60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Mr Adrian Marcus Gleave |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 121 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Richard Kelshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Longsight Harwood Bolton Lancashire BL2 3HX |
Registered Address | 121-3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
75.1k at 1 | Adrian Gleave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,182 |
Cash | £65,000 |
Current Liabilities | £807 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 1 June 2017 (overdue) |
---|
9 May 2008 | Delivered on: 16 May 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 2 wellow drive frome somerset t/no. WS5423 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
11 March 2008 | Delivered on: 12 March 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 20 henderson avenue normanton w yorkshire t/n WYK666929 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 January 2008 | Delivered on: 25 January 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 28 stour close ashford kent t/no K558699 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 21 norwich road lowerstoft suffolk t/no SK100663 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 January 2023 | All of the property or undertaking has been released from charge 2 (2 pages) |
---|---|
18 January 2023 | All of the property or undertaking has been released from charge 4 (2 pages) |
18 January 2023 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 January 2023 | Satisfaction of charge 2 in full (1 page) |
18 January 2023 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 January 2023 | Satisfaction of charge 3 in full (1 page) |
18 January 2023 | Satisfaction of charge 4 in full (1 page) |
18 January 2023 | Satisfaction of charge 1 in full (1 page) |
13 July 2010 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
13 July 2010 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Notice of appointment of receiver or manager (4 pages) |
11 November 2009 | Notice of appointment of receiver or manager (4 pages) |
10 November 2009 | Notice of appointment of receiver or manager (5 pages) |
10 November 2009 | Notice of appointment of receiver or manager (5 pages) |
27 July 2009 | Return made up to 18/05/08; full list of members (3 pages) |
27 July 2009 | Return made up to 18/05/08; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
27 November 2008 | Secretary appointed adrian gleave (2 pages) |
27 November 2008 | Secretary appointed adrian gleave (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from no 206, 5300 lakeside cheadle royal business park cheadle royal cheshire SK83GP (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from no 206, 5300 lakeside cheadle royal business park cheadle royal cheshire SK83GP (1 page) |
7 August 2008 | Appointment terminated secretary richard kelshaw (1 page) |
7 August 2008 | Appointment terminated secretary richard kelshaw (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Incorporation (11 pages) |
18 May 2007 | Incorporation (11 pages) |