Daresbury
Warrington
WA4 4BS
Director Name | Mr Paul Gerard Sands |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Miss Dawn Patricia Thorpe |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Secretary Name | Miss Dawn Thorpe |
---|---|
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/0 Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Website | neston.uk.com |
---|---|
Telephone | 0151 5469901 |
Telephone region | Liverpool |
Registered Address | C/0 Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £118,291 |
Cash | £88,469 |
Current Liabilities | £1,179,669 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 8 February 2022 (overdue) |
23 April 2010 | Delivered on: 11 May 2010 Satisfied on: 28 January 2015 Persons entitled: Tarnbeck Limited Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
5 March 2010 | Delivered on: 17 March 2010 Persons entitled: Absolute Invoice Finance 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: By way of first fixed charge all specified debts and other debts, by way of floating charge the floating assets being the undertaking and all property assets and rights. See image for full details. Outstanding |
8 April 2023 | Liquidators' statement of receipts and payments to 16 February 2023 (15 pages) |
---|---|
13 April 2022 | Liquidators' statement of receipts and payments to 16 February 2022 (15 pages) |
11 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
4 March 2021 | Declaration of solvency (5 pages) |
4 March 2021 | Registered office address changed from 9 Riverside Bolton BL1 8TU England to C/0 Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 March 2021 (2 pages) |
4 March 2021 | Appointment of a voluntary liquidator (3 pages) |
4 March 2021 | Resolutions
|
10 February 2021 | Registered office address changed from Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG England to 9 Riverside Bolton BL1 8TU on 10 February 2021 (1 page) |
23 September 2020 | Satisfaction of charge 1 in full (1 page) |
30 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
19 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG England to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Carlton House Gores Road Knowsley Industrial Estate Liverpool Merseyside L33 7XS to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG England to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Carlton House Gores Road Knowsley Industrial Estate Liverpool Merseyside L33 7XS to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (17 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (17 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Change of share class name or designation (2 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
29 November 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 September 2011 | Director's details changed for Mr Paul Gerard Sands on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from , Rockfield House Gale Road, Knowsley Industrial Estate, Liverpool, Merseyside, L33 7YE, England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from , Rockfield House Gale Road, Knowsley Industrial Estate, Liverpool, Merseyside, L33 7YE, England on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Paul Gerard Sands on 13 September 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|