North Cheshire Trading Estate
Prenton Birkenhead
Merseyside
CH43 3DU
Wales
Director Name | Jacqueline Anne Evans |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Director Admin |
Country of Residence | England |
Correspondence Address | 5 Prenton Way North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU Wales |
Secretary Name | Mr Peter James Gibbons |
---|---|
Status | Current |
Appointed | 01 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Whitelands Meadow Wirral CH49 6PA Wales |
Director Name | Stephen Evans |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Transport/Travel |
Correspondence Address | 29a Balls Road Birkenhead Merseyside CH43 5RF Wales |
Director Name | Walter Geoffrey Evans |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Transport/Travel |
Country of Residence | England |
Correspondence Address | 5 Prenton Way North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU Wales |
Secretary Name | Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Transport/Travel |
Country of Residence | England |
Correspondence Address | 11 Lyndhurst Road Heswall Wirral Merseyside CH61 0HB Wales |
Director Name | Margaret Evans |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Prenton Way North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | a2b-travel.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6090600 |
Telephone region | Liverpool |
Registered Address | 5 Prenton Way North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
1 at £1 | David Evans 25.00% Ordinary A |
---|---|
1 at £1 | Jacqueline Anne Evans 25.00% Ordinary A |
1 at £1 | Margaret Evans 25.00% Ordinary |
1 at £1 | Walter Geoffrey Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,109 |
Cash | £5,086 |
Current Liabilities | £186,810 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 28 January 2011 Persons entitled: Bank of Scotland 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. Fully Satisfied |
---|---|
8 February 2001 | Delivered on: 8 July 2001 Satisfied on: 28 January 2011 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £105,000.00 due from the company to the chargee. Particulars: Land and buildings at prenton way,north cheshire trading estate,prenton,wirral,merseyside; ms 362616. Fully Satisfied |
6 July 2004 | Delivered on: 7 July 2004 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: F/H land on the west side of brookway birkenhead wirral merseyside t/no MS362616. 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 |
15 May 2002 | Delivered on: 18 May 2002 Persons entitled: Hsbc 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. Outstanding |
24 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
28 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 September 2018 | Director's details changed for Mr David Evans on 1 May 2018 (2 pages) |
26 September 2018 | Change of details for Mr David Evans as a person with significant control on 1 May 2018 (2 pages) |
10 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 July 2017 | Termination of appointment of Walter Geoffrey Evans as a director on 1 November 2016 (1 page) |
3 July 2017 | Termination of appointment of Margaret Evans as a director on 1 November 2016 (1 page) |
3 July 2017 | Termination of appointment of Margaret Evans as a secretary on 1 November 2016 (1 page) |
3 July 2017 | Termination of appointment of Margaret Evans as a secretary on 1 November 2016 (1 page) |
3 July 2017 | Termination of appointment of Walter Geoffrey Evans as a director on 1 November 2016 (1 page) |
3 July 2017 | Appointment of Mr Peter James Gibbons as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Margaret Evans as a director on 1 November 2016 (1 page) |
3 July 2017 | Appointment of Mr Peter James Gibbons as a secretary on 1 July 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
4 March 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 April 2011 | Secretary's details changed for Margaret Evans on 16 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Walter Geoffrey Evans on 14 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Margaret Evans on 16 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Margaret Evans on 14 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Margaret Evans on 14 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Walter Geoffrey Evans on 14 February 2011 (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 February 2010 | Director's details changed for David Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Margaret Evans on 1 December 2009 (2 pages) |
18 February 2010 | Capitals not rolled up (2 pages) |
18 February 2010 | Capitals not rolled up (2 pages) |
18 February 2010 | Director's details changed for Margaret Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Margaret Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Walter Geoffrey Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Jacqueline Anne Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Walter Geoffrey Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Walter Geoffrey Evans on 1 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for David Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Jacqueline Anne Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Jacqueline Anne Evans on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for David Evans on 1 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
29 December 2007 | Particulars of mortgage/charge (7 pages) |
29 December 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
9 May 2006 | Return made up to 19/01/06; full list of members (3 pages) |
9 May 2006 | Return made up to 19/01/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
11 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
17 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 19/01/04; full list of members
|
19 February 2004 | Return made up to 19/01/04; full list of members
|
16 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
16 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
14 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
14 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Return made up to 19/01/02; full list of members
|
22 January 2002 | Return made up to 19/01/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
16 January 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
16 January 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
8 July 2001 | Particulars of mortgage/charge (4 pages) |
8 July 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members
|
15 February 2001 | Return made up to 19/01/01; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (16 pages) |
19 January 2000 | Incorporation (16 pages) |