Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Secretary Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Argoed Avenue New Brighton Mold Clwyd CH7 6QL Wales |
Secretary Name | Mr Gary Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fuller Close Wadhurst East Sussex TN5 6HY |
Registered Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
905 at £1 | Paul Douglas Beard 90.50% Ordinary |
---|---|
38 at £1 | Charles Louis Wyburn 3.80% Ordinary |
38 at £1 | Simon Hood 3.80% Ordinary |
19 at £1 | Timothy Fox 1.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,573 |
Cash | £3,151 |
Current Liabilities | £224,724 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
16 March 2004 | Delivered on: 25 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of trail and renewal income 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: By way of absolute assignment all present and future rights titles interest in and benefits of the company whatsoever any commissions or other sums arising from or in relation to policies. See the mortgage charge document for full details. Outstanding |
---|---|
13 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of debts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights, titles and interest in the debts together with the benefit of any and all intermediary contracts or agency agreements as defined in an agreement dated 21 january 2005. see the mortgage charge document for full details. Outstanding |
13 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums, standing to credit of the account of the company with the bank now numbered 06200043. see the mortgage charge document for full details. Outstanding |
16 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
12 October 2022 | Change of details for Mr Paul Douglas Beard as a person with significant control on 21 February 2017 (2 pages) |
23 March 2022 | Satisfaction of charge 3 in full (1 page) |
23 March 2022 | Satisfaction of charge 2 in full (1 page) |
23 March 2022 | Satisfaction of charge 4 in full (1 page) |
23 March 2022 | Satisfaction of charge 1 in full (1 page) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
4 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
13 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 March 2010 | Termination of appointment of Gary Thorneycroft as a secretary (1 page) |
9 March 2010 | Termination of appointment of Gary Thorneycroft as a secretary (1 page) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house, 21 parkgate house neston south wirral CH64 9XF (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house, 21 parkgate house neston south wirral CH64 9XF (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
13 June 2006 | Return made up to 19/02/06; full list of members (7 pages) |
13 June 2006 | Return made up to 19/02/06; full list of members (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
25 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
25 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
25 February 2005 | Particulars of mortgage/charge (4 pages) |
25 February 2005 | Particulars of mortgage/charge (4 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page) |
5 January 2005 | Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Incorporation (19 pages) |
19 February 2004 | Incorporation (19 pages) |