Meols
Wirral
CH47 0LE
Wales
Director Name | Mr Michael Arthur Burke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Meols Parade Wirral Merseyside CH47 7AU Wales |
Registered Address | 6 The Quadrant Wirral CH47 2EE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anthony Crane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£206,002 |
Cash | £1,546 |
Current Liabilities | £160,290 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 August 2010 | Delivered on: 7 August 2010 Persons entitled: Lloyds Tsb 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 |
---|---|
27 July 2010 | Delivered on: 3 August 2010 Persons entitled: Lloyds Tsb Bank PLC 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 annesford house, 114 birkenhead road, meols, wirral t/n MS44562 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 July 2020 | Satisfaction of charge 1 in full (2 pages) |
---|---|
13 July 2020 | Satisfaction of charge 2 in full (1 page) |
6 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Termination of appointment of Michael Arthur Burke as a director on 26 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Michael Arthur Burke as a director on 26 November 2014 (1 page) |
11 December 2014 | Registered office address changed from Town Hall Chambers 1 the Quadrant Hoylake Wirral Merseyside CH47 2EE to 112 Birkenhead Road Birkenhead Road Meols Wirral Merseyside CH47 0LE on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Town Hall Chambers 1 the Quadrant Hoylake Wirral Merseyside CH47 2EE to 112 Birkenhead Road Birkenhead Road Meols Wirral Merseyside CH47 0LE on 11 December 2014 (1 page) |
11 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|