Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Ian Munro |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 103 Monte Bello La Nucia Benidorm Alicante 03530 Spain |
Secretary Name | Patricia Ann Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Atlantic Way Bootle Liverpool Merseyside L30 9TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
77k at £1 | Sean Munro 76.96% Ordinary |
---|---|
3.8k at £1 | Mr Roger Yen 3.81% Ordinary A |
3.8k at £1 | Mrs Patricia Ann Beckett 3.81% Ordinary A |
14.4k at £1 | Sean Munro 14.38% Ordinary A |
520 at £1 | Mr Roger Yen 0.52% Ordinary |
520 at £1 | Mrs Patricia Ann Beckett 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,690,869 |
Cash | £29,676 |
Current Liabilities | £2,652,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
3 October 2018 | Delivered on: 4 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 June 2012 | Delivered on: 19 June 2012 Persons entitled: National Westminster Bank PLC Classification: Third party chattel mortgage Secured details: All monies due or to become due from the company to the chargee or by simonswood on any account whatsoever. Particulars: All the plant and machinery being DK57 jzj skip vehicles,DK57 jzf skip VEHICLESMDK57 jzg skip vehicles (for further details please refer to chattels charged please refer to form MG01) first fixed charge all other equipment see image for full details. Outstanding |
2 September 2011 | Delivered on: 13 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2010 | Delivered on: 9 June 2010 Persons entitled: Lombard North Central PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
31 July 2003 | Delivered on: 12 August 2003 Persons entitled: National Westminster 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: Land lying to the south east of sidings lane simonswood. 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 |
12 October 2000 | Delivered on: 19 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 July 2010 | Delivered on: 4 August 2010 Satisfied on: 25 May 2012 Persons entitled: Absolute Invoice Finance a Division of Aldermore Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 August 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
12 February 2020 | Resolutions
|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 September 2019 | Satisfaction of charge 037950350007 in full (1 page) |
25 September 2019 | Satisfaction of charge 3 in full (1 page) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Registration of charge 037950350008, created on 3 October 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 July 2017 | Notification of Sean Ian Munro as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Sean Ian Munro as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Sean Ian Munro as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
13 March 2017 | Registration of charge 037950350007, created on 10 March 2017 (26 pages) |
13 March 2017 | Registration of charge 037950350007, created on 10 March 2017 (26 pages) |
21 February 2017 | Satisfaction of charge 5 in full (1 page) |
21 February 2017 | Satisfaction of charge 5 in full (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Director's details changed for Mr Sean Ian Munro on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Sean Ian Munro on 28 February 2012 (2 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
9 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 24/06/09; full list of members (7 pages) |
10 September 2009 | Return made up to 24/06/09; full list of members (7 pages) |
29 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
12 August 2008 | Return made up to 24/06/08; full list of members (7 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (7 pages) |
7 August 2008 | Amended group of companies' accounts made up to 30 September 2007 (26 pages) |
7 August 2008 | Amended group of companies' accounts made up to 30 September 2007 (26 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (5 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (5 pages) |
2 March 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
2 March 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
23 October 2006 | Return made up to 24/06/06; full list of members; amend (8 pages) |
23 October 2006 | Return made up to 24/06/06; full list of members; amend (8 pages) |
4 August 2006 | Return made up to 24/06/06; full list of members (5 pages) |
4 August 2006 | Return made up to 24/06/06; full list of members (5 pages) |
27 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
27 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (5 pages) |
31 May 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
31 May 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
14 September 2004 | Return made up to 24/06/04; full list of members (8 pages) |
14 September 2004 | Return made up to 24/06/04; full list of members (8 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (50 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (50 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 24/06/03; full list of members
|
30 July 2003 | Return made up to 24/06/03; full list of members
|
5 March 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
5 March 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
4 September 2002 | Return made up to 24/06/02; full list of members (8 pages) |
4 September 2002 | Return made up to 24/06/02; full list of members (8 pages) |
11 February 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
11 February 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
19 December 2000 | Ad 25/07/00-25/07/00 £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
19 December 2000 | Particulars of contract relating to shares (2 pages) |
19 December 2000 | Ad 25/07/00-25/07/00 £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
19 December 2000 | Particulars of contract relating to shares (2 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 24/06/00; full list of members (5 pages) |
5 July 2000 | Return made up to 24/06/00; full list of members (5 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | £ nc 100000/125000 30/05/00 (1 page) |
16 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 June 2000 | £ nc 100000/125000 30/05/00 (1 page) |
16 June 2000 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (17 pages) |
24 June 1999 | Incorporation (17 pages) |