Peckforton
Tarporley
CW6 9TN
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Mr Neil Kirk |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadlow Wood Hadlow Road Willaston Wirral CH65 2UN Wales |
Director Name | Mr Nicholas Gordon Orr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood 5 Barnston Road Heswall Wirral Merseyside CH60 2SN Wales |
Director Name | Mr Tracy Kenneth Howard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Lodge 11 Park Drive Hale Altrincham Cheshire WA15 9DJ |
Secretary Name | Nicholas Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2015) |
Role | Company Director |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham Wirral CH66 8PF Wales |
Website | inglewoodmoanor.co.uk |
---|
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Neil Kirk 33.33% Ordinary B |
---|---|
2 at £1 | Nicholas Orr 33.33% Ordinary C |
2 at £1 | Tracy Howard 33.33% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
5 May 2020 | Delivered on: 7 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual. Property owned by the company at any time. Outstanding |
---|---|
17 August 2018 | Delivered on: 24 August 2018 Persons entitled: Santander UK PLC (Santander, Which Expression Shall Include Its Successors in Title, Assigns and Transferees) Classification: A registered charge Particulars: 1. all interests and estates of the company in any freehold, leasehold or commonhold property now or subsequently owned by the company, including all buildings and fixtures and fittings, fixed plant and machinery now or in the future on such property, the proceeds of sale of such property, all licences of the company to enter on or use any such property and the benefit of all other agreements, instruments and rights relating to such property.. 2 all "intellectual property" of the company. "Intellectual property" being:. A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered; and. B) the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist). Outstanding |
20 December 2013 | Delivered on: 27 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 May 2020 | Registration of charge 070968890003, created on 5 May 2020 (39 pages) |
6 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with updates (6 pages) |
5 November 2018 | Satisfaction of charge 070968890001 in full (1 page) |
24 August 2018 | Registration of charge 070968890002, created on 17 August 2018 (50 pages) |
20 August 2018 | Resolutions
|
17 August 2018 | Termination of appointment of Tracy Kenneth Howard as a director on 17 August 2018 (1 page) |
17 August 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
17 August 2018 | Cessation of Tracy Howard as a person with significant control on 17 August 2018 (1 page) |
17 August 2018 | Registered office address changed from The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF to Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN on 17 August 2018 (1 page) |
17 August 2018 | Notification of Boutique Hotel Group Limited as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Christopher James Naylor as a director on 17 August 2018 (2 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
10 January 2018 | Director's details changed for Mr Tracy Kenneth Howard on 10 January 2018 (2 pages) |
9 January 2018 | Change of share class name or designation (2 pages) |
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2018 | Resolutions
|
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 July 2015 | Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Orr as a secretary on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Nicholas Orr as a secretary on 19 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
27 December 2013 | Registration of charge 070968890001 (32 pages) |
27 December 2013 | Registration of charge 070968890001 (32 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Resolutions
|
20 April 2010 | Appointment of Nicholas Orr as a secretary (3 pages) |
20 April 2010 | Appointment of Nicholas Orr as a secretary (3 pages) |
17 December 2009 | Appointment of Mr Neil Kirk as a director (2 pages) |
17 December 2009 | Appointment of Mr Neil Kirk as a director (2 pages) |
15 December 2009 | Appointment of Mr Nicholas Gordon Orr as a director (2 pages) |
15 December 2009 | Appointment of Mr Nicholas Gordon Orr as a director (2 pages) |
15 December 2009 | Appointment of Mr Tracy Kenneth Howard as a director (2 pages) |
15 December 2009 | Appointment of Mr Tracy Kenneth Howard as a director (2 pages) |
15 December 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
15 December 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
7 December 2009 | Incorporation (22 pages) |
7 December 2009 | Incorporation (22 pages) |