Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Donald Richard Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Julie Anne Perkin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units U To W St Erth Industrial Estate Hayle Cornwall TR27 6LP |
Director Name | Charles Anthony Retallack |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units U To W St Erth Industrial Estate Hayle Cornwall TR27 6LP |
Director Name | Mr Wayne Retallack |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units U To W St Erth Industrial Estate Hayle Cornwall TR27 6LP |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(8 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units U To W St. Erth Industrial Estate Rose-An-Grouse, Canonstown Hayle TR27 6LP |
Website | southwestlaundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01736 759174 |
Telephone region | Penzance |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,709 |
Cash | £31,421 |
Current Liabilities | £330,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
26 November 2013 | Delivered on: 26 November 2013 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Chattels mortgage. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 May 2013 | Delivered on: 15 May 2013 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 15 May 2013 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2012 | Delivered on: 11 January 2013 Persons entitled: South West Investment Group (Capital) Limited Classification: Debenture Secured details: All monies due or to become due. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contracts (the contract monies). Outstanding |
29 June 2010 | Delivered on: 1 July 2010 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 |
22 June 2010 | Delivered on: 24 June 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 |
2 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from Units U to W St. Erth Industrial Estate Rose-an-Grouse, Canonstown Hayle TR27 6LP to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Wayne Retallack as a director on 31 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 May 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
13 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
12 September 2018 | Resolutions
|
11 September 2018 | Change of share class name or designation (2 pages) |
4 September 2018 | Appointment of Mr Donald Richard Smith as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Julie Anne Perkin as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mrs Yvonne May Monaghan as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Timothy James Morris as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Christopher Sander as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Peter Egan as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Charles Anthony Retallack as a director on 31 August 2018 (1 page) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
23 July 2018 | Satisfaction of charge 071903300006 in full (1 page) |
23 July 2018 | Satisfaction of charge 071903300007 in full (1 page) |
28 March 2018 | Cessation of Charles Anthony Retallack as a person with significant control on 17 February 2017 (1 page) |
28 March 2018 | Cessation of Wayne Retallack as a person with significant control on 17 February 2017 (1 page) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 January 2018 | Satisfaction of charge 1 in full (1 page) |
29 January 2018 | Satisfaction of charge 071903300005 in full (1 page) |
29 January 2018 | All of the property or undertaking has been released from charge 071903300007 (1 page) |
29 January 2018 | All of the property or undertaking has been released from charge 071903300006 (1 page) |
29 January 2018 | Satisfaction of charge 4 in full (1 page) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
19 April 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
19 April 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
21 March 2017 | Director's details changed for Julie Anne Perkin on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Julie Anne Perkin on 21 March 2017 (2 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 2 in full (4 pages) |
2 November 2016 | Satisfaction of charge 2 in full (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 November 2013 | Registration of charge 071903300007 (8 pages) |
26 November 2013 | Registration of charge 071903300007 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Registration of charge 071903300006 (25 pages) |
15 May 2013 | Registration of charge 071903300005 (16 pages) |
15 May 2013 | Registration of charge 071903300006 (25 pages) |
15 May 2013 | Registration of charge 071903300005 (16 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
28 January 2011 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Incorporation (29 pages) |
16 March 2010 | Incorporation (29 pages) |