Wallasey
Merseyside
CH44 3DE
Wales
Secretary Name | Angela Marilyn Hibberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | 44 Wellington Road New Brighton Wallasey Merseyside CH45 2NG Wales |
Director Name | David Le Gros |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 25 The Copse Calderstones Liverpool Merseyside L18 3NH |
Secretary Name | Joseph Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 4 Winchester Drive Wallasey Merseyside CH44 2AZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 71 Marlowe Road Wallasey Merseyside CH44 3DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
100 at £1 | Joseph Hibberd 50.00% Ordinary |
---|---|
100 at £1 | Peter Le Gros 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,526 |
Cash | £2,262 |
Current Liabilities | £2,851,117 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 October 2007 | Delivered on: 31 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1A taylor street birkenhead. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 October 2007 | Delivered on: 23 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land adjoining bryn melyn penmaenmawr t/n WA782096. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2007 | Delivered on: 1 September 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal 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: 10 keswick road, wallasey, wirral, merseyside. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit 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: Account number 61830796 opened in the name of churchill properties limited with the bank and all rights of churchill properties limited in relation to such account. Outstanding |
15 February 2007 | Delivered on: 21 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 217 rake lane wallasey t/no MS77065. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 2007 | Delivered on: 21 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 211 rake lane wallasey t/no MS486467. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 2007 | Delivered on: 21 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 211 and 217 rake lake wallasey fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
4 May 2005 | Delivered on: 7 May 2005 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. Outstanding |
27 May 2005 | Delivered on: 2 June 2005 Satisfied on: 30 September 2009 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: 217 rake lane, wallasey, merseyside, CH45 5DQ t/n MS77065,. 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 |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 September 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 March 2014 | Registered office address changed from C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 7 March 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Registered office address changed from 61 Stanley Road Bootle L20 7BZ on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 61 Stanley Road Bootle L20 7BZ on 21 November 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 March 2010 | Director's details changed for Joseph Hibberd on 11 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Joseph Hibberd on 11 February 2010 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Secretary resigned (1 page) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (6 pages) |
7 May 2005 | Particulars of mortgage/charge (6 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
22 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (9 pages) |
11 February 2005 | Incorporation (9 pages) |