Caldy
Wirral
CH48 1PZ
Wales
Director Name | Mr Timothy James Wilcox |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluden Bank Main Street Great Longstone Bakewell Derbyshire DE45 1TF |
Secretary Name | Judith Marian Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 36 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
60 at £1 | Mr Timothy James Wilcox 60.00% Ordinary |
---|---|
20 at £1 | Helen Ruckledge 20.00% Ordinary |
20 at £1 | Susan Lynne Wilcox 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803 |
Cash | £2,988 |
Current Liabilities | £2,185 |
Latest Accounts | 30 April 2020 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 June 2020 (2 years, 1 month ago) |
---|---|
Next Return Due | 2 July 2021 (overdue) |
31 July 2002 | Delivered on: 5 August 2002 Persons entitled: Yorkshire 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: By way of legal mortgage the property freehold land and buildings adjacent to 216/218 solly street, sheffield t/n SYK393737. Freehold land and buildings lying to the north west of solly street, sheffield t/n SYK393702. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
24 July 2002 | Delivered on: 31 July 2002 Persons entitled: Yorkshire 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 |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2020 | Application to strike the company off the register (1 page) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Director's details changed for Mr Timothy James Wilcox on 21 December 2012 (2 pages) |
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Director's details changed for Mr Timothy James Wilcox on 21 December 2012 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Judith Marian Wilcox on 18 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Judith Marian Wilcox on 18 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members
|
16 July 2004 | Return made up to 18/06/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Ad 24/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
28 June 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Ad 24/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
18 June 2002 | Incorporation (12 pages) |
18 June 2002 | Incorporation (12 pages) |