Wallasey
Merseyside
CH45 0NQ
Wales
Secretary Name | Helen Dorothy Horner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Linksview Wallasey Wirral CH45 0NQ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(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 | 20 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 93-95 Wallasey Road Wallasey Wirral CH44 2AQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £740,630 |
Cash | £74,227 |
Current Liabilities | £72,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
22 September 2005 | Delivered on: 6 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 18 village mews wallasey village wallasey wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 April 2005 | Delivered on: 27 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 5 deverdux drive wallasey t/n MS452762. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 April 2005 | Delivered on: 27 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 6 devon avenue wallasey t/n CH41223. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 April 2005 | Delivered on: 27 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 39 clarence road wallasey t/n MS460933. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 April 2005 | Delivered on: 27 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 3 ashburton road wallasey t/n MS207541. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 April 2005 | Delivered on: 27 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 12 cecil road wallasey t/n MS44767. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being 18 village mews wallasey wirral t/no MS496185. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 June 2004 | Delivered on: 29 June 2004 Persons entitled: Lloyds Tsb 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 37 clarence road, wallasey, merseyside t/no. MS147786. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 December 2007 | Delivered on: 28 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £39,355 and all other monies due or to become due. Particulars: Flat 6 89 albion street new brighton wallasey merseyside,. Fixed charge over all rental income and. Outstanding |
14 December 2007 | Delivered on: 28 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £39,355 and all other monies due or to become due. Particulars: Flat 4 89 albion street new brighton wallasey merseyside,. Fixed charge over all rental income and. Outstanding |
7 December 2007 | Delivered on: 18 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £39,955.00 and all other monies due or to become due. Particulars: Flat 3 89A albion street wallasey wirral. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £38400 and all other monies due or to become due. Particulars: Flat 3 89 albion street wallasey wirral merseyside CH45 8JQ. Fixed charge over all rental income and. Outstanding |
6 November 2007 | Delivered on: 22 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £39,355.00 and all other monies due or to become due. Particulars: Flat 2, 89A albion street wallasey wirral. Fixed charge over all rental income and. Outstanding |
28 September 2007 | Delivered on: 13 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £32,955 and all other monies due or to become due. Particulars: Flat 1 89A albion street wallasey merseyside t/no MS480738. Fixed charge over all rental income and. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £56,000 and all other monies due or to become due. Particulars: 2 meadow street wallasey merseyside t/no MS472954. Fixed charge over all rental income and. Outstanding |
23 June 2004 | Delivered on: 29 June 2004 Persons entitled: Lloyds Tsb 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 26 park road, wallasey, merseyside t/no. CH24363. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
27 April 2021 | Satisfaction of charge 2 in full (1 page) |
27 April 2021 | Satisfaction of charge 4 in full (1 page) |
27 April 2021 | Satisfaction of charge 7 in full (1 page) |
27 April 2021 | Satisfaction of charge 5 in full (1 page) |
27 April 2021 | Satisfaction of charge 1 in full (1 page) |
27 April 2021 | Satisfaction of charge 6 in full (1 page) |
27 April 2021 | Satisfaction of charge 9 in full (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 November 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Return made up to 20/03/04; full list of members (5 pages) |
19 May 2004 | Return made up to 20/03/04; full list of members (5 pages) |
2 April 2003 | Ad 20/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 20/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (13 pages) |
20 March 2003 | Incorporation (13 pages) |