Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary Name | Mr Mark Robert Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Mrs Laila Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 11 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ddol Isaf Trefechan Road Afonwen Mold Flintshire CH7 5RD Wales |
Director Name | Mr David Michael Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ddol Isaf Talwrn Road Afonwew Mold Flintshire CH7 5UT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.stjohnsestates.co.uk |
---|
Registered Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
1 at £1 | Laila Edwards 50.00% Ordinary B |
---|---|
1 at £1 | Mark Hughes Property Development LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,309 |
Cash | £212 |
Current Liabilities | £351,878 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 January 2010 | Delivered on: 3 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 January 2010 | Delivered on: 3 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former wilcox coach works afonwen mold flintshire t/n WA395202 and WA490192 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
14 July 2005 | Delivered on: 19 July 2005 Satisfied on: 4 December 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a st johns ambulance headquarters and land adjoining the bluebell inn denbigh road mold and garden land at 3 dreflan mold t/no's CYM165586, CYM182380 and CYM188684. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 January 2005 | Delivered on: 1 February 2005 Satisfied on: 13 January 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
28 January 2005 | Delivered on: 1 February 2005 Satisfied on: 4 December 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the land & buildings on the north west side of smithfield road lenton pool denbigh, t/n WA890131. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 October 2004 | Delivered on: 5 October 2004 Satisfied on: 16 February 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal 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 land & buildings lying to the south west side of a road from denbigh to nannerch afonwen t/nos WA395202 and WA490192. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2021 | Application to strike the company off the register (3 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Satisfaction of charge 6 in full (1 page) |
18 June 2019 | Satisfaction of charge 5 in full (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Mrs Laila Edwards on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Laila Edwards on 5 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mrs Laila Edwards on 5 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of David Edwards as a director (1 page) |
16 March 2010 | Termination of appointment of David Edwards as a director (1 page) |
16 March 2010 | Director's details changed for Leyla Edwards on 25 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Leyla Edwards on 25 February 2010 (2 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Director appointed leyla edwards (2 pages) |
2 October 2009 | Director appointed leyla edwards (2 pages) |
2 June 2009 | Return made up to 05/04/09; full list of members (10 pages) |
2 June 2009 | Return made up to 05/04/09; full list of members (10 pages) |
1 August 2008 | Return made up to 05/04/08; change of members (7 pages) |
1 August 2008 | Return made up to 05/04/08; change of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: bryn nannerch village road nannerch mold flintshire CH7 5RD (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: bryn nannerch village road nannerch mold flintshire CH7 5RD (1 page) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Resolutions
|
27 April 2004 | Ad 19/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2004 | Ad 19/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed;new director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New secretary appointed;new director appointed (3 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |