Off Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9TD
Registered Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Hsbc Private Banking Nominee 1 (Jersey) LTD 50.00% Ordinary |
---|---|
1 at £1 | Hsbc Trustee (C.i.) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,154 |
Cash | £1,874,969 |
Current Liabilities | £3,212,244 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2013 | Delivered on: 8 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
8 July 2010 | Delivered on: 10 July 2010 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2020 | Application to strike the company off the register (3 pages) |
12 September 2019 | Restoration by order of the court (3 pages) |
12 September 2019 | Director's details changed for Mr Lakbir Singh Basran on 1 August 2016 (3 pages) |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
2 June 2016 | Satisfaction of charge 3 in full (4 pages) |
2 June 2016 | Satisfaction of charge 2 in full (4 pages) |
2 June 2016 | Satisfaction of charge 3 in full (4 pages) |
2 June 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Lakbir Singh Basran on 18 December 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Lakbir Singh Basran on 18 December 2014 (2 pages) |
30 April 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 18 December 2013 no member list Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 December 2013 no member list Statement of capital on 2014-05-20
|
1 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
1 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Annual return made up to 18 December 2011 (14 pages) |
2 May 2012 | Annual return made up to 18 December 2011 (14 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Incorporation (22 pages) |
18 December 2009 | Incorporation (22 pages) |