Company NameBraecrest Limited
DirectorsDamian James McGuinness and Bernard Owen McGuinness
Company StatusActive
Company Number03567490
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Damian James McGuinness
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(3 months after company formation)
Appointment Duration25 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr Bernard Owen McGuinness
NationalityBritish
StatusCurrent
Appointed12 June 2007(9 years after company formation)
Appointment Duration16 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Bernard Owen McGuinness
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCarl Ivan Donald Ridgway
NationalityBritish
StatusResigned
Appointed20 August 1998(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressPlas Aros
Wercwys
Mold
Flintshire
CH7 4EG
Wales
Secretary NameLiam Gerald McEleavey
NationalityBritish
StatusResigned
Appointed23 February 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2007)
RoleLegal Executive
Correspondence Address5 Mortimer Street
Hamilton Square
Birkenhead
Merseyside
L41 5EU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Damian James Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£575,965
Cash£153,120
Current Liabilities£339,315

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

5 May 2000Delivered on: 10 May 2000
Satisfied on: 10 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 18 dudley road wallasey merseyside t/n MS16295 and all rental income and all rights and a floating charge all undertaking and asset.
Fully Satisfied
9 February 2000Delivered on: 11 February 2000
Satisfied on: 10 December 2003
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: 27 bagot street wavetree liverpool merseyside. 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
3 February 2000Delivered on: 5 February 2000
Satisfied on: 10 December 2003
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: 22-36 darrel drive liverpool merseyside. 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 January 2000Delivered on: 29 January 2000
Satisfied on: 10 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 st catherine's road bootle merseyside L20 7AL t/no.MS406936 all rental income and property rights. Floating charge over undertaking and assets present and future.
Fully Satisfied
25 January 2000Delivered on: 29 January 2000
Satisfied on: 10 December 2003
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: The l/h property k/a 114 princes road liverpool merseyside t/n LA248845. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1999Delivered on: 21 December 1999
Satisfied on: 5 April 2002
Persons entitled: J S Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from bernard mcguinness or any third party to the chargee arising out of or in connection with the provisions of a tomlin order dated 15 october 1999.
Particulars: F/H property 4 dudley road wallasey merseyside t/n CH31988 with all fixtures and fittings, benefit of all rights licences guarantees..
Fully Satisfied
17 March 1999Delivered on: 23 March 1999
Satisfied on: 23 June 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 47 wapping dock and car parking space liverpool merseyside L1 8DQ t/no.MS275864 together with all buildings trade and other fixtures fixed plant and machinery goodwill of any business and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 8 May 2003
Satisfied on: 10 December 2003
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: 33 darrell drive liverpool L7 4LW. 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
5 March 2003Delivered on: 12 March 2003
Satisfied on: 23 December 2003
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: 35 greenway road speke liverpool L24 7RY. 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
5 June 2002Delivered on: 12 June 2002
Satisfied on: 12 July 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: All that f/h property k/a 14 spinney way huyton merseyside L36 4PG t/n MS161817 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
26 March 2002Delivered on: 3 April 2002
Satisfied on: 10 December 2003
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: 43 hartington road merseyside liverpool t/n MS322440. 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
12 February 1999Delivered on: 17 February 1999
Satisfied on: 23 June 2007
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company present and future excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society (except where such property becomes the subject of such a fixed charge as a result of crystallisation of this floating cxharge). See the mortgage charge document for full details.
Fully Satisfied
12 March 2001Delivered on: 24 March 2001
Satisfied on: 10 December 2003
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: 27 darrel drive liverpool L7 4LW. 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
28 February 2001Delivered on: 2 March 2001
Satisfied on: 10 December 2003
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/Hland k/a 53 alexandra road southport merseyside. T/no. MS90324. 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
5 December 2000Delivered on: 7 December 2000
Satisfied on: 10 December 2003
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: 32 earle road liverpool 17 merseyside. 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
13 November 2000Delivered on: 16 November 2000
Satisfied on: 10 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 bagot street liverpool t/no MS406261 together with 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
12 October 2000Delivered on: 14 October 2000
Satisfied on: 10 December 2003
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: The property known as 30 earle road liverpool merseyside. 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
6 October 2000Delivered on: 13 October 2000
Satisfied on: 23 July 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: F/H property k/a 43 chaucer street bootle merseyside L20 4WY t/n MS211332.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
20 June 2000Delivered on: 24 June 2000
Satisfied on: 10 December 2003
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: The f/h property k/a 19 newstead road toxteth merseyside liverpool t/n ms 408344. 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
12 February 1999Delivered on: 17 February 1999
Satisfied on: 23 June 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed or on any other account whatsoever.
Particulars: L/H property k/a 4 sunnyside birkdale setogether with first fixed charge the goodwill of any business carried on at theproperty full benefit of all present and future licences any shareholding in any management company fixed equitable charge all estates and other interest in any land (excluding the property) all share. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
17 September 2009Delivered on: 3 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a green gables 46 scarisbrick new road southport.
Outstanding
8 September 2009Delivered on: 11 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 cumbria court arnside road southport.
Outstanding
8 September 2009Delivered on: 11 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 cumbria court arnside road southport.
Outstanding
8 September 2009Delivered on: 11 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 cumbria court arnside road southport.
Outstanding
6 August 2009Delivered on: 13 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 princes street southport.
Outstanding
23 October 2008Delivered on: 6 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 119 church road and land lying to the rear.
Outstanding
22 October 2008Delivered on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 eccleston street prescott.
Outstanding
15 August 2007Delivered on: 21 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 32A albert rd,southport merseyside PR9 0LG; MS128358; 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
23 July 2007Delivered on: 1 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 47 east quay wapping quay liverpool merseyside t/no ms 275864 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
18 July 2007Delivered on: 31 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: 30 earle road, liverpool, merseyside t/no MS191694, 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
18 July 2007Delivered on: 31 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: 32 earle road liverpool merseyside t/no MS191397, 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
9 July 2007Delivered on: 12 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: 14 spinney way liverpool merseyside t/n MS161817, 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
8 July 2004Delivered on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a grove house sefton park road liverpool.
Outstanding
24 March 2004Delivered on: 26 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 4 sunnyside birkdale.
Outstanding
16 March 2004Delivered on: 25 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 47 east quay liverpool.
Outstanding
22 January 2004Delivered on: 5 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 43 chaucer street bootle merseyside L20 4EY.
Outstanding
28 January 2004Delivered on: 3 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 11 durden street liverpool merseyside.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 35 greenway road speke merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 bagot street, wavertree, merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 hartington road, liverpool merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22 darrel drive, liverpool, merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33 darrel drive, liverpool merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 darrel drive liverpool merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 princes road liverpool merseyside.
Outstanding
8 December 2003Delivered on: 10 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 53 alexandra road southport merseyside.
Outstanding
21 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 dudley road wallasey merseyside CH5 9JP.
Outstanding
21 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 earle road liverpool merseyside.
Outstanding
1 December 2003Delivered on: 3 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 4 st catherines road bootle merseyside L2O 7AL.
Outstanding
21 November 2003Delivered on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 15 bagot street liverpool merseyside.
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 18 dudley road wallasey merseyside.
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 30 earle road liverpool merseyside.
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 16 st catherines road bootle merseyside L2O 7AL.
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 19 newstead road toxteth liverpool merseyside L8 oqs.
Outstanding
1 November 2001Delivered on: 16 November 2001
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: 46 gautby road birkenhead merseyside. 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
19 March 2001Delivered on: 22 March 2001
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: By way of legal mortgage 44 buckingham road, liverpool. 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
17 January 2001Delivered on: 18 January 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property situate at and k/a 4 st catherines road bootle liverpool t/nos: MS137574 and MS411502 all rental income property rights all of the company'sundertaking and assets present and future.
Outstanding

Filing History

22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019Director's details changed for Mr Damian James Mcguinness on 14 March 2019 (2 pages)
8 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
22 May 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 May 2017Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page)
17 May 2017Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page)
15 March 2017Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages)
15 March 2017Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages)
15 March 2017Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
29 May 2014Registered office address changed from Hicks Randles 100 High Street Mold Flintshire CH7 1BH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Hicks Randles 100 High Street Mold Flintshire CH7 1BH on 29 May 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages)
8 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
8 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
10 June 2009Return made up to 20/05/09; full list of members (3 pages)
10 June 2009Return made up to 20/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
25 June 2008Return made up to 20/05/08; full list of members (3 pages)
25 June 2008Return made up to 20/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
29 June 2007Return made up to 20/05/07; full list of members (2 pages)
29 June 2007Return made up to 20/05/07; full list of members (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 May 2006Return made up to 20/05/06; full list of members (2 pages)
24 May 2006Return made up to 20/05/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 May 2005Return made up to 20/05/05; full list of members (2 pages)
27 May 2005Return made up to 20/05/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 20/05/04; full list of members (6 pages)
26 May 2004Return made up to 20/05/04; full list of members (6 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
7 August 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 20/05/01; full list of members (6 pages)
13 July 2001Return made up to 20/05/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
14 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
14 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 20/05/00; full list of members (6 pages)
17 July 2000Ad 30/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2000Ad 30/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2000Return made up to 20/05/00; full list of members (6 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (10 pages)
21 December 1999Particulars of mortgage/charge (10 pages)
16 June 1999Return made up to 20/05/99; full list of members (6 pages)
16 June 1999Return made up to 20/05/99; full list of members (6 pages)
20 May 1999Nc inc already adjusted 20/04/99 (1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Nc inc already adjusted 20/04/99 (1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
17 February 1999Particulars of mortgage/charge (7 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (7 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 September 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Director resigned (1 page)
26 June 1998Memorandum and Articles of Association (13 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Memorandum and Articles of Association (13 pages)
26 June 1998Secretary resigned (1 page)
20 May 1998Incorporation (17 pages)
20 May 1998Incorporation (17 pages)