Warrington
Cheshire
WA4 4BS
Director Name | Mr Mark David Nelson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Steven John Nicholson 65.00% Ordinary A |
---|---|
25 at £1 | Steven John Nicholson 25.00% Ordinary B |
10 at £1 | Jayne Nicholson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,239 |
Current Liabilities | £213,713 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 April 2021 | Delivered on: 21 April 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|---|
13 November 2008 | Delivered on: 15 November 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 September 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
22 March 2023 | Liquidators' statement of receipts and payments to 24 January 2023 (18 pages) |
14 February 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 February 2022 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 8 February 2022 (2 pages) |
31 January 2022 | Resolutions
|
31 January 2022 | Appointment of a voluntary liquidator (3 pages) |
31 January 2022 | Statement of affairs (10 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
8 July 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
21 April 2021 | Registration of charge 067365060002, created on 21 April 2021 (29 pages) |
8 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
27 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
11 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 November 2015 | Resolutions
|
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Change of share class name or designation (2 pages) |
12 October 2015 | Appointment of Mr Mark David Nelson as a director on 1 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark David Nelson as a director on 1 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark David Nelson as a director on 1 September 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for Mr Steven John Nicholson on 28 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Steven John Nicholson on 28 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
12 February 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
19 November 2009 | Director's details changed for Mr Steven John Nicholson on 29 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Steven John Nicholson on 29 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o topping partnership 9TH floor 8 exchange quay salford M5 3EJ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o topping partnership 9TH floor 8 exchange quay salford M5 3EJ (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Incorporation (12 pages) |
29 October 2008 | Incorporation (12 pages) |