Monaco
Mc98000
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 902 Terrasses Parc St Roman Parc St Roman Av Parc St Roman Monaco Mc98000 |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Regina 15 Boulevard Des Moulins Monaco Mc98000 |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Registered Address | Windsor Court 103 King Street Knutsford WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2012 |
---|---|
Net Worth | -£754,630 |
Current Liabilities | £798,030 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2007 | Delivered on: 18 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 2 witton walk. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
5 July 2007 | Delivered on: 11 July 2007 Persons entitled: Nationwide Building Society Classification: Debenture (full) 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: 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 |
26 January 2005 | Delivered on: 29 January 2005 Satisfied on: 2 August 2007 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 on any account whatsoever. Particulars: The f/h property k/a 2 witton walk, northwich, cheshire t/no CH180870. 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. Fully Satisfied |
26 January 2005 | Delivered on: 29 January 2005 Satisfied on: 2 August 2007 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. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
1 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 November 2013 with a full list of shareholders (5 pages) |
5 February 2015 | Annual return made up to 16 November 2013 with a full list of shareholders (5 pages) |
6 March 2014 | Receiver's abstract of receipts and payments to 29 January 2014 (2 pages) |
6 March 2014 | Receiver's abstract of receipts and payments to 29 January 2014 (2 pages) |
5 December 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-12-05
|
24 October 2013 | Receiver's abstract of receipts and payments to 29 July 2013 (2 pages) |
24 October 2013 | Receiver's abstract of receipts and payments to 29 July 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
21 August 2012 | Notice of appointment of receiver or manager (3 pages) |
21 August 2012 | Notice of appointment of receiver or manager (3 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 December 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
31 December 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
31 December 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
31 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
31 December 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
31 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Frederick Webster on 23 March 2007 (1 page) |
17 November 2009 | Secretary's details changed for Russell Fraser Dean on 23 March 2007 (2 pages) |
17 November 2009 | Director's details changed for Russell Fraser Dean on 23 March 2007 (1 page) |
17 November 2009 | Director's details changed for Frederick Webster on 23 March 2007 (1 page) |
17 November 2009 | Secretary's details changed for Russell Fraser Dean on 23 March 2007 (2 pages) |
17 November 2009 | Director's details changed for Russell Fraser Dean on 23 March 2007 (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 January 2009 | Director's change of particulars / frederick webster / 01/04/2008 (1 page) |
19 January 2009 | Director's change of particulars / frederick webster / 01/04/2008 (1 page) |
19 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
29 January 2005 | Particulars of mortgage/charge (11 pages) |
29 January 2005 | Particulars of mortgage/charge (11 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: st anns house st ann street manchester greater manchester M2 7LP (1 page) |
20 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: st anns house st ann street manchester greater manchester M2 7LP (1 page) |
16 November 2004 | Incorporation (35 pages) |
16 November 2004 | Incorporation (35 pages) |