Kirkliston
EH29 9AX
Scotland
Director Name | Thomas Martin Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 The Square Kirkliston EH29 9AX Scotland |
Secretary Name | Thomas Martin Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Square Kirkliston EH29 9AX Scotland |
Director Name | Mr Timothy Martin Allen |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2022(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jayne Lesley Allen 50.00% Ordinary |
---|---|
1 at £1 | Thomas Martin Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,170 |
Cash | £124 |
Current Liabilities | £7,632 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
29 April 2008 | Delivered on: 1 May 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed 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 64 oldham street, warrington, cheshire t/no's CH463476 and LA384502 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
14 September 2007 | Delivered on: 3 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: 96,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 ross close old hall warrington cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
30 May 2007 | Delivered on: 2 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Deed of charge Secured details: £102,000.00 and all other monies due or to become due. Particulars: 64 pasture lane padgate warrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 June 2006 | Delivered on: 27 June 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £93500 and all other monies due or to become due. Particulars: 7 brooklands park widnes cheshire. Fixed charge over all rental income and. Outstanding |
2 June 2006 | Delivered on: 3 June 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £90950.00 and all other monies due or to become due. Particulars: Property - 34 needham close, runcorn. Fixed charge over all rental income and. Outstanding |
18 January 2006 | Delivered on: 24 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £106,329 and all other monies due or to become due. Particulars: The property k/a 30 water tower view hoole chester. Fixed charge over all rental income and. Outstanding |
27 January 2006 | Delivered on: 4 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,750 and all other monies due or to become due. Particulars: 24 whinchat drive birchwood warrington,. Fixed charge over all rental income and. Outstanding |
6 August 2004 | Delivered on: 7 August 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £76,134.00 due or to become due from the company to the chargee. Particulars: 22 ross close old hall warrington WA5 9PW. Outstanding |
22 November 2022 | Delivered on: 29 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 7 swinton close, hamilton, leicester, LE5 1PH. Outstanding |
22 November 2022 | Delivered on: 25 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 wycliffe court, chester, CH2 3HA. Outstanding |
15 December 2008 | Delivered on: 17 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 watertower view chester cheshire t/n CH262946 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
12 May 2004 | Delivered on: 14 May 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £76,184.00 due or to become due from the company to the chargee. Particulars: 64 pasture lane warrington WA2 0PZ. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
29 November 2022 | Registration of charge 049660140012, created on 22 November 2022 (4 pages) |
25 November 2022 | Registration of charge 049660140011, created on 22 November 2022 (4 pages) |
26 September 2022 | Cessation of Timothy Martin Allen as a person with significant control on 9 March 2022 (1 page) |
4 August 2022 | Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 4 August 2022 (1 page) |
2 August 2022 | Director's details changed for Jayne Lesley Allen on 1 September 2017 (2 pages) |
2 August 2022 | Secretary's details changed for Thomas Martin Allen on 1 September 2017 (1 page) |
2 August 2022 | Director's details changed for Thomas Martin Allen on 1 September 2017 (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (5 pages) |
18 March 2022 | Termination of appointment of Timothy Martin Allen as a director on 9 March 2022 (1 page) |
9 March 2022 | Notification of Timothy Martin Allen as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Timothy Martin Allen as a director on 9 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 June 2015 | Amended total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 June 2015 | Amended total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 June 2015 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 June 2015 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 April 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages) |
21 December 2009 | Director's details changed for Jayne Lesley Allen on 17 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Jayne Lesley Allen on 17 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Thomas Martin Allen on 17 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Thomas Martin Allen on 17 November 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 11 panton road hoole chester CH2 3HX (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 11 panton road hoole chester CH2 3HX (1 page) |
30 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
24 January 2006 | Particulars of mortgage/charge (5 pages) |
24 January 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (5 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (5 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
17 November 2003 | Incorporation (12 pages) |
17 November 2003 | Incorporation (12 pages) |