Birkenhead
Merseyside
CH41 1LT
Wales
Director Name | Mr Harry Pitt |
---|---|
Date of Birth | March 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT Wales |
Director Name | Mr Oliver Pitt |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT Wales |
Director Name | Ms Lyn Alice Pitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lynmoor Upper Raby Road Neston Merseyside L64 7TY |
Secretary Name | Ms Lyn Alice Pitt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynmoor Upper Raby Road Neston Merseyside L64 7TY |
Director Name | John Edwards |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 170 Higher Bebington Road Bebington Merseyside CH63 2PT Wales |
Director Name | John Edwards |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 170 Higher Bebington Road Wirral Merseyside CH63 2PT Wales |
Registered Address | 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£17,987 |
Cash | £17,635 |
Current Liabilities | £346,686 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2023 (1 month, 2 weeks from now) |
2 May 2012 | Delivered on: 5 May 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 February 2011 | Delivered on: 2 March 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 January 2007 | Delivered on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 September 2004 | Delivered on: 29 September 2004 Persons entitled: Barclays 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 |
8 September 2004 | Delivered on: 24 September 2004 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 park works, old bidston road, birkenhead, merseyside and comprising land on the north east side of price street, birkenhead. Outstanding |
8 September 2004 | Delivered on: 24 September 2004 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 81 canning street, birkenhead. Outstanding |
26 September 2022 | Delivered on: 28 September 2022 Persons entitled: Graham Charles Pitt Classification: A registered charge Particulars: 4 kelvin park, dock road, birkenhead, CH41 1LT. Outstanding |
31 August 2018 | Delivered on: 5 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as park works old bidston road birkenhead wirral. Outstanding |
9 May 2003 | Delivered on: 23 May 2003 Satisfied on: 24 September 2004 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: 81 canning street birkehead wirral merseyside. 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. Fully Satisfied |
24 April 2003 | Delivered on: 3 May 2003 Satisfied on: 24 September 2004 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: 4 kelvin park dock road birkenhead wirral. 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. Fully Satisfied |
17 October 2002 | Delivered on: 22 October 2002 Satisfied on: 24 September 2004 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. Fully Satisfied |
16 July 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
---|---|
5 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
5 September 2018 | Registration of charge 044766910010, created on 31 August 2018 (37 pages) |
17 July 2018 | Change of details for Mr Graham Charles Pitt as a person with significant control on 1 November 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
21 March 2018 | Appointment of Mr Harry Pitt as a director on 9 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Oliver Pitt as a director on 9 March 2018 (2 pages) |
9 November 2017 | Change of share class name or designation (2 pages) |
9 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
9 November 2017 | Change of share class name or designation (2 pages) |
9 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
9 October 2017 | Notice of completion of voluntary arrangement (23 pages) |
9 October 2017 | Notice of completion of voluntary arrangement (23 pages) |
25 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2017 (25 pages) |
25 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2017 (25 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
26 July 2017 | Director's details changed for Mr Graham Charles Pitt on 3 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
26 July 2017 | Director's details changed for Mr Graham Charles Pitt on 3 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 August 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2016 (21 pages) |
4 August 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2016 (21 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2015 (19 pages) |
6 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2015 (19 pages) |
16 July 2015 | Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (19 pages) |
1 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (19 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (18 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (18 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 February 2013 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
6 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 May 2012 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Termination of appointment of John Edwards as a director (1 page) |
28 May 2012 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Termination of appointment of John Edwards as a director (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 March 2012 | Registered office address changed from Pennington House, 55 Hoghton Street, Southport Merseyside PR9 0PG on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Pennington House, 55 Hoghton Street, Southport Merseyside PR9 0PG on 14 March 2012 (1 page) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 March 2011 | Appointment of John Edwards as a director (2 pages) |
1 March 2011 | Appointment of John Edwards as a director (2 pages) |
24 February 2011 | Termination of appointment of John Edwards as a director (1 page) |
24 February 2011 | Termination of appointment of John Edwards as a director (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for John Edwards on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Lyn Alice Pitt on 3 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for John Edwards on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Lyn Alice Pitt on 3 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for John Edwards on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Lyn Alice Pitt on 3 July 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
24 January 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
25 November 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
18 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Nc inc already adjusted 21/11/02 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Nc inc already adjusted 21/11/02 (1 page) |
7 January 2003 | Resolutions
|
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Incorporation (10 pages) |
3 July 2002 | Incorporation (10 pages) |