Peckforton
Tarporley
CW6 9TN
Director Name | Mrs Kate Jayne Naylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Farid Daghistani |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 3 Station Road Mollington Chester CH1 6NT Wales |
Director Name | Mr Neil Kirk |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF Wales |
Director Name | Mr Nicholas Gordon Orr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF Wales |
Director Name | Mr Tracy Kenneth Howard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN |
Secretary Name | Mr Nicholas Gordon Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF Wales |
Secretary Name | Lisa Howard |
---|---|
Status | Resigned |
Appointed | 12 December 2017(14 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | inglewoodmoanor.co.uk |
---|
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 9 other UK companies use this postal address |
900 at £1 | Iccl Holdings LTD 90.00% Ordinary A |
---|---|
100 at £1 | Iccl Holdings LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,349,000 |
Cash | £604,000 |
Current Liabilities | £601,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
5 May 2020 | Delivered on: 11 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Inglewood, badgers rake lane, ledsham, ellesmere port, chester, CH66 8PF with title number CH181145, as more particularly described in schedule 2 of the debenture.. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
17 August 2018 | Delivered on: 24 August 2018 Persons entitled: Santander UK PLC (Santander, Which Expression Shall Include Its Successors in Title, Assigns and Transferees) Classification: A registered charge Particulars: 1. all interests and estates of the company in any freehold, leasehold or commonhold property now or subsequently owned by the company, including all buildings and fixtures and fittings, fixed plant and machinery, now or in the future on such property, the proceeds of sale of such property, all licences of the company to enter on or use any such property and the benefit of all other agreements, instruments and rights relating to such property.. 2. all "intellectual property" of the company. "Intellectual property" being:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered; and. (B) the benefit of all applications, rights to apply for and use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist). Outstanding |
17 August 2018 | Delivered on: 24 August 2018 Persons entitled: Santander UK PLC (Santander, Which Expression Shall Include Its Successors in Title, Assigns and Transferees) Classification: A registered charge Particulars: 1. by way of first legal mortgage, the land and all buildings and all fixtures at inglewood, badgers rake lane, ledsham, ellesmere port, chester, CH66 8PF and 1 and 2 inglewood cottages, ledsham, ellesmere port, chester, CH66 8PA, registered at hm land registry under title number CH181145.. 2. by way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the chargor (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under 1 above) and, in each case, all buildings and all fixtures on each such property.. (Together being the "secured property"). Outstanding |
20 December 2013 | Delivered on: 27 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H inglewood, badgers rake lane, ledsham, ellesmere port, chester and 1 & 2 inglewood cottages, ledsham, ellesmere port, chester t/no CH181145.. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 27 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H inglewood, badgers rake lane, ledsham, ellesmere port, chester and 1 & 2 inglewood cottages, ledsham, ellesmere port, chester t/no CH181145.. Notification of addition to or amendment of charge. Outstanding |
19 December 2003 | Delivered on: 7 January 2004 Satisfied on: 15 January 2014 Persons entitled: Auto Think Limited 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 15 January 2014 Persons entitled: Tracy Howard and Neil Kirk Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
19 December 2003 | Delivered on: 31 December 2003 Satisfied on: 15 January 2014 Persons entitled: Hsbc 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: F/Hold property known as inglewood badgers rake lane,ledsham,south wirral cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2003 | Delivered on: 24 December 2003 Satisfied on: 23 January 2014 Persons entitled: Hsbc 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 |
11 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 October 2022 (17 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 October 2021 (16 pages) |
21 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
11 May 2020 | Registration of charge 049765620009, created on 5 May 2020 (39 pages) |
23 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
10 December 2018 | Change of details for Iccl Holdings Ltd as a person with significant control on 20 August 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
5 November 2018 | Satisfaction of charge 049765620006 in full (1 page) |
5 November 2018 | Satisfaction of charge 049765620005 in full (1 page) |
24 August 2018 | Registration of charge 049765620008, created on 17 August 2018 (50 pages) |
24 August 2018 | Registration of charge 049765620007, created on 17 August 2018 (40 pages) |
20 August 2018 | Resolutions
|
17 August 2018 | Termination of appointment of Tracy Kenneth Howard as a director on 17 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Lisa Howard as a secretary on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Christopher James Naylor as a director on 17 August 2018 (2 pages) |
17 August 2018 | Registered office address changed from The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF to Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN on 17 August 2018 (1 page) |
17 August 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
4 January 2018 | Appointment of Lisa Howard as a secretary on 12 December 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Gordon Orr as a secretary on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Gordon Orr as a secretary on 19 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
27 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
23 January 2014 | Satisfaction of charge 1 in full (6 pages) |
23 January 2014 | Satisfaction of charge 1 in full (6 pages) |
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
27 December 2013 | Registration of charge 049765620005 (32 pages) |
27 December 2013 | Registration of charge 049765620006 (27 pages) |
27 December 2013 | Registration of charge 049765620005 (32 pages) |
27 December 2013 | Registration of charge 049765620006 (27 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
18 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
2 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (21 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (21 pages) |
22 January 2010 | Section 519 statement (2 pages) |
22 January 2010 | Section 519 statement (2 pages) |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mr Tracy Kenneth Howard on 26 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Nicholas Orr on 26 November 2009 (1 page) |
13 January 2010 | Director's details changed for Neil Kirk on 26 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Nicholas Orr on 26 November 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Tracy Kenneth Howard on 26 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Orr on 26 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Neil Kirk on 26 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Orr on 26 November 2009 (2 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
7 February 2008 | Return made up to 26/11/07; full list of members (3 pages) |
7 February 2008 | Return made up to 26/11/07; full list of members (3 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 January 2006 | Return made up to 26/11/05; full list of members (8 pages) |
27 January 2006 | Return made up to 26/11/05; full list of members (8 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: c/o auto think LIMITED 20 telford court chestergates chester CH1 6LT (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: c/o auto think LIMITED 20 telford court chestergates chester CH1 6LT (1 page) |
18 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 September 2004 | Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page) |
10 September 2004 | Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
16 December 2003 | Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 December 2003 | Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (17 pages) |
26 November 2003 | Incorporation (17 pages) |