Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director Name | Mr Stuart Alistair Macadam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Secretary Name | Mr Stuart Alistair Macadam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Mrs Karen Macadam 75.00% Ordinary |
---|---|
25 at £1 | Mr Stuart Alistair Macadam 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,189 |
Cash | £7,253 |
Current Liabilities | £103,744 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
6 November 2007 | Delivered on: 15 November 2007 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 |
---|---|
17 June 2007 | Delivered on: 21 June 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
26 April 2007 | Delivered on: 11 May 2007 Persons entitled: LCP Real Estate Limited Classification: Rent deposit deed 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: All the companys interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (initally £8,812.50). Outstanding |
11 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
18 February 2017 | Satisfaction of charge 1 in full (3 pages) |
18 February 2017 | Satisfaction of charge 1 in full (3 pages) |
29 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Secretary's details changed for Mr Stuart Alistair Macadam on 16 February 2012 (1 page) |
16 February 2012 | Secretary's details changed for Mr Stuart Alistair Macadam on 16 February 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Karen Macadam on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Stuart Alistair Macadam on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karen Macadam on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stuart Alistair Macadam on 21 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2008 | Return made up to 11/12/07; full list of members
|
12 February 2008 | Return made up to 11/12/07; full list of members
|
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 6 acacia close greasby wirral merseyside CH49 3QE (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 6 acacia close greasby wirral merseyside CH49 3QE (1 page) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (2 pages) |
28 March 2007 | Ad 15/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2007 | Ad 15/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (13 pages) |
11 December 2006 | Incorporation (13 pages) |