Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9RX
Director Name | Mr Martin David Harrison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 October 2018) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Richmond Woodcote Grange Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Mr Martin Basil Richards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Mr Patrick Joseph Ruane |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 October 2018) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Street Old Glossop Derbyshire SK13 7RJ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
225 at £1 | John Downie Baird 42.86% Ordinary A |
---|---|
225 at £1 | Martin David Harrison 42.86% Ordinary A |
75 at £1 | Patrick Joseph Ruane 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£272,363 |
Cash | £21,601 |
Current Liabilities | £2,820 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 December 2005 | Delivered on: 7 December 2005 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal sub-charge 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: A sub charge dated 5TH december 2005 reference (pjr/betts). Fully Satisfied |
---|---|
8 November 2005 | Delivered on: 10 November 2005 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal sub charge 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: A sub charge dated 8TH november 2005 ref (pjr/carter). See the mortgage charge document for full details. Fully Satisfied |
26 October 2005 | Delivered on: 1 November 2005 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal sub-charge 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: A sub-charge dated 26TH october 2005 reference (pjr/porter/PLOT8). Fully Satisfied |
26 October 2005 | Delivered on: 1 November 2005 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal sub-charge 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: A sub-charge dated 26TH october 2005 reference (pjr/porter/PLOT1). Fully Satisfied |
19 October 2005 | Delivered on: 22 October 2005 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank) Classification: Legal sub charge 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: A sub charge dated 19TH october 2005(pjr/kf/albany). See the mortgage charge document for full details. Fully Satisfied |
22 August 2005 | Delivered on: 26 August 2005 Satisfied on: 18 March 2008 Persons entitled: Yorkshire Bank Classification: Legal sub-charge 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: A sub-charge dated 22 august 2005. see the mortgage charge document for full details. Fully Satisfied |
25 July 2005 | Delivered on: 2 August 2005 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank) Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 57 west end pinner middlesex t/no MX160704 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future. Fully Satisfied |
29 October 2009 | Delivered on: 30 October 2009 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage of the property dated 3 november 2006 and granted by rose properties limited to bishopsgate equity finance limited of the property being all that f/h land k/a 19 tichborne street, brighton t/no ESX275372 together with the principal interest on all money now or in the future secured by the mortgage together with the benefit of any other security now and in the future held by bishopsgate equity finance limited to the same indebtedness. Fully Satisfied |
27 June 2008 | Delivered on: 3 July 2008 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgage dated 27TH june 2008 of the freehold property. Fully Satisfied |
21 February 2008 | Delivered on: 29 February 2008 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage of the property dated 24 october 2006 being f/h land at the back of oakside otford lane sevenoaks t/nos K543041 and K211479 see image for full details. Fully Satisfied |
18 September 2007 | Delivered on: 3 October 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now or in the future secured by the mortgage dated 18/09/2007 over land and buildings on the north west side ofgiles hill lane shelf t/no WYK187548 and WYK486159. Fully Satisfied |
26 July 2005 | Delivered on: 30 July 2005 Satisfied on: 18 March 2008 Persons entitled: Yorkshire Bank Classification: Sub-charge 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: A sub-charge dated 26 july 2005 reference 210010. see the mortgage charge document for full details. Fully Satisfied |
2 April 2007 | Delivered on: 13 April 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property being part of howards hotel, st ives road, carbis bay, st ives penwith, cornwall t/no CL55594 together with all principal interest or all other money secured by the mortgage. See the mortgage charge document for full details. Fully Satisfied |
4 April 2007 | Delivered on: 13 April 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage of property being f/h treflan 6 victoria place bethesda bangor t/no WA876162 together with all money secured by the mortgage. Fully Satisfied |
23 March 2007 | Delivered on: 3 April 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A mortgage of the property dated 13 december 2006 together with all principal interest or all other money now or in the future secured by the mortgage. See the mortgage charge document for full details. Fully Satisfied |
15 February 2007 | Delivered on: 22 February 2007 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as the moorings, king charles quay, falmouth, cornwall t/no CL189248. See the mortgage charge document for full details. Fully Satisfied |
31 January 2007 | Delivered on: 13 February 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage dated 31ST january 2007. see the mortgage charge document for full details. Fully Satisfied |
9 January 2007 | Delivered on: 12 January 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage of the property being 90 tichborne street brighton t/n ESX275372, dated 3 november 2006,. see the mortgage charge document for full details. Fully Satisfied |
27 December 2006 | Delivered on: 5 January 2007 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgage of the property dated 27 december 2006. Fully Satisfied |
26 October 2006 | Delivered on: 1 November 2006 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal sub-charge 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: A mortgage over property dated 26 october 2006 reference 210030. Fully Satisfied |
18 September 2006 | Delivered on: 4 October 2006 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a barns at hall hills farm raughton head carlisle cumbria t/no CU72090 and all buildings and fittings fixed plant and machinery,the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 4 April 2006 Satisfied on: 18 March 2008 Persons entitled: Clydesdale Bank PLC (Trading Yorkshire Bank) Classification: Legal sub-charge 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: 'Wire works' and jubilee street trooper lane halifax. Fully Satisfied |
20 April 2005 | Delivered on: 21 April 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 22 November 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (5 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 March 2010 | Accounts for a small company made up to 28 February 2009 (5 pages) |
9 December 2009 | Director's details changed for Mr Patrick Joseph Ruane on 2 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Patrick Joseph Ruane on 2 October 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from kingsway finance group barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
21 October 2008 | Location of debenture register (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 May 2008 | Resolutions
|
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
23 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
6 November 2007 | Return made up to 13/10/07; change of members (8 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | £ ic 600/525 07/08/06 £ sr 75@1=75 (1 page) |
15 August 2006 | Resolutions
|
25 July 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Ad 19/08/05--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
26 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 2ND floor block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Company name changed kingsway finance corporation lim ited\certificate issued on 05/04/05 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: dte house, hollins mount bury lancashire BL9 8AT (1 page) |
17 February 2005 | Ad 21/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
7 December 2004 | Company name changed morland consultants LIMITED\certificate issued on 07/12/04 (3 pages) |
13 October 2004 | Incorporation (12 pages) |