72-74 King Edward Street
Macclesfield
SK10 1AT
Director Name | Mr Benjamin Toby Oliver Jordan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2010(4 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Christopher Howard Thomas |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Secretary Name | Lisa Jane Fantom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 21 November 2022) |
Role | Company Director |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | JMW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Benjamin Jordan 25.50% Ordinary A |
---|---|
51 at £1 | Simon Haughton 25.50% Ordinary B |
49 at £1 | Benjamin Jordan 24.50% Ordinary B |
49 at £1 | Simon Haughton 24.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £201,475 |
Cash | £7,906 |
Current Liabilities | £38,977 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 14-22 sutherland view donnington part t/n SL186545 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at plots 65-83 and 189-226 inclusive wyncliffe gardens, pentwyn, cardiff by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2011 | Delivered on: 21 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at plots 325-342 and 349-461 inclusive st margarets court swansea being part of t/n WA292015 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2011 | Delivered on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H title to plots 275-280 bryngwyn village (phase 2) swansea being part of t/no CYM181157 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
16 February 2011 | Delivered on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H title to plots 1-48 brunel gardens barry being part of t/no CYM40013 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
16 February 2011 | Delivered on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H title to plots 384-389 six mills (phase 2) gorseinon swansea being part of t/no CYM237211 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
18 February 2011 | Delivered on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H title to phases 1,3,7,11,12,15 and 17 portmarine portishead being part of t/no ST155448 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
16 February 2011 | Delivered on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H title to plots 122-140 inclusive wyncliffe gardens cardiff t/no CYM517560 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28-41 (inclusive) meadow view tyla garw pontyclun, t/no: CYM359662 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2012 | Delivered on: 18 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H title to 7-34 (inclusive) meadow way tyla garw pontyclun t/no CYM359662 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 104-111 ymyl afon newport part t/n WA40061 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 February 2011 | Delivered on: 10 February 2011 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
---|---|
3 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
3 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages) |
17 January 2018 | Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control on 14 January 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
16 February 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2010 | Memorandum and Articles of Association (18 pages) |
3 December 2010 | Memorandum and Articles of Association (18 pages) |
2 December 2010 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 2 December 2010 (2 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
2 December 2010 | Appointment of Mr Benjamin Toby Oliver Jordan as a director (3 pages) |
2 December 2010 | Appointment of Mr Simon David Haughton as a director (3 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Appointment of Mr Benjamin Toby Oliver Jordan as a director (3 pages) |
2 December 2010 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 2 December 2010 (2 pages) |
2 December 2010 | Appointment of Lisa Jane Fantom as a secretary (3 pages) |
2 December 2010 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 2 December 2010 (2 pages) |
2 December 2010 | Termination of appointment of Christopher Thomas as a director (2 pages) |
2 December 2010 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
2 December 2010 | Appointment of Lisa Jane Fantom as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Christopher Thomas as a director (2 pages) |
2 December 2010 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
2 December 2010 | Appointment of Mr Simon David Haughton as a director (3 pages) |
1 December 2010 | Change of name notice (2 pages) |
1 December 2010 | Company name changed shellco 107 LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Change of name notice (2 pages) |
1 December 2010 | Company name changed shellco 107 LIMITED\certificate issued on 01/12/10
|
29 October 2010 | Incorporation (31 pages) |
29 October 2010 | Incorporation (31 pages) |