Liscard
Wallasey
Merseyside
CH44 5TN
Wales
Director Name | John Christopher Gerard Rockett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Liscard Business Centre 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN Wales |
Secretary Name | Mr Mark Christopher Rea |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Liscard Business Centre 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN Wales |
Secretary Name | Joan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Kilshaw Street Everton Liverpool Lancs L6 2BQ |
Website | greenrockbusiness.co.uk |
---|---|
Telephone | 0845 8681085 |
Telephone region | Unknown |
Registered Address | Liscard Business Centre 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Carol Green 50.00% Ordinary A |
---|---|
50k at £1 | John Rockett 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £69,818 |
Cash | £994 |
Current Liabilities | £246,594 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
8 December 2008 | Delivered on: 19 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 dunlunce street walton liverpool t/no MS195728 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
1 April 2008 | Delivered on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 st austells road walton liverpool merseyside t/n LA321890 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 April 2008 | Delivered on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 walton village liverpool merseyside t/n MS457453 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 7 olney st,walton,liverpool L4 3QN; MS293235. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 dunluce street walton liverpool t/n MS171101. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 2 beech road walton liverpool t/n MS165759. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 wilburn street walton liverpool t/n MS441947. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 48 ismay street walton liverpool t/n LA293405. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 March 2022 | Delivered on: 21 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 36 sapphire street, liverpool, L13 1DJ. Outstanding |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 67 ismay street, liverpool L4 4EE and registered at hm land registry with title absolute under title number LA319416. All that freehold interest in the land and property known as 205 walton village and 2 ayr road, liverpool and registered at hm land registry with title absolute under title number MS457453. All that leasehold interest in the land and property known as 39 dunluce street, liverpool L4 3RG and comprised in the lease dated 28 may 1900 and made between the right honourable frederick arthur earl of derby K.g (1) and john owens (2) and as the same is registered at hm land registry with title absolute under title number MS195728. All that freehold interest in the land and property known as 48 ismay street, liverpool L4 4EF and registered at hm land registry with title absolute under title number LA293405. All that freehold interest in the land and property known as 4 riesling drive, kirkby, liverpool L33 1SH and registered at hm land registry with title absolute under title number MS410832. Outstanding |
17 April 2020 | Delivered on: 20 April 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 13 dunluce street liverpool L4 3RG & 36 st. Austells road liverpool L4 5QP & 2 beech road walton liverpool L4 5UU & 89 carisbrooke road liverpool L4 3QY & 7 olney street liverpool L4 5QN. Outstanding |
12 January 2009 | Delivered on: 16 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 carisbrooke road liverpool t/no:MS304142 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 property k/a 67 ismay street walton liverpool t/n LA319416. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Change of details for Mrs Carol Green as a person with significant control on 30 January 2024 (2 pages) |
30 January 2024 | Notification of John Christopher Gerard Rockett as a person with significant control on 30 January 2024 (2 pages) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 May 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
21 March 2022 | Registration of charge 057674740013, created on 18 March 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
26 October 2021 | Registration of charge 057674740012, created on 22 October 2021 (30 pages) |
23 September 2021 | Director's details changed for Mrs Carol Green on 23 September 2021 (2 pages) |
23 September 2021 | Director's details changed for John Christopher Gerard Rockett on 23 September 2021 (2 pages) |
5 July 2021 | Registered office address changed from 205 Walton Village, Walton Liverpool Merseyside L4 6th to Liscard Business Centre 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN on 5 July 2021 (1 page) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
13 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 April 2020 | Satisfaction of charge 8 in full (2 pages) |
20 April 2020 | Satisfaction of charge 6 in full (2 pages) |
20 April 2020 | Satisfaction of charge 10 in full (2 pages) |
20 April 2020 | Satisfaction of charge 4 in full (2 pages) |
20 April 2020 | Registration of charge 057674740011, created on 17 April 2020 (4 pages) |
20 April 2020 | Satisfaction of charge 5 in full (2 pages) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Mr Mark Christopher Rea on 10 June 2011 (1 page) |
13 June 2011 | Secretary's details changed for Mr Mark Christopher Rea on 10 June 2011 (1 page) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
22 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
22 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Christopher Gerard Rockett on 3 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Christopher Gerard Rockett on 3 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Carol Green on 3 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Carol Green on 3 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Carol Green on 3 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Christopher Gerard Rockett on 3 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
22 December 2008 | Return made up to 03/04/08; full list of members (4 pages) |
22 December 2008 | Return made up to 03/04/08; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: office 5 214A county road walton liverpool merseyside L4 5PJ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: office 5 214A county road walton liverpool merseyside L4 5PJ (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page) |
8 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 May 2006 | Resolutions
|
3 April 2006 | Incorporation (20 pages) |
3 April 2006 | Incorporation (20 pages) |