Chester Business Park
Chester
CH4 9PX
Wales
Secretary Name | Mr Alan Douglas Coldrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Steven Anthony Coldrick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Marbury Dale Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Alan Douglas Coldrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,584 |
Cash | £364 |
Current Liabilities | £89,953 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
26 October 2006 | Delivered on: 1 November 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 October 2006 | Delivered on: 28 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 chester road buckley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 September 2023 | Change of details for Mr Alan Douglas Coldrick as a person with significant control on 24 September 2023 (2 pages) |
---|---|
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 November 2020 | Change of details for Mr Alan Douglas Coldrick as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Alan Douglas Coldrick on 11 November 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 October 2013 | Secretary's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for Mr Alan Douglas Coldrick on 26 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for Mr Alan Douglas Coldrick on 26 September 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Termination of appointment of Steven Coldrick as a director (1 page) |
11 November 2010 | Termination of appointment of Steven Coldrick as a director (1 page) |
15 October 2010 | Secretary's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (1 page) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Steven Anthony Coldrick on 26 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Steven Anthony Coldrick on 26 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE England on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE England on 25 February 2010 (1 page) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Director and secretary's change of particulars / alan coldrick / 26/09/2008 (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Director and secretary's change of particulars / alan coldrick / 26/09/2008 (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Ad 29/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2006 | Ad 29/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 September 2006 | Incorporation (16 pages) |
29 September 2006 | Incorporation (16 pages) |