Wilmslow
SK9 1AN
Secretary Name | Mr Christopher Neil Oakes |
---|---|
Status | Closed |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 - 6 Bank Square Wilmslow SK9 1AN |
Director Name | Mrs Louise Margaret Oakes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2AP |
Registered Address | 4 - 6 Bank Square Wilmslow SK9 1AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
100 at £0.01 | Huntsmere LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,102 |
Cash | £2,106 |
Current Liabilities | £4,224,457 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 December 2013 | Delivered on: 20 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land k/a bollin house, 31A macclesfield road, wilmslow, cheshire t/no CH607295. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 September 2011 | Delivered on: 26 September 2011 Satisfied on: 20 December 2013 Persons entitled: United Trust Bank Limited Classification: Mortgage 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 land to the rear of 31 macclesfield road wilmslow t/n CH555978, see image for full details. Fully Satisfied |
21 September 2011 | Delivered on: 23 September 2011 Satisfied on: 20 December 2013 Persons entitled: United Trust Bank Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit in the sum of £145,000.00. the account means deposit account number 90115104 see image for full details. Fully Satisfied |
29 September 2009 | Delivered on: 30 September 2009 Satisfied on: 20 December 2013 Persons entitled: United Trust Bank Limited Classification: Debenture 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: Land and building known as the lodge squirrels jump alderley edge and land lying to the south of squirrels jump swiss hill alderley edge, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details. Fully Satisfied |
29 September 2009 | Delivered on: 30 September 2009 Satisfied on: 20 December 2013 Persons entitled: United Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land being land and building known as the lodge squirrels jump alderley edge SK9 7DR title no. Ch 176455 together with land to the south thereof with title no. CH201977 together with all rights occupational leases and permitted security interest see image for full details. Fully Satisfied |
29 September 2009 | Delivered on: 30 September 2009 Satisfied on: 20 December 2013 Persons entitled: United Trust Bank Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £83,000 deposited in account number 90115102 in the name of the company with the bank and all rights in relation thereto. Fully Satisfied |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
18 July 2016 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 December 2014 | Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page) |
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 December 2013 | Registration of charge 069926880006 (20 pages) |
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 3 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Registration of charge 069926880006 (20 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Satisfaction of charge 5 in full (4 pages) |
20 December 2013 | Satisfaction of charge 3 in full (4 pages) |
20 December 2013 | Satisfaction of charge 5 in full (4 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 28 August 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 5
|
26 September 2011 | Particulars of a mortgage or charge / charge no: 5
|
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 September 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page) |
10 September 2010 | Director's details changed for Mrs Louise Margaret Oakes on 31 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Louise Margaret Oakes on 31 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Christopher Neil Oakes on 31 July 2010 (1 page) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Mr Christopher Neil Oakes on 31 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page) |
10 September 2010 | Secretary's details changed for Mr Christopher Neil Oakes on 31 July 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Christopher Neil Oakes on 31 July 2010 (2 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 September 2009 | Ad 17/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2009 | Ad 17/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 August 2009 | Incorporation (11 pages) |
17 August 2009 | Incorporation (11 pages) |