Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Michael Piercy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years |
Role | Construction |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Arthur William Piercy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 December 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral 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 |
1 at £1 | Arthur William Piercy 50.00% Ordinary |
---|---|
1 at £1 | Michael Piercy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,541 |
Cash | £66,183 |
Current Liabilities | £373,742 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
6 January 2015 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land adjoining lingham cp school, town meadow lane, wirral t/no MS613660. Outstanding |
---|---|
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: The Royal 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 January 2006 | Delivered on: 25 January 2006 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: St albans church site, prenton village road, prenton, wirral. 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 |
9 February 2005 | Delivered on: 11 February 2005 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: Land at beaconsfield road new ferry wirral. 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 July 2004 | Delivered on: 14 July 2004 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: Noddfa methodist stonehill ave bebington. 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 |
6 April 2004 | Delivered on: 16 April 2004 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: 187 new chester road new ferry wirral CH62 4RB. 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 |
30 August 2002 | Delivered on: 3 September 2002 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: Land at prenton village road prenton wirral. 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 |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 vyner road south oxton wirral t/no CH19785. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Satisfied on: 27 October 2011 Persons entitled: The Royal 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 |
27 July 2001 | Delivered on: 1 August 2001 Satisfied on: 9 July 2004 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. Fully Satisfied |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 August 2022 | Change of details for Mr Michael Anthony Piercy as a person with significant control on 9 December 2021 (2 pages) |
11 January 2022 | Cessation of Arthur William Piercy as a person with significant control on 9 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Arthur William Piercy as a director on 9 December 2021 (1 page) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Registration of charge 041217520010, created on 7 July 2017 (9 pages) |
12 July 2017 | Registration of charge 041217520010, created on 7 July 2017 (9 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Director's details changed for Michael Piercy on 8 December 2015 (2 pages) |
15 December 2015 | Secretary's details changed for Michael Piercy on 8 December 2015 (1 page) |
15 December 2015 | Director's details changed for Michael Piercy on 8 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Michael Piercy on 8 December 2015 (1 page) |
15 December 2015 | Director's details changed for Michael Piercy on 8 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Michael Piercy on 8 December 2015 (1 page) |
11 December 2015 | Director's details changed for Arthur William Piercy on 17 April 2015 (2 pages) |
11 December 2015 | Director's details changed for Arthur William Piercy on 17 April 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Director's details changed for Michael Piercy on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Arthur William Piercy on 13 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Michael Piercy on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Michael Piercy on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Arthur William Piercy on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Michael Piercy on 13 May 2015 (2 pages) |
9 January 2015 | Registration of charge 041217520009, created on 6 January 2015 (9 pages) |
9 January 2015 | Registration of charge 041217520009, created on 6 January 2015 (9 pages) |
9 January 2015 | Registration of charge 041217520009, created on 6 January 2015 (9 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Director's details changed for Michael Piercy on 8 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Piercy on 8 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Arthur William Piercy on 8 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Arthur William Piercy on 8 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Michael Piercy on 8 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Arthur William Piercy on 8 December 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
28 December 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
28 December 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 08/12/05; full list of members (2 pages) |
10 April 2006 | Return made up to 08/12/05; full list of members (2 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Return made up to 08/12/04; full list of members (7 pages) |
8 March 2005 | Return made up to 08/12/04; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 08/12/03; full list of members
|
11 February 2004 | Return made up to 08/12/03; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members
|
7 January 2002 | Return made up to 08/12/01; full list of members
|
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
8 December 2000 | Incorporation (13 pages) |
8 December 2000 | Incorporation (13 pages) |