Company NameWhiskey Jack Developments Limited
DirectorsAndrea Done and Peter Daniel Done
Company StatusActive
Company Number05577740
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrea Done
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum, 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum, 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameAndrea Done
NationalityBritish
StatusCurrent
Appointed30 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum, 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Spectrum, 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

90 at £1Peter Daniel Done
90.00%
Ordinary
10 at £1Andrea Done
10.00%
Ordinary

Financials

Year2014
Turnover£572,281
Net Worth£1,400,903
Cash£209,778
Current Liabilities£816,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

11 July 2006Delivered on: 14 July 2006
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 41 high street, holbeach t/no. LL77690.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 37, 39 & 41 station road north, forest hall, newcastle upon tyne t/no. TY413996.
Outstanding
21 February 2023Delivered on: 2 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being 472-476 halliwell road, bolton BL1 8AN as registered at hm land registry under title numbers GM166898 and LA147960. For further details please refer to the instrument.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 broadway east, northampton t/no. NN37243 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being 37-41 station road north, forest hall, newcastle upon tyne NE12 7AR as registered at hm land registry under title number TY413996. For further details please refer to the instrument.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being 25 morshead road, crownhill, plymouth PL6 5AD as registered at hm land registry under title number DN543049. For further details please refer to the instrument.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being 39-41 high street, holbeach, spalding, PE12 7DY as registered at hm land registry under title number LL77690. For further details please refer to the instrument.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being 177/179 langworthy road, salford M6 5PW as registered at hm land registry under title numbers GM142299 and LA329030. For further details please refer to the instrument.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being 160 broadway east, northampton, NN3 2PT as registered at hm land registry under title number NN37243. For further details please refer to the instrument.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the leasehold property known as or being 32A low street, sutton in ashfield, NG17 1DG as registered at hm land registry under title number NT426298. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 78 weston grove, upton, chester, CH2 1QL and registered at the land registry under title number CH328953.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 21 regent street, shanklin, PO37 7AF and registered at the land registry under title number IW20138.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 97 ladysmith road, grimsby, DN32 9EQ and registered at the land registry under title number HS121227.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 136 northern avenue, sheffield, S2 2EH and registered at the land registry under title number SYK292126.. For further details please refer to the instrument.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 langworthy road, salford t/no. GM142299 and 179 langworthy road t/no. LA329030 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 120 hartley brook road, sheffield, S5 0JE and registered at the land registry under title number SYK352992.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 87 browning road, rotherham, S65 2NW and registered at the land registry under title number SYK230143.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 3-5 and 7 station road, ystradgynlais, swansea, SA9 1NT and registered at the land registry under title number CYM374547.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 125 wilmslow road, handforth, wilmslow SK9 3HX and registered at the land registry under title number CH124037.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 48 second avenue, grimsby, DN33 1NN and registered at the land registry under title number HS232770.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 137 padgate lane, warrington WA1 3SF and registered at the land registry under title number CH182354.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 154 lord street, grimsby, DN31 2NQ and registered at the land registry under title number HS228800.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 168-174 cambridge road, churchtown, southport, PR9 7LW and registered at the land registry under title numbers MS374069 and MS511301.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 151 park street, cleethorpes, DN35 7LX and registered at the land registry under title number HS89141.. For further details please refer to the instrument.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 9/9A market place, warwick, CV34 4SA and registered at the land registry under title number WK254663.. For further details please refer to the instrument.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 472 & 474 halliwell road, bolton t/no. GM166898 and 476 halliwell road, bolton t/no. LA147960 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in freehold land and premises known as 168, 170, 174 and 176 cambridge road, southport PR9 7LW (land registry title no: MS374069).
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All interest in heritable, freehold or leasehold land vested in or charged to the company. All intellectual property of the company.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 48 second avenue, grimsby DN33 1NN (land registry title no: HS232770).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 21 regent street, shanklin PO37 7AF (land registry title no: IW20138).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 125 wilmslow road, handforth, wilmslow SK9 3HX (land registry title no: CH124037).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 151 park street, cleethorpes, DN35 7LX (land registry title no: HS89141).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 120 hartley brook road, sheffield S5 0JE (land registry title no: SYK352992).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 137 padgate lane, warrington WA1 3SF (land registry title no: CH182354).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 97 ladysmith road, grimsby DN32 9EQ (land registry title no: HS121227).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 154 lord street, grimsby DN31 2NQ (land registry title no: HS228800).
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 high street, holbeach t/no. LL77690 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 136 northern avenue, sheffield, S2 2EH (land registry title no: SYK292126).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 9 and 9A market place, warwick CV34 4SA (land registry title no: WK254663).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 3-7 station road, ystradgynlais, swansea SA9 1NT (land registry title no: CYM374547).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 87 browning road, rotherham S65 2NW (land registry title no: SYK230143).
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 78 weston grove, upton, chester and garage (land registry title no: CH328953).
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 87 browning road rotherham t/no SYK230143 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 48 second avenue grimsby t/no HS232770 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 154 lord street grimsby t/no HS228800 floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 97 ladysmith road grimsby t/no HS121227 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 151 park street cleethropes t/no HS89141 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, 39 & 41 station road north, forest hall, newcastle upon tyne t/no. TY413996 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 120 hartley brook road sheffield t/no SYK352992 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 136 northern avenue sheffield t/no SYK292126 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative 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: 31 cole street scunthorpe t/no HS134951 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets whatever and wherever present and future.
Outstanding
8 May 2008Delivered on: 13 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: Property k/a 137 padgate lane, warrington t/n CH182354 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
3 March 2008Delivered on: 14 March 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: 78 weston grove, upton, chester and garage t/no CH328953 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
11 July 2006Delivered on: 14 July 2006
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.
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
19 January 2007Delivered on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the properties (see form 395 for details).
Outstanding
19 January 2007Delivered on: 24 January 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.
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
7 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The proeprty k/a 25 morshead road crownhill plymouth (formerly k/a 5 beaumont villas tavistock road crownhill plymouth) together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
7 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
12 October 2006Delivered on: 17 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32A low street sutton in ashfield together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
12 October 2006Delivered on: 17 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 160 broadway east, northampton t/no. NN37243.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 177 langworthy road, salford t/no. GM142299 and 179 langworthy road t/no. LA329030.
Outstanding
11 July 2006Delivered on: 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 472 & 474 halliwell road, bolton t/no. GM166898 and 476 halliwell road, bolton t/no. LA147960.
Outstanding
25 July 2008Delivered on: 30 July 2008
Satisfied on: 7 July 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: F/H property k/a 125 wilmslow road, handforth t/no CH124037 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.
Fully Satisfied
18 April 2008Delivered on: 24 April 2008
Satisfied on: 7 July 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: 21 regent street shanklin isle of wight t/no IW20138 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.
Fully Satisfied
31 October 2007Delivered on: 6 November 2007
Satisfied on: 7 July 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: 3, 5 & 7 station rd ystrad glynlais swan. 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
27 July 2007Delivered on: 28 July 2007
Satisfied on: 7 July 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: F/H land being 9 and 9A market place warwick t/no WK254663. 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
19 January 2007Delivered on: 24 January 2007
Satisfied on: 7 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 ladysmith road grimsby t/no HS121227, 120 hartley brook road sheffield t/no SYK352992 and 136 northern avenue sheffield t/no SYK292126 for details of further property charged please refer to form 395 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 24 November 2005
Satisfied on: 5 March 2021
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: 168,170 and 174 cambridge road and land to the rear of 170 and 174 cambridge road southport t/no's MS374069 and MS511301. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 December 2017Registration of charge 055777400049, created on 1 December 2017 (13 pages)
1 December 2017Registration of charge 055777400049, created on 1 December 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 December 2016Registration of charge 055777400048, created on 16 December 2016 (8 pages)
21 December 2016Registration of charge 055777400048, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400035, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400038, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400044, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400045, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400043, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400038, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400047, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400041, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400046, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400043, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400041, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400046, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400040, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400035, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400036, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400042, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400036, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400045, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400047, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400039, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400042, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400040, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400037, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400037, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400039, created on 16 December 2016 (8 pages)
19 December 2016Registration of charge 055777400044, created on 16 December 2016 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(4 pages)
24 October 2015Secretary's details changed for Andrea Done on 23 October 2015 (1 page)
24 October 2015Secretary's details changed for Andrea Done on 23 October 2015 (1 page)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(4 pages)
23 October 2015Director's details changed for Andrea Done on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Peter Daniel Done on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Peter Daniel Done on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Andrea Done on 23 October 2015 (2 pages)
7 July 2015Satisfaction of charge 25 in full (2 pages)
7 July 2015Satisfaction of charge 21 in full (2 pages)
7 July 2015Satisfaction of charge 25 in full (2 pages)
7 July 2015Satisfaction of charge 23 in full (2 pages)
7 July 2015Satisfaction of charge 21 in full (2 pages)
7 July 2015Satisfaction of charge 20 in full (2 pages)
7 July 2015Satisfaction of charge 20 in full (2 pages)
7 July 2015Satisfaction of charge 23 in full (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (5 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Andrea Saxon on 29 September 2010 (2 pages)
4 October 2010Secretary's details changed for Andrea Saxon on 29 September 2010 (1 page)
4 October 2010Secretary's details changed for Andrea Saxon on 29 September 2010 (1 page)
4 October 2010Director's details changed for Andrea Saxon on 29 September 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
13 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 January 2009Full accounts made up to 31 March 2008 (17 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (14 pages)
17 January 2008Full accounts made up to 31 March 2007 (14 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Incorporation (9 pages)
29 September 2005Incorporation (9 pages)