Tarporley
Cheshire
CW6 0BW
Secretary Name | Mr Peter David Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warren Way Tarporley Cheshire CW6 0BW |
Director Name | Jonathan Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Directors |
Country of Residence | United Kingdom |
Correspondence Address | 89 Whitefield Road Stockton Heath Cheshire WA4 6ND |
Director Name | Mr Alan William Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Registered Address | 4 Warren Way Tarporley Cheshire CW6 0BW |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
520 at £1 | Peter Hobbs 52.00% Ordinary A |
---|---|
240 at £1 | Peter Hobbs 24.00% Ordinary B |
240 at £1 | Peter Hobbs 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£47,571 |
Cash | £52 |
Current Liabilities | £48,819 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (6 months, 3 weeks from now) |
19 August 2002 | Delivered on: 3 September 2002 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: All that freehold property known as land and buildings on the north side of belle vale road, gateacre, liverpool t/n LA289628. 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. Outstanding |
---|---|
19 August 2002 | Delivered on: 30 August 2002 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. See the mortgage charge document for full details. Outstanding |
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
23 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
23 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
16 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (19 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (19 pages) |
5 August 2017 | Notification of Peter Hobbs as a person with significant control on 6 April 2016 (2 pages) |
5 August 2017 | Notification of Peter Hobbs as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2014 | Secretary's details changed for Mr Peter David Hobbs on 4 February 2013 (1 page) |
27 July 2014 | Secretary's details changed for Mr Peter David Hobbs on 4 February 2013 (1 page) |
27 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Director's details changed for Mr Peter David Hobbs on 3 February 2013 (2 pages) |
27 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Director's details changed for Mr Peter David Hobbs on 3 February 2013 (2 pages) |
27 July 2014 | Secretary's details changed for Mr Peter David Hobbs on 4 February 2013 (1 page) |
27 July 2014 | Director's details changed for Mr Peter David Hobbs on 3 February 2013 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
6 January 2013 | Registered office address changed from 53 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR United Kingdom on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from 53 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR United Kingdom on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from 53 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR United Kingdom on 6 January 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Termination of appointment of Alan Roberts as a director (1 page) |
5 October 2010 | Termination of appointment of Alan Roberts as a director (1 page) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Registered office address changed from 26 Pall Mall Manchester Greater Manchester M2 1JR on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 26 Pall Mall Manchester Greater Manchester M2 1JR on 29 October 2009 (1 page) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 March 2009 | Appointment terminated director jonathan jones (1 page) |
12 March 2009 | Appointment terminated director jonathan jones (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 50 fountain street manchester lancashire M2 2AS (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 50 fountain street manchester lancashire M2 2AS (1 page) |
23 October 2007 | Return made up to 11/06/07; full list of members (7 pages) |
23 October 2007 | Return made up to 11/06/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
10 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 January 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
3 September 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Incorporation (18 pages) |
11 June 2002 | Incorporation (18 pages) |