Liverpool
L3 9QJ
Secretary Name | Mr Martyn James Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(1 month after company formation) |
Appointment Duration | 16 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mrs Jayne Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr Christopher Bull |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr David John Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Origintrade Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2016) |
Correspondence Address | Longford House Neston Road Burton Neston S Wirral CH64 5SY Wales |
Website | documentdirect.co.uk |
---|
Registered Address | 1 Hamilton Square Wirral CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
262.5k at £1 | Enterprise Ventures (General Partner Nw Venture) Limited 98.86% Preference |
---|---|
1.3k at £1 | Martyn James Best 0.50% Ordinary |
645 at £1 | Enterprise Ventures (General Partner Nw Venture) Limited 0.24% Ordinary A |
261 at £1 | Jayne Smith 0.10% Ordinary |
210 at £1 | James Hay Pension Trustees Limited 0.08% Ordinary |
200 at £1 | Origintrade LTD 0.08% Ordinary |
100 at £1 | Mw Sipp Trustees LTD 0.04% Ordinary |
70 at £1 | Linda Campin 0.03% Ordinary |
74 at £1 | Trustees Of A. Best Organon Sipp 0.03% Ordinary |
64 at £1 | David Hall 0.02% Ordinary |
50 at £1 | Richard Algar 0.02% Ordinary |
46 at £1 | William Flanagan 0.02% Ordinary |
1 at £1 | Martyn Best 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,613 |
Cash | £44,534 |
Current Liabilities | £160,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
9 June 2020 | Delivered on: 13 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Nwf (Venture) Capital LP Classification: A registered charge Outstanding |
24 December 2023 | Resolutions
|
---|---|
24 December 2023 | Memorandum and Articles of Association (32 pages) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
16 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
1 May 2022 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 1 Hamilton Square Wirral CH41 6AU on 1 May 2022 (1 page) |
17 December 2021 | Notification of Martyn Best as a person with significant control on 27 September 2021 (2 pages) |
12 December 2021 | Termination of appointment of Martyn James Best as a secretary on 1 December 2021 (1 page) |
12 December 2021 | Cessation of Enterprise Ventures (General Partner Nw Venture) Limited as a person with significant control on 28 September 2021 (1 page) |
8 July 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 October 2020 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 19 October 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Martyn James Best on 19 October 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Martyn James Best on 16 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 16 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
13 June 2020 | Registration of charge 055848080002, created on 9 June 2020 (24 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 January 2019 | Satisfaction of charge 055848080001 in full (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
3 July 2018 | Cessation of Trustees of Martyn Best Childrens Settlement as a person with significant control on 29 October 2017 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Termination of appointment of David John Hall as a director on 1 December 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Solvency Statement dated 29/09/17 (1 page) |
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Solvency Statement dated 29/09/17 (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Change of share class name or designation (2 pages) |
30 October 2017 | Change of share class name or designation (2 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Termination of appointment of Christopher Bull as a director on 30 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Christopher Bull as a director on 30 June 2016 (1 page) |
25 May 2016 | Appointment of Mr David John Hall as a director on 29 February 2016 (2 pages) |
25 May 2016 | Termination of appointment of Origintrade Limited as a director on 29 February 2016 (1 page) |
25 May 2016 | Appointment of Mr David John Hall as a director on 29 February 2016 (2 pages) |
25 May 2016 | Termination of appointment of Origintrade Limited as a director on 29 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Jayne Smith as a director on 31 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Jayne Smith as a director on 31 January 2016 (1 page) |
15 December 2015 | Registration of charge 055848080001, created on 14 December 2015 (28 pages) |
15 December 2015 | Registration of charge 055848080001, created on 14 December 2015 (28 pages) |
3 November 2015 | Appointment of Mr Christopher Bull as a director on 12 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr Christopher Bull as a director on 12 March 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 17 July 2012
|
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 17 July 2012
|
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
23 December 2011 | Secretary's details changed for Mr Martyn James Best on 7 April 2011 (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
23 December 2011 | Secretary's details changed for Mr Martyn James Best on 7 April 2011 (1 page) |
23 December 2011 | Secretary's details changed for Mr Martyn James Best on 7 April 2011 (1 page) |
23 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2010 | Secretary's details changed for Mr Martyn James Best on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Secretary's details changed for Mr Martyn James Best on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Secretary's details changed for Mr Martyn James Best on 1 January 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Appointment of Mrs Jayne Smith as a director (2 pages) |
27 April 2010 | Appointment of Mrs Jayne Smith as a director (2 pages) |
15 March 2010 | Director's details changed for Mr Martyn James Best on 6 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Martyn James Best on 6 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Origintrade Limited on 6 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Martyn James Best on 6 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Origintrade Limited on 6 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Martyn James Best on 6 October 2009 (1 page) |
15 March 2010 | Director's details changed for Origintrade Limited on 6 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Martyn James Best on 6 October 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Martyn James Best on 6 October 2009 (1 page) |
9 March 2010 | Annual return made up to 6 October 2008 with a full list of shareholders (3 pages) |
9 March 2010 | Annual return made up to 6 October 2008 with a full list of shareholders (3 pages) |
9 March 2010 | Annual return made up to 6 October 2008 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 6 October 2007 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 October 2007 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 October 2007 with a full list of shareholders (4 pages) |
1 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 January 2009 | Ad 24/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Nc inc already adjusted 24/12/08 (1 page) |
6 January 2009 | Ad 24/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages) |
6 January 2009 | Nc inc already adjusted 24/12/08 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
21 May 2008 | Registered office changed on 21/05/2008 from fourth floor castle chambers 43 castle street liverpool merseyside L2 9XH (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from fourth floor castle chambers 43 castle street liverpool merseyside L2 9XH (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 January 2007 | Return made up to 06/10/06; full list of members (8 pages) |
15 January 2007 | Return made up to 06/10/06; full list of members (8 pages) |
10 July 2006 | Ad 27/02/06--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
10 July 2006 | Ad 01/06/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
10 July 2006 | Ad 01/06/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
10 July 2006 | Ad 27/02/06--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Company name changed hallco 1249 LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed hallco 1249 LIMITED\certificate issued on 22/11/05 (2 pages) |
6 October 2005 | Incorporation (16 pages) |
6 October 2005 | Incorporation (16 pages) |