175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Director Name | Mrs Jacqueline Ann Traynor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2014) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage 175 Upton Road Bidston Wirral CH43 7QF Wales |
Secretary Name | Mrs Jacqueline Ann Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 2014) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage 175 Upton Road Bidston Wirral CH43 7QF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kelcrestdevelopments.com |
---|
Registered Address | Waterloo Buildings 21-23 Bridge Street Birkenhead Merseyside CH41 1AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Jacqueline Ann Traynor 50.00% Ordinary |
---|---|
1 at £1 | Michael John Traynor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,288 |
Cash | £3 |
Current Liabilities | £371,395 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
19 November 2015 | Delivered on: 26 November 2015 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: 92 argyle street birkenhead merseyside t/no MS122630. Outstanding |
---|---|
27 November 2015 | Delivered on: 30 November 2015 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: 30 westwood road, prenton wirral merseyside CH43 9RQ. Outstanding |
18 May 2015 | Delivered on: 21 May 2015 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: Unit 5 sovereign way, dock road, birkenhead, merseyside t/no MS485934. Outstanding |
10 April 2015 | Delivered on: 16 April 2015 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The former livingstone public house 101 livingstone street birkenhead merseyside t/no.MS548097. Outstanding |
23 January 2015 | Delivered on: 6 February 2015 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: 704,706 & 708 new chester road bromborough wirral merseyside t/no's MS286871,MS15185 and MS286836. Outstanding |
25 November 2014 | Delivered on: 28 November 2014 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: Property known as 1 oxton road birkenhead t/n MS443229. Outstanding |
25 November 2014 | Delivered on: 28 November 2014 Persons entitled: Auction Finance Limited Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Joanne Criss Classification: A registered charge Particulars: Land and buildings known as the victoria lodge hotel victoria road tranmere. Outstanding |
1 November 2022 | Delivered on: 2 November 2022 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: Victoria lodge hotel, 81 -83 victoria road, birkenhead, CH42 0JX registered at hm land registry with title number MS442201 & livingstone public house, livingstone street, birkenhead, CH41 4HE registered at hm land registry with title number MS548097. Outstanding |
3 July 2018 | Delivered on: 11 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that property situate and known as 92 argyle street birkenhead wirral CH41 6AD and all that property situate and known as 1 grange road west and 2-4 oxton road birkenhead wirral CH41 4DA. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 westwood road prenton wirral merseyside CH43 9RQ (title number CH55949). Outstanding |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: 1 grange road west and 2 and 4 oxton road birkenhead wirral merseyside (title number MS514648). Outstanding |
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: Land adjoining 2 mockbeggar wharf ,wallasey, wirral, merseyside CH45 3PS (title no MS352004). Outstanding |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Barclays 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: F/H property k/a 455 borough road birkenhead. Outstanding |
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
29 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
2 November 2022 | Registration of charge 064153160015, created on 1 November 2022 (20 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 November 2020 | Satisfaction of charge 064153160011 in full (1 page) |
15 November 2020 | Satisfaction of charge 1 in full (1 page) |
15 November 2020 | Satisfaction of charge 064153160002 in full (1 page) |
15 November 2020 | Satisfaction of charge 064153160005 in full (1 page) |
15 November 2020 | Satisfaction of charge 064153160009 in full (1 page) |
15 November 2020 | Satisfaction of charge 064153160008 in full (1 page) |
15 November 2020 | Satisfaction of charge 064153160010 in full (1 page) |
15 November 2020 | Satisfaction of charge 064153160007 in full (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
25 April 2019 | Satisfaction of charge 064153160014 in full (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 November 2018 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to Waterloo Buildings 21-23 Bridge Street Birkenhead Merseyside CH41 1AS on 13 November 2018 (1 page) |
10 October 2018 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2018 | Registration of charge 064153160014, created on 3 July 2018 (41 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 January 2018 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 November 2016 | Registration of charge 064153160013, created on 4 November 2016 (38 pages) |
10 November 2016 | Registration of charge 064153160013, created on 4 November 2016 (38 pages) |
3 November 2016 | Satisfaction of charge 064153160003 in full (1 page) |
3 November 2016 | Satisfaction of charge 064153160003 in full (1 page) |
2 November 2016 | Registration of charge 064153160012, created on 2 November 2016 (42 pages) |
2 November 2016 | Registration of charge 064153160012, created on 2 November 2016 (42 pages) |
25 October 2016 | Satisfaction of charge 064153160004 in full (4 pages) |
25 October 2016 | Satisfaction of charge 064153160004 in full (4 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 August 2016 | Registration of charge 064153160011, created on 9 August 2016 (21 pages) |
11 August 2016 | Registration of charge 064153160011, created on 9 August 2016 (21 pages) |
29 April 2016 | Registration of charge 064153160010, created on 19 April 2016 (19 pages) |
29 April 2016 | Registration of charge 064153160010, created on 19 April 2016 (19 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 November 2015 | Registration of charge 064153160008, created on 27 November 2015 (21 pages) |
30 November 2015 | Registration of charge 064153160008, created on 27 November 2015 (21 pages) |
26 November 2015 | Registration of charge 064153160009, created on 19 November 2015 (7 pages) |
26 November 2015 | Registration of charge 064153160009, created on 19 November 2015 (7 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 May 2015 | Registration of charge 064153160007, created on 18 May 2015 (7 pages) |
21 May 2015 | Registration of charge 064153160007, created on 18 May 2015 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Registration of charge 064153160006, created on 10 April 2015 (7 pages) |
16 April 2015 | Registration of charge 064153160006, created on 10 April 2015 (7 pages) |
6 February 2015 | Registration of charge 064153160005, created on 23 January 2015 (7 pages) |
6 February 2015 | Registration of charge 064153160005, created on 23 January 2015 (7 pages) |
28 November 2014 | Registration of charge 064153160004, created on 25 November 2014 (9 pages) |
28 November 2014 | Registration of charge 064153160003, created on 25 November 2014 (15 pages) |
28 November 2014 | Registration of charge 064153160004, created on 25 November 2014 (9 pages) |
28 November 2014 | Registration of charge 064153160003, created on 25 November 2014 (15 pages) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 November 2014 | Termination of appointment of a secretary (1 page) |
24 November 2014 | Termination of appointment of Jacqueline Ann Traynor as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Jacqueline Ann Traynor as a director on 22 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Jacqueline Ann Traynor as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of a secretary (1 page) |
24 November 2014 | Termination of appointment of Jacqueline Ann Traynor as a director on 22 November 2014 (1 page) |
18 June 2014 | Registration of charge 064153160002 (26 pages) |
18 June 2014 | Registration of charge 064153160002 (26 pages) |
31 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
6 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
19 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
4 May 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
28 June 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 1 April 2008
|
25 May 2010 | Statement of capital following an allotment of shares on 1 April 2008
|
25 May 2010 | Statement of capital following an allotment of shares on 1 April 2008
|
24 February 2010 | Director's details changed for Mr Michael John Traynor on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jacqueline Ann Traynor on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jacqueline Ann Traynor on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Albion House 163-167 King Street Duckinfield Cheshire SK16 4LS on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from Albion House 163-167 King Street Duckinfield Cheshire SK16 4LS on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Michael John Traynor on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
17 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New secretary appointed;new director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed;new director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 November 2007 | Incorporation (16 pages) |
1 November 2007 | Incorporation (16 pages) |