Winwick Street
Warrington
WA2 7TT
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Donnella Christine Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Wellcroft Gardens Lymm Cheshire WA13 0LU |
Registered Address | Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Aubrey Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,767 |
Cash | £680 |
Current Liabilities | £792,520 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 2 weeks from now) |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 stanley street holyhead t/no.CYM34643 the goodwill of any business carried on upon the property. Outstanding |
---|---|
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: £136,000 due or to become due from the company to the chargee. Particulars: 22 stanley street holyhead. Outstanding |
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: £136,000 due or to become due from the company to the chargee. Particulars: 24 stanley street holyhead. Outstanding |
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: £137,000 due or to become due from the company to the chargee. Particulars: 79A market street holyhead. Outstanding |
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: £218,000 due or to become due from the company to the chargee. Particulars: 1 market street holyhead. Outstanding |
27 July 2007 | Delivered on: 15 August 2007 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: 79A market street holyhead. 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. Outstanding |
8 February 2007 | Delivered on: 1 March 2007 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: 1 market square holyhead anglesey. 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. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Charge (assignment of rental income) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 1 market square holyhead t/no.WA825181. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Charge (assignment of rental income) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 79A market street holyhead t/no.WA656337. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Charge (assignment of rental income) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 24 stanley street holyhead t/no.WA414282. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Charge (assignment of rental income) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 22 stanley street holyhead t/no.CYM34643. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 market square holyhead t/no.WA825181 the goodwill of any business carried on upon the property. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 79A market street holyhead t/no.WA656337 the goodwill of any business carried on upon the property. Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 stanley street holyhead t/no.WA414282 the goodwill of any business carried on upon the property. Outstanding |
20 December 2006 | Delivered on: 9 January 2007 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: 22/24 stanley street holyhead anglesey t/no's WA414282 and CYM34643. 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. Outstanding |
9 March 2007 | Delivered on: 10 March 2007 Satisfied on: 11 September 2007 Persons entitled: Cheval Property Finance PLC Classification: Mortgage debenture 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 79A market street holyhead isle of anglesey t/no WA656337. 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. Fully Satisfied |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 December 2016 | Registered office address changed from 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 21 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Donnella Christine Burgess on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul Aubrey Burgess on 7 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Donnella Christine Burgess on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul Aubrey Burgess on 7 September 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 December 2009 | Director's details changed for Mr Paul Aubrey Burgess on 8 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Paul Aubrey Burgess on 8 November 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Director's change of particulars / paul burgess / 08/11/2008 (2 pages) |
26 January 2009 | Secretary's change of particulars / donnella burgess / 08/11/2008 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 16 brookfield road lymm cheshire WA13 0PZ (1 page) |
26 January 2009 | Location of register of members (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 January 2008 | Return made up to 08/11/07; full list of members (6 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Incorporation (14 pages) |