West Kirby
Wirral
CH48 2HF
Wales
Director Name | Mrs Pamela Joyce McGaffney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Caldy Road West Kirby Wirral Merseyside CH48 2HF Wales |
Secretary Name | Graeme Henry McGaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Caldy Road West Kirby Wirral CH48 2HF Wales |
Telephone | 0151 6250425 |
---|---|
Telephone region | Liverpool |
Registered Address | 43 Caldy Road West Kirby Wirral CH48 2HF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
50 at £1 | Graeme Henry Mcgaffney 50.00% Ordinary |
---|---|
50 at £1 | Mrs Pamela Joyce Mcgaffney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £100 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 May 2000 | Delivered on: 2 June 2000 Persons entitled: Hsbc 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 bay tree farm frankby wirral merseyside t/no MS60183. 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 |
---|---|
29 May 1998 | Delivered on: 4 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 March 1998 | Delivered on: 17 April 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: Land comprised in a transfer dated 13TH february 1998 being part of t/no.MS342810 together with t/no.MS79266. 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 |
11 July 2017 | Notification of Graeme Henry Mcgaffney as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (1 page) |
12 June 2017 | Resolutions
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 June 2016 | Resolutions
|
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (1 page) |
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Pamela Joyce Mcgaffney on 23 June 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members
|
20 June 2006 | Memorandum and Articles of Association (5 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
10 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: 6 kirby park wirral merseyside CH48 2HA (1 page) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
24 July 2003 | Resolutions
|
22 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
2 April 2002 | Ad 23/06/97--------- £ si 98@1 (2 pages) |
10 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
21 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 23/06/99; no change of members
|
22 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
12 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Incorporation (15 pages) |