Holywell
Clwyd
CH8 7TE
Wales
Director Name | Mr David Antony Brooks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Shop Assistant |
Country of Residence | Wales |
Correspondence Address | Shrublands Groomsdale Lane Hawarden Chester Flintshire CH5 3EH Wales |
Secretary Name | Mrs Tracy Anne Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Groomsdale Lane Hawarden Flintshire CH5 3EH Wales |
Director Name | Margaret Eileen Brooks |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Captiva Station Lane Hawarden Flintshire CH5 3EG Wales |
Director Name | Mr David Anthony Brooks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Chapel Kingsley Green Kingsley Road Frodsham Cheshire WA6 6YA |
Telephone | 01352 706840 |
---|---|
Telephone region | Mold |
Registered Address | 31d High Street Holywell Clwyd CH8 7TE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
20 at £1 | Margaret Eileen Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,245 |
Cash | £1 |
Current Liabilities | £32,030 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
3 March 2023 | Delivered on: 16 March 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 33 high street, hollywell, CH8 7TE (title number: CYM748476). The freehold land known as 31B to 31J high street, holywell, CH8 7TE (title number: CYM326716). Outstanding |
---|---|
9 June 2021 | Delivered on: 9 June 2021 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as 31B-31J high street, holywell CH8 7TE (title number: CYM326716). Outstanding |
9 June 2021 | Delivered on: 9 June 2021 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as 31B-31J high street, holywell CH8 7TE (title number: CYM326716). Outstanding |
24 November 2014 | Delivered on: 1 December 2014 Persons entitled: Flintshire County Council Classification: A registered charge Particulars: 31D-31J high street holywell flintshire. Outstanding |
16 May 2008 | Delivered on: 28 May 2008 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: Plot 1 adjacent to shrublands by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2008 | Delivered on: 22 May 2008 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: 31A 31J high street holywell by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2005 | Delivered on: 7 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31A-j high street holywell flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 September 2005 | Delivered on: 29 September 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2021 | Termination of appointment of David Anthony Brooks as a director on 1 December 2020 (1 page) |
---|---|
13 August 2020 | Notification of Emma Louise Brooks as a person with significant control on 22 February 2020 (2 pages) |
13 August 2020 | Cessation of David Anthony Brooks as a person with significant control on 22 February 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
13 August 2020 | Appointment of Miss Emma Louise Brooks as a director on 22 February 2020 (2 pages) |
6 February 2020 | Notification of David Brooks as a person with significant control on 15 December 2019 (2 pages) |
6 February 2020 | Cessation of Margaret Eileen Brooks as a person with significant control on 15 December 2019 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
5 January 2020 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
14 June 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Registration of charge 054023230005, created on 24 November 2014 (9 pages) |
1 December 2014 | Registration of charge 054023230005, created on 24 November 2014 (9 pages) |
13 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 December 2013 | Appointment of David Anthony Brooks as a director (3 pages) |
16 December 2013 | Termination of appointment of Margaret Brooks as a director (2 pages) |
16 December 2013 | Appointment of David Anthony Brooks as a director (3 pages) |
16 December 2013 | Termination of appointment of Margaret Brooks as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Appointment of Margaret Eileen Brooks as a director (3 pages) |
10 May 2013 | Termination of appointment of David Brooks as a director (2 pages) |
10 May 2013 | Appointment of Margaret Eileen Brooks as a director (3 pages) |
10 May 2013 | Termination of appointment of David Brooks as a director (2 pages) |
7 February 2013 | Termination of appointment of Tracy Brooks as a secretary (4 pages) |
7 February 2013 | Termination of appointment of Tracy Brooks as a secretary (4 pages) |
14 September 2012 | Registered office address changed from 20 Chester Street Mold Flintshire CH7 1EG on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 20 Chester Street Mold Flintshire CH7 1EG on 14 September 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Company name changed 05402323 LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Company name changed 05402323 LIMITED\certificate issued on 17/04/12
|
5 April 2012 | Annual return made up to 23 March 2012 (14 pages) |
5 April 2012 | Annual return made up to 23 March 2012 (14 pages) |
4 April 2012 | Administrative restoration application (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2012 | Administrative restoration application (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Mr David Antony Brooks on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr David Antony Brooks on 12 April 2010 (2 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
15 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Incorporation (12 pages) |
23 March 2005 | Incorporation (12 pages) |