Mold
CH7 1XP
Wales
Secretary Name | Mr Bernard Owen McGuinness |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2001(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Mr Bernard Owen McGuinness |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Damian James Mcguinness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,395 |
Cash | £1,690 |
Current Liabilities | £477,629 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
17 January 2011 | Delivered on: 22 January 2011 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 corney street liverpool. Outstanding |
---|---|
9 February 2007 | Delivered on: 14 February 2007 Persons entitled: Barclays Bank PLC 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: 1 grosvenor gardens, southport. Outstanding |
9 February 2007 | Delivered on: 14 February 2007 Persons entitled: Barclays Bank PLC 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: 24 ruffoed road, liverpool. Outstanding |
24 April 2003 | Delivered on: 3 May 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: 39 earle road liverpool L7. Outstanding |
24 April 2003 | Delivered on: 3 May 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: 54 earle road liverpool L7. Outstanding |
10 July 2002 | Delivered on: 16 July 2002 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 163 sussex road southport merseyside. Outstanding |
5 April 2002 | Delivered on: 6 April 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage 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 5 norma road, crosby, liverpool. Outstanding |
5 April 2002 | Delivered on: 6 April 2002 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/Hold property known as 25 norma rd,crosby L22 ons. Outstanding |
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 March 2017 | Delivered on: 21 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as apartments 1-8 mount court, 70 everest road, birkenhead, CH42 6QU. Outstanding |
16 March 2017 | Delivered on: 21 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold properties known as apartments 1-8, mount court, 70 everest road, birkenhead, CH42 6QU registered at hm land registry under title numbers MS640787, MS636549, MS636552, MS636553, MS636554, MS636555, MS636558 and MS636559. Outstanding |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as:-. 1. 5 norma road, waterloo, liverpool, L22 0NS and registered at hm land registry under title number MS455480 and. 2. 25 norma road, waterloo, liverpool, L22 0NS and registered at hm land registry under title number MS455479. Outstanding |
14 November 2014 | Delivered on: 22 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 48 grove park, west derby, liverpool. Outstanding |
30 September 2014 | Delivered on: 15 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 60 westcliffe road, birkdale, southport. Outstanding |
31 January 2014 | Delivered on: 15 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The f/h property known as 39 celia street, bootle, liverpool. Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 16 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a 38A bold street southport t/n MS104382. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold property known as 28 albert road, southport, PR9 0LG and registered with title number MS71108. Notification of addition to or amendment of charge. Outstanding |
23 March 2012 | Delivered on: 28 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 73-99 silvester street, liverpool t/no MS429325; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
15 March 2002 | Delivered on: 28 March 2002 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 f/h property k/a 24 rufford road liverpool. Outstanding |
6 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
22 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 March 2019 | Director's details changed for Mr Damian James Mcguinness on 31 March 2017 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
18 May 2018 | Change of details for Mr Damien Mcguiness as a person with significant control on 6 April 2016 (2 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
12 September 2017 | Registration of charge 043201910019, created on 7 September 2017 (18 pages) |
12 September 2017 | Registration of charge 043201910019, created on 7 September 2017 (18 pages) |
22 May 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page) |
21 March 2017 | Registration of charge 043201910018, created on 16 March 2017 (38 pages) |
21 March 2017 | Registration of charge 043201910017, created on 16 March 2017 (41 pages) |
21 March 2017 | Registration of charge 043201910018, created on 16 March 2017 (38 pages) |
15 March 2017 | Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Registration of charge 043201910016, created on 10 March 2017 (41 pages) |
14 March 2017 | Registration of charge 043201910016, created on 10 March 2017 (41 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 November 2014 | Registration of charge 043201910015, created on 14 November 2014 (32 pages) |
22 November 2014 | Registration of charge 043201910015, created on 14 November 2014 (32 pages) |
15 October 2014 | Registration of charge 043201910014, created on 30 September 2014 (32 pages) |
15 October 2014 | Registration of charge 043201910014, created on 30 September 2014 (32 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 February 2014 | Registration of charge 043201910013 (33 pages) |
15 February 2014 | Registration of charge 043201910013 (33 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 November 2013 | Registration of charge 043201910012 (33 pages) |
16 November 2013 | Registration of charge 043201910012 (33 pages) |
2 July 2013 | Registration of charge 043201910011 (33 pages) |
2 July 2013 | Registration of charge 043201910011 (33 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Damian James Mcguinness on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Damian James Mcguinness on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Damian James Mcguinness on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 February 2003 | Return made up to 09/11/02; full list of members (6 pages) |
11 February 2003 | Return made up to 09/11/02; full list of members (6 pages) |
29 August 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
29 August 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
9 November 2001 | Incorporation (17 pages) |
9 November 2001 | Incorporation (17 pages) |