Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Michael John Handley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Avenue Cheadle Hulme Cheadle Greater Manchester SK8 6EU |
Secretary Name | Mrs Amelia Jane Brighouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Marthall Lane Knutsford Cheshire WA16 7SS |
Director Name | Stephen John Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 2 Leahead Cottages Nantwich Road Stanthorne Middlewich Cheshire CW10 0LJ |
Director Name | Mr Steve Bourne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lindsay Way Alsager Stoke On Trent Staffordshire ST7 2US |
Telephone | 01477 536950 |
---|---|
Telephone region | Holmes Chapel |
Registered Address | 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 |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mrs Amelia Jane Brighouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,245,883 |
Current Liabilities | £1,841,966 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Long leasehold unit being plot 3.5 wheelock house, the gateway, barony road, nantwich, cheshire CW5 5GU shown edged red on the attached plan. Outstanding |
---|---|
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a eleven residential units at the gateway barony road nantwich cheshire t/n CH100589. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Satisfied on: 28 October 2013 Persons entitled: Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a eleven residential units at the gateway barony road nantwich cheshire t/n CH100589 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 June 2009 | Delivered on: 27 June 2009 Satisfied on: 28 October 2013 Persons entitled: Russell John Brighouse Classification: Debenture 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: Land and buildings at beam bridge barony road nantwich cheshire t/nos CH100589 CH209998 and CH258911 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2007 | Delivered on: 5 December 2007 Satisfied on: 28 October 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2007 | Delivered on: 5 December 2007 Satisfied on: 28 October 2013 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: Land and buildings at beam bridge barony road nantwich cheshire t/nos CH100589 CH209998 & CH258911. 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. Fully Satisfied |
12 April 2024 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
9 April 2024 | Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 April 2024 (1 page) |
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
23 January 2023 | Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 23 January 2023 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 January 2021 | Director's details changed for Mr Russell John Brighouse on 1 February 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
14 December 2020 | Notification of Russell John Brighouse as a person with significant control on 6 April 2016 (2 pages) |
20 March 2020 | Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020 (1 page) |
24 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
7 December 2018 | Termination of appointment of Amelia Jane Brighouse as a secretary on 1 October 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
25 January 2018 | Satisfaction of charge 5 in full (4 pages) |
15 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 November 2017 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2017-11-01
|
1 November 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 November 2017 | Confirmation statement made on 15 June 2017 with updates (12 pages) |
1 November 2017 | Administrative restoration application (3 pages) |
1 November 2017 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2017-11-01
|
1 November 2017 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 November 2017 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 November 2017 | Confirmation statement made on 15 June 2017 with updates (12 pages) |
1 November 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 November 2017 | Administrative restoration application (3 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Satisfaction of charge 3 in full (2 pages) |
28 October 2013 | Satisfaction of charge 2 in full (1 page) |
28 October 2013 | Satisfaction of charge 3 in full (2 pages) |
28 October 2013 | Satisfaction of charge 1 in full (2 pages) |
28 October 2013 | Satisfaction of charge 2 in full (1 page) |
28 October 2013 | Satisfaction of charge 1 in full (2 pages) |
28 October 2013 | Satisfaction of charge 4 in full (2 pages) |
28 October 2013 | Satisfaction of charge 4 in full (2 pages) |
25 October 2013 | Registration of charge 062814610006
|
25 October 2013 | Registration of charge 062814610006
|
25 September 2013 | Termination of appointment of Steven Bourne as a director (1 page) |
25 September 2013 | Termination of appointment of Steven Bourne as a director (1 page) |
14 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
26 June 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
26 June 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
10 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Registered office address changed from , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 18 April 2012 (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 April 2011 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 October 2010 | Amended accounts made up to 30 September 2008 (6 pages) |
12 October 2010 | Amended accounts made up to 30 September 2008 (6 pages) |
7 July 2010 | Director's details changed for Steven Bourne on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Steven Bourne on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Steven Bourne on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
26 July 2009 | Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page) |
26 July 2009 | Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page) |
26 July 2009 | Director's change of particulars / russell brighouse / 14/08/2008 (1 page) |
26 July 2009 | Director's change of particulars / russell brighouse / 14/08/2008 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST (1 page) |
21 December 2008 | Appointment terminated director stephen thompson (2 pages) |
21 December 2008 | Appointment terminated director stephen thompson (2 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated director michael handley (1 page) |
17 June 2008 | Appointment terminated director michael handley (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
23 August 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |