450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | Jonathan David Swinn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr Jamie Paul Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(10 years after company formation) |
Appointment Duration | 9 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Secretary Name | Mr Steven Alan Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 10 other UK companies use this postal address |
66 at £1 | Jamie Allen 33.33% Ordinary |
---|---|
66 at £1 | Jonathan David Swinn 33.33% Ordinary |
66 at £1 | Steven Alan Chippendale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,052 |
Cash | £8,094 |
Current Liabilities | £67,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 March 2006 | Delivered on: 4 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 434 whalley road, clayton le moors, accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
6 March 2006 | Delivered on: 7 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 rutland avenue knuzden blackburn. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 February 2006 | Delivered on: 2 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 wesley street church accrignton. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
24 February 2006 | Delivered on: 25 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 2 the cooperage oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 February 2006 | Delivered on: 24 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 delph road great harwood. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 January 2006 | Delivered on: 19 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 stanhill lane oswaldtwistle. Outstanding |
13 January 2006 | Delivered on: 19 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 church lane clayton le moors. Outstanding |
13 January 2006 | Delivered on: 17 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 marlborough raod accrington. Outstanding |
15 January 2007 | Delivered on: 17 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 annie street accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
5 October 2006 | Delivered on: 20 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 livesey street rishton lancs by way of first fixed charge the rental income and property rights by way of floating charge all the undertaking and assets. Outstanding |
28 July 2006 | Delivered on: 17 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 cross street oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 July 2006 | Delivered on: 26 July 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 pickup street clayton le moors. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 June 2006 | Delivered on: 5 July 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 lower barnes street clayton le moors. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
19 May 2006 | Delivered on: 23 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 24 lemonius street accrington BB5 2LP. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
9 May 2006 | Delivered on: 16 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 lemonius street, accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
2 May 2006 | Delivered on: 12 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 bold street accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 brook street oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
22 December 2005 | Delivered on: 6 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 melbourne street, oswaldtwistle. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
17 February 2022 | Change of share class name or designation (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
25 June 2019 | Cessation of Jamie Paul Allen as a person with significant control on 1 March 2019 (1 page) |
25 June 2019 | Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 1 March 2019 (2 pages) |
25 June 2019 | Cessation of Steven Alan Chippendale as a person with significant control on 1 March 2019 (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Appointment of Mr Jamie Allen as a director on 8 April 2015 (2 pages) |
8 September 2015 | Appointment of Mr Jamie Allen as a director on 8 April 2015 (2 pages) |
8 September 2015 | Appointment of Mr Jamie Allen as a director on 8 April 2015 (2 pages) |
8 September 2015 | Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
8 July 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Secretary's details changed for Mr Steven Alan Chippendale on 31 March 2011 (1 page) |
2 June 2011 | Director's details changed for Mr Steven Alan Chippendale on 31 March 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Mr Steven Alan Chippendale on 31 March 2011 (1 page) |
2 June 2011 | Director's details changed for Mr Steven Alan Chippendale on 31 March 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2010 | Director's details changed for Jonathan David Swinn on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jonathan David Swinn on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (2 pages) |
26 July 2006 | Particulars of mortgage/charge (2 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
12 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
1 December 2005 | Ad 01/11/05--------- £ si 197@1=197 £ ic 2/199 (2 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Ad 01/11/05--------- £ si 197@1=197 £ ic 2/199 (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page) |
31 March 2005 | Incorporation (19 pages) |
31 March 2005 | Incorporation (19 pages) |