Water Lane
Wilmslow
Cheshire
SK9 5AJ
Website | pembrokehomes.co.uk |
---|
Registered Address | Suite 490 3 Courthill House 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 |
10 at £1 | Grace Finegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,931 |
Current Liabilities | £75,212 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2010 | Delivered on: 1 October 2010 Satisfied on: 14 June 2012 Persons entitled: Haydock Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 September 2010 | Delivered on: 1 October 2010 Satisfied on: 14 June 2012 Persons entitled: Haydock Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2-6 cotton hill, withington, manchester t/no GM855047. Fully Satisfied |
11 November 2009 | Delivered on: 14 November 2009 Satisfied on: 22 November 2012 Persons entitled: Mrs Grace Finegan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever. Particulars: F/H property k/a the cotton tree 2-6 cotton hill manchester t/no GM855047 by way of assignment the rental income benefit of all guarantees agreements goodwill floating charge all moveable plant machinery furniture and equipment see image for full details. Fully Satisfied |
16 October 2009 | Delivered on: 31 October 2009 Persons entitled: Mrs Grace Finegan 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
---|---|
11 October 2017 | Notification of Arthur Finegan as a person with significant control on 31 July 2017 (2 pages) |
11 October 2017 | Cessation of Grace Finegan as a person with significant control on 31 July 2017 (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Director's details changed for Mr Arthur Finegan on 31 October 2013 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 11 March 2014 (1 page) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Mr Arthur Finegan on 22 January 2011 (2 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire Sk 9 5Nd on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 June 2009 | Incorporation (14 pages) |