Cottage Lane Gayton
Wirral
Merseyside
CH60 8PA
Wales
Director Name | Mr Gordon Alexander Hanna |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Meadow Gayton Wirral Cheshire CH60 8QQ Wales |
Secretary Name | Mr Gordon Alexander Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Meadow Gayton Wirral Cheshire CH60 8QQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Gordon Alexander Hanna 50.00% Ordinary |
---|---|
500 at £1 | Peter Knowles Betts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,360 |
Cash | £77,534 |
Current Liabilities | £1,651,623 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 November 2013 | Delivered on: 22 November 2013 Satisfied on: 5 February 2016 Persons entitled: Andrew Fraser Noble Classification: A registered charge Particulars: Two pieces of f/h land forming part of tan dinas fford caergybi llanfairpwll anglesey. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 November 2013 | Delivered on: 22 November 2013 Satisfied on: 5 February 2016 Persons entitled: Andrew Fraser Noble Classification: A registered charge Particulars: Two pieces of f/h land on the north side of ffordd caergybi llanfairpwll anglesey. Notification of addition to or amendment of charge. Fully Satisfied |
26 April 2013 | Delivered on: 1 May 2013 Satisfied on: 1 November 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: F/H land being merddyn phylip llanfairpwllgwyngyll t/no CYM247907. Notification of addition to or amendment of charge. Fully Satisfied |
4 May 2012 | Delivered on: 5 May 2012 Satisfied on: 18 June 2015 Persons entitled: Kenneth George Hanna Classification: Legal charge 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: Premises k/a the rectory church road llanfairpwllywyngyll anglesey t/no WA634516. Fully Satisfied |
4 January 2006 | Delivered on: 10 January 2006 Satisfied on: 23 May 2013 Persons entitled: National Westminster 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 old rectory church road llanfairpwllgwyngyll angelsey. 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. Fully Satisfied |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 10 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: One million pounds (£1,000,000.00) due or to become due from the company to the chargee. Particulars: Parkgate house nursing home the parade parkgate cheshire t/no CH264168. Fully Satisfied |
12 August 2003 | Delivered on: 15 August 2003 Satisfied on: 10 August 2010 Persons entitled: National Westminster 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: Land and buildings forming part of isby farm thingwell road, isby, wirral, merseyside,. 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. Fully Satisfied |
4 May 2012 | Delivered on: 5 May 2012 Persons entitled: Kenneth George Hanna Classification: Legal charge 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: Premises k/a 2 burton marsh barns station road burton neston cheshire t/no CH600476. Part Satisfied |
8 March 2011 | Delivered on: 10 March 2011 Persons entitled: Peter Knowles Betts Classification: Legal charge Secured details: £125,000.00 and all other 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: F/H land forming part of tan dinas ffordd caergybi llanfairpwllgwyngyll and the f/h land k/a merddyn phylip llanfairpwllgwyngyll t/no. CYM247907. Outstanding |
4 June 2015 | Delivered on: 16 June 2015 Persons entitled: Peter Knowles Betts Classification: A registered charge Particulars: The rectory church road llanfairpwllgywngyll anglesey title no WA634516. Outstanding |
19 February 2014 | Delivered on: 5 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land and premises k/a merddyn phylip llanfairpwllgwyngyll anglesey t/no. CYM247907. Notification of addition to or amendment of charge. Outstanding |
24 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 December 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
23 January 2023 | Director's details changed for Mr Peter Knowles Betts on 23 January 2023 (2 pages) |
7 April 2022 | Unaudited abridged accounts made up to 30 December 2021 (6 pages) |
8 March 2022 | Notification of Helen Mary Betts as a person with significant control on 3 February 2022 (2 pages) |
8 March 2022 | Change of details for Mr Peter Knowles Betts as a person with significant control on 3 February 2022 (2 pages) |
4 March 2022 | Resolutions
|
3 March 2022 | Change of share class name or designation (1 page) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 30 December 2020 (6 pages) |
8 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 30 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (6 pages) |
31 January 2019 | Change of details for Mr Peter Knowles Betts as a person with significant control on 16 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Registered office address changed from 5 Long Meadow, Gayton Wirral Merseyside CH60 8QQ to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 5 Long Meadow, Gayton Wirral Merseyside CH60 8QQ to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 16 August 2016 (1 page) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
5 February 2016 | Satisfaction of charge 046400740008 in full (4 pages) |
5 February 2016 | Satisfaction of charge 046400740009 in full (4 pages) |
5 February 2016 | Satisfaction of charge 046400740008 in full (4 pages) |
5 February 2016 | Satisfaction of charge 046400740009 in full (4 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 June 2015 | Satisfaction of charge 6 in full (4 pages) |
18 June 2015 | Satisfaction of charge 6 in full (4 pages) |
16 June 2015 | Registration of charge 046400740011, created on 4 June 2015 (9 pages) |
16 June 2015 | Registration of charge 046400740011, created on 4 June 2015 (9 pages) |
16 June 2015 | Registration of charge 046400740011, created on 4 June 2015 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Registration of charge 046400740010
|
5 March 2014 | Registration of charge 046400740010
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
22 November 2013 | Registration of charge 046400740009 (11 pages) |
22 November 2013 | Registration of charge 046400740008 (11 pages) |
22 November 2013 | Registration of charge 046400740008 (11 pages) |
22 November 2013 | Registration of charge 046400740009 (11 pages) |
1 November 2013 | Satisfaction of charge 046400740007 in full (4 pages) |
1 November 2013 | Satisfaction of charge 046400740007 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
1 May 2013 | Registration of charge 046400740007 (11 pages) |
1 May 2013 | Registration of charge 046400740007 (11 pages) |
5 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
13 August 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (17 pages) |
17 January 2003 | Incorporation (17 pages) |