Middlewich
Cheshire
CW10 0NJ
Secretary Name | Mr Lesley Jane Nulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rushton Drive Middlewich Cheshire CW10 0NJ |
Website | containmentsp.co.uk |
---|
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Oliver Anthony Nulty 47.62% Ordinary |
---|---|
1 at £1 | Lesley Jane Nulty 4.76% Ordinary |
6 at £1 | Oliver Anthony Nulty 28.57% Ordinary A |
4 at £1 | Lesley Jane Nulty 19.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £54,378 |
Cash | £4,150 |
Current Liabilities | £20,420 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2009 | Delivered on: 31 July 2009 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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 |
---|---|
25 March 2009 | Delivered on: 8 April 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2006 | Delivered on: 31 October 2006 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 wheelock street, middlewich, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
17 December 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Company name changed containment service providers uk LIMITED\certificate issued on 14/09/16
|
14 September 2016 | Change of name notice (2 pages) |
14 September 2016 | Change of name notice (2 pages) |
14 September 2016 | Company name changed containment service providers uk LIMITED\certificate issued on 14/09/16
|
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 November 2015 | Satisfaction of charge 1 in full (5 pages) |
19 November 2015 | Satisfaction of charge 1 in full (5 pages) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Silk House Park Green Macclesfield Cheshire SK11 7QW on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Silk House Park Green Macclesfield Cheshire SK11 7QW on 24 February 2015 (1 page) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 December 2011 | Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2011 (2 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
1 June 2005 | Ad 20/04/05--------- £ si 4@1=4 £ ic 17/21 (2 pages) |
1 June 2005 | Ad 20/04/05--------- £ si 4@1=4 £ ic 17/21 (2 pages) |
1 June 2005 | Nc inc already adjusted 20/04/05 (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 20/04/05 (1 page) |
1 June 2005 | Ad 20/04/05--------- £ si 6@1=6 £ ic 11/17 (2 pages) |
1 June 2005 | Ad 20/04/05--------- £ si 6@1=6 £ ic 11/17 (2 pages) |
17 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
17 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
8 November 2004 | Incorporation (12 pages) |
8 November 2004 | Incorporation (12 pages) |