Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 02 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Richard Hugh Thomas |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Secretary Name | Angelina Grace Arturi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Instate Runcorn Cheshire WA7 3DJ |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
100k at £1 | Hatch Ride Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,683 |
Cash | £32,581 |
Current Liabilities | £120,493 |
Latest Accounts | 31 January 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as 167 rodbourne road, swindon, SN2 2AY registered at the land registry with title number WT292654. Outstanding |
---|---|
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 December 2012 | Delivered on: 17 December 2012 Satisfied on: 27 August 2015 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: 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 |
8 February 2011 | Delivered on: 11 February 2011 Satisfied on: 27 August 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trains pharmacy 167 rodbourne road swindon. Fully Satisfied |
18 June 2009 | Delivered on: 27 June 2009 Satisfied on: 27 August 2015 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the undertaking and all other property assets and rights of the company. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2018 | Application to strike the company off the register (3 pages) |
23 October 2018 | Statement by Directors (1 page) |
23 October 2018 | Statement of capital on 23 October 2018
|
23 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
23 October 2018 | Resolutions
|
12 October 2018 | Satisfaction of charge 068478420004 in full (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
18 January 2018 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (13 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (13 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
17 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
3 December 2015 | Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages) |
26 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
25 November 2015 | Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
25 November 2015 | Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
25 August 2015 | Resolutions
|
4 August 2015 | Registration of charge 068478420004, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 068478420005, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 068478420004, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 068478420005, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 068478420004, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 068478420005, created on 3 August 2015 (35 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Company name changed hatch ride (s) LTD\certificate issued on 21/12/10
|
21 December 2010 | Change of name with request to seek comments from relevant body (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Company name changed hatch ride (s) LTD\certificate issued on 21/12/10
|
21 December 2010 | Change of name with request to seek comments from relevant body (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
8 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/07/2009 (1 page) |
2 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/07/2009 (1 page) |
16 March 2009 | Incorporation (15 pages) |
16 March 2009 | Incorporation (15 pages) |