charge 41 in full (5 pages) |
15 October 2019 | Satisfaction of charge 10 in full (4 pages) |
15 October 2019 | Satisfaction of charge 19 in full (4 pages) |
15 October 2019 | Satisfaction of charge 26 in full (4 pages) |
15 October 2019 | Satisfaction of charge 47 in full (4 pages) |
15 October 2019 | Satisfaction of charge 44 in full (5 pages) |
15 October 2019 | Satisfaction of charge 37 in full (5 pages) |
15 October 2019 | Satisfaction of charge 7 in full (4 pages) |
15 October 2019 | Satisfaction of charge 21 in full (4 pages) |
15 October 2019 | Satisfaction of charge 20 in full (4 pages) |
15 October 2019 | Satisfaction of charge 28 in full (4 pages) |
15 October 2019 | Satisfaction of charge 35 in full (4 pages) |
15 October 2019 | Satisfaction of charge 39 in full (5 pages) |
15 October 2019 | Satisfaction of charge 43 in full (4 pages) |
15 October 2019 | Satisfaction of charge 18 in full (4 pages) |
15 October 2019 | Satisfaction of charge 14 in full (4 pages) |
15 October 2019 | Satisfaction of charge 30 in full (4 pages) |
15 October 2019 | Satisfaction of charge 17 in full (4 pages) |
15 October 2019 | Satisfaction of charge 45 in full (4 pages) |
15 October 2019 | Satisfaction of charge 16 in full (4 pages) |
15 October 2019 | Satisfaction of charge 42 in full (4 pages) |
30 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (9 pages) |
18 December 2018 | Satisfaction of charge 033869570067 in full (1 page) |
18 December 2018 | Satisfaction of charge 033869570068 in full (1 page) |
18 December 2018 | Satisfaction of charge 033869570066 in full (1 page) |
18 December 2018 | Satisfaction of charge 033869570069 in full (1 page) |
6 December 2018 | Registration of charge 033869570073, created on 6 December 2018 (4 pages) |
6 December 2018 | Registration of charge 033869570072, created on 6 December 2018 (4 pages) |
6 December 2018 | Registration of charge 033869570071, created on 6 December 2018 (4 pages) |
6 December 2018 | Registration of charge 033869570070, created on 6 December 2018 (4 pages) |
4 December 2018 | Statement of capital on 4 December 2018
|
26 November 2018 | Resolutions
|
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Solvency Statement dated 29/03/18 (1 page) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 29 June 2017 (9 pages) |
15 June 2018 | Registration of charge 033869570069, created on 15 June 2018 (4 pages) |
15 June 2018 | Registration of charge 033869570067, created on 15 June 2018 (4 pages) |
15 June 2018 | Registration of charge 033869570066, created on 15 June 2018 (4 pages) |
15 June 2018 | Registration of charge 033869570068, created on 15 June 2018 (4 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
10 October 2017 | Second filing of the annual return made up to 20 June 2016 (22 pages) |
10 October 2017 | Second filing of the annual return made up to 20 June 2016 (22 pages) |
10 October 2017 | Second filing of the annual return made up to 20 June 2015 (22 pages) |
10 October 2017 | Second filing of the annual return made up to 20 June 2015 (22 pages) |
28 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
28 September 2017 | Notification of John David Felton as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of John David Felton as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
28 September 2017 | Notification of Bernadette Felton as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Bernadette Felton as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Registration of charge 033869570064, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570063, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570065, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570062, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570062, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570064, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570065, created on 21 September 2017 (6 pages) |
26 September 2017 | Registration of charge 033869570063, created on 21 September 2017 (6 pages) |
6 September 2017 | Statement of capital on 6 September 2017
|
6 September 2017 | Statement of capital on 6 September 2017
|
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Statement by Directors (1 page) |
23 August 2017 | Solvency Statement dated 29/03/17 (1 page) |
23 August 2017 | Solvency Statement dated 29/03/17 (1 page) |
23 August 2017 | Statement by Directors (1 page) |
27 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Solvency Statement dated 29/03/16 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Solvency Statement dated 29/03/16 (1 page) |
27 June 2016 | Statement by Directors (1 page) |
27 June 2016 | Statement by Directors (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 May 2016 | Statement of capital on 23 May 2016
|
23 May 2016 | Statement of capital on 23 May 2016
|
11 May 2016 | Solvency Statement dated 19/07/15 (1 page) |
11 May 2016 | Statement by Directors (1 page) |
11 May 2016 | Statement by Directors (1 page) |
11 May 2016 | Solvency Statement dated 19/07/15 (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Resolutions
|
24 July 2015 | Solvency Statement dated 17/03/15 (1 page) |
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Resolutions
|
24 July 2015 | Solvency Statement dated 17/03/15 (1 page) |
24 July 2015 | Resolutions
|
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Statement by Directors (1 page) |
24 July 2015 | Statement by Directors (1 page) |
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 May 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
6 May 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Director's details changed for Bernadette Felton on 12 October 2012 (2 pages) |
16 July 2013 | Director's details changed for Mr John David Felton on 12 October 2012 (2 pages) |
16 July 2013 | Registered office address changed from , the Bath House North Parade, Parkgate, Neston, Merseyside, CH64 6RL on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Mr John David Felton on 12 October 2012 (2 pages) |
16 July 2013 | Registered office address changed from the Bath House North Parade Parkgate Neston Merseyside CH64 6RL on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Mr John David Felton on 12 October 2012 (2 pages) |
16 July 2013 | Director's details changed for Bernadette Felton on 12 October 2012 (2 pages) |
16 July 2013 | Registered office address changed from , the Bath House North Parade, Parkgate, Neston, Merseyside, CH64 6RL on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mr John David Felton on 12 October 2012 (2 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
23 July 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
25 June 2009 | Director's change of particulars / bernadette felton / 02/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / bernadette felton / 02/04/2009 (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Director and secretary's change of particulars / john felton / 02/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / john felton / 02/04/2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 7-9 priory mews, monks ferry, birkenhead, wirral, CH41 5AZ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 7-9 priory mews, monks ferry, birkenhead, wirral, CH41 5AZ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 7-9 priory mews monks ferry birkenhead wirral CH41 5AZ (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Return made up to 01/06/07; full list of members
|
9 August 2007 | Return made up to 01/06/07; full list of members
|
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (4 pages) |
20 January 2005 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 September 2004 | Particulars of mortgage/charge (4 pages) |
6 September 2004 | Particulars of mortgage/charge (4 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 16/06/04; full list of members
|
10 June 2004 | Return made up to 16/06/04; full list of members
|
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Ad 17/06/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 July 2002 | £ nc 1000/10000 17/06/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | £ nc 1000/10000 17/06/02 (1 page) |
1 July 2002 | Ad 17/06/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 July 2002 | Resolutions
|
20 June 2002 | Return made up to 16/06/02; full list of members
|
20 June 2002 | Return made up to 16/06/02; full list of members
|
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: c/o cohen bor & co, 31 sackville street, manchester, M1 3LZ (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: c/o cohen bor & co 31 sackville street manchester M1 3LZ (1 page) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Return made up to 16/06/00; full list of members
|
14 July 2000 | Return made up to 16/06/00; full list of members
|
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Return made up to 16/06/99; no change of members (4 pages) |
13 October 1999 | Return made up to 16/06/99; no change of members (4 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
3 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
4 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Ad 23/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Ad 23/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
16 June 1997 | Incorporation (12 pages) |
16 June 1997 | Incorporation (12 pages) |