Berwyn Road
Llangollen
Denbigshire
LL20 8AD
Wales
Director Name | Veronica Janet Adams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Eirianfa Berwyn Road Llangollen Denbigshire LL20 8AD Wales |
Director Name | Alison Mellor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Veronica Mews Widnes Cheshire WA8 8HT |
Secretary Name | Alison Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Veronica Mews Widnes Cheshire WA8 8HT |
Director Name | Mr Terence David McKeown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Veronica Mews Widnes Cheshire WA8 8HT |
Director Name | Terence David McKeown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Crossway Widnes Cheshire WA8 8SQ |
Director Name | Ann Jacqueline Shone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eirianfa Berwyn Road Llangollen Denbigshire LL20 8AD Wales |
Director Name | William Harold Shone |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eirianfa Berwyn Street Llangollen Denbigshire LL20 8AD Wales |
Director Name | Gavin Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eirianfa Berwyn Road Llangollen Denbigshire LL20 8AD Wales |
Director Name | Jeannine Beverley Walker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 36 Finsbury Park Widnes Cheshire WA8 9WN |
Director Name | Mr David Henry Laughton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mrs Joan Wendy Woods |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
62 at £1 | Alison Mellor & Terence David Mckeown 52.10% Ordinary |
---|---|
19 at £1 | Jacqueline Shone & William Shone 15.97% Ordinary |
19 at £1 | Janet Adams & Patrick Adams 15.97% Ordinary |
19 at £1 | Joan Woods & Dave Laughton 15.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,248 |
Cash | £332 |
Current Liabilities | £828,503 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a eirianfa, berwyn road, llangollen t/no cym 205622. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
24 March 2006 | Delivered on: 30 March 2006 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
25 February 2020 | Receiver's abstract of receipts and payments to 17 October 2019 (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 October 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
19 April 2019 | Order of court to wind up (3 pages) |
8 April 2019 | Appointment of receiver or manager (4 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Termination of appointment of David Henry Laughton as a director on 1 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Joan Wendy Woods as a director on 1 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Joan Wendy Woods as a director on 1 April 2017 (1 page) |
8 May 2017 | Termination of appointment of David Henry Laughton as a director on 1 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (10 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (10 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Termination of appointment of Ann Jacqueline Shone as a director on 5 April 2014 (1 page) |
30 January 2015 | Termination of appointment of Ann Jacqueline Shone as a director on 5 April 2014 (1 page) |
30 January 2015 | Termination of appointment of William Harold Shone as a director on 5 April 2014 (1 page) |
30 January 2015 | Termination of appointment of William Harold Shone as a director on 5 April 2014 (1 page) |
30 January 2015 | Termination of appointment of William Harold Shone as a director on 5 April 2014 (1 page) |
30 January 2015 | Termination of appointment of Ann Jacqueline Shone as a director on 5 April 2014 (1 page) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (12 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (12 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (12 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (12 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
14 December 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Director's details changed for Veronica Janet Adams on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Terence David Mckeown on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Terence David Mckeown on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Ann Jacqueline Shone on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Patrick James Adams on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Veronica Janet Adams on 19 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Director's details changed for Alison Mellor on 19 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Director's details changed for Patrick James Adams on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Ann Jacqueline Shone on 19 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Alison Mellor on 19 April 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Appointment of Mr Dave Laughton as a director (2 pages) |
12 October 2010 | Appointment of Mrs Joan Wendy Woods as a director (2 pages) |
12 October 2010 | Appointment of Mrs Joan Wendy Woods as a director (2 pages) |
12 October 2010 | Appointment of Mr Dave Laughton as a director (2 pages) |
15 September 2010 | Termination of appointment of Gavin Walker as a director (1 page) |
15 September 2010 | Termination of appointment of Gavin Walker as a director (1 page) |
17 May 2010 | Director's details changed for Gavin Walker on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for William Harold Shone on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gavin Walker on 19 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Director's details changed for William Harold Shone on 19 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 15 January 2010 (2 pages) |
7 October 2009 | Appointment of Mr Terence David Mckeown as a director (2 pages) |
7 October 2009 | Appointment of Mr Terence David Mckeown as a director (2 pages) |
5 June 2009 | Return made up to 19/04/09; full list of members (7 pages) |
5 June 2009 | Return made up to 19/04/09; full list of members (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (7 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 19/04/07; no change of members (9 pages) |
6 July 2007 | Return made up to 19/04/07; no change of members (9 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Return made up to 19/04/06; full list of members (11 pages) |
26 May 2006 | Return made up to 19/04/06; full list of members (11 pages) |
30 March 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (11 pages) |
30 March 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (11 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 19/04/05; full list of members (11 pages) |
18 November 2005 | Return made up to 19/04/05; full list of members (11 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Company name changed h & l builders LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Company name changed h & l builders LIMITED\certificate issued on 05/07/04 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
19 April 2004 | Incorporation (12 pages) |
19 April 2004 | Incorporation (12 pages) |