Stonehouse Lane Bulkeley
Malpass
Cheshire
SY14 8BQ
Wales
Secretary Name | Cheryl Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | Greenways Stonehouse Lane Bulkeley Malpas Cheshire SY14 8BQ Wales |
Secretary Name | Leonard Brian Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 1 Abbottsford Drive Penyffordd Chester CH4 0JG Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Wilson Henry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2004) |
Correspondence Address | Threfall Building Trueman Street Liverpool Merseyside L3 2BA |
Telephone | 01829 720481 |
---|---|
Telephone region | Tarporley |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Michael Thomas Nield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,443 |
Cash | £7,989 |
Current Liabilities | £282,086 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 June 2008 | Delivered on: 25 June 2008 Satisfied on: 16 July 2012 Persons entitled: Bank of Scotland Corporate Classification: Legal charge 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: F/H property k/a land on the south side of beeston road broughton t/no. CYM384238 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 30 March 2011 Persons entitled: 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/Hold land on the west side of derby road caergwrie wrexham; cym 349568; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 January 2008 | Delivered on: 25 January 2008 Satisfied on: 30 March 2011 Persons entitled: 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 property k/a land at plas mehefin llay wrexham t/no CYM377865. 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 |
5 January 2006 | Delivered on: 10 January 2006 Satisfied on: 30 March 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The old memorial/drill hall new road llay t/no WA587486. 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 |
19 November 2004 | Delivered on: 26 November 2004 Satisfied on: 5 March 2010 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: F/H property k/a land at top farm, lloyd close, farndon, chester,. 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 |
13 March 2003 | Delivered on: 15 March 2003 Satisfied on: 5 March 2010 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: F/H 'hooton hey' 513 chester road great sutton cheshire t/n CH389178. Fully Satisfied |
29 January 2003 | Delivered on: 5 February 2003 Satisfied on: 5 March 2010 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: F/H property 3239 square metres of land at wellswood road wrexham. 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 |
10 June 2001 | Delivered on: 21 June 2001 Satisfied on: 28 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (2 pages) |
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 December 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-12-01
|
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 November 2013 | Annual return made up to 3 November 2013 Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 Statement of capital on 2013-11-12
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Annual return made up to 3 November 2012 no member list (14 pages) |
11 December 2012 | Annual return made up to 3 November 2012 no member list (14 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (13 pages) |
19 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (13 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 December 2010 | Annual return made up to 3 November 2010 (14 pages) |
6 December 2010 | Annual return made up to 3 November 2010 (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (12 pages) |
5 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (12 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 January 2008 | Particulars of mortgage/charge (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 January 2007 | Return made up to 03/11/06; full list of members (2 pages) |
2 January 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Return made up to 03/11/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 December 2004 | Return made up to 03/11/04; full list of members (6 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
13 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
29 November 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
19 November 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
20 July 2001 | Company name changed highflight LIMITED\certificate issued on 20/07/01 (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
20 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
21 November 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
30 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 December 1998 | Director resigned (1 page) |
4 December 1998 | Resolutions
|
3 November 1998 | Incorporation (15 pages) |