Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr Gordon Beever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Mr Mark Cornford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Mr David Van Der Zwan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Mr John Bills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£947 |
Cash | £10,624 |
Current Liabilities | £412,345 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. Outstanding |
---|---|
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 montrose avenue, wallasey, merseyside t/no MS399511 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 poulton road, wallasey, merseyside t/no MS5929 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 harlech street, wallasey, merseyside t/no CH46528 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 liversedge road, birkenhead, merseyside t/no MS507914 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 glover place, bootle, merseyside t/no MS425304 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 westminster road, hoole, chester t/no CH188879 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 sark road, liverpool t/no MS437025 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
29 October 2020 | Satisfaction of charge 5 in full (2 pages) |
---|---|
29 October 2020 | Satisfaction of charge 3 in full (2 pages) |
29 October 2020 | Satisfaction of charge 2 in full (2 pages) |
29 October 2020 | Satisfaction of charge 7 in full (2 pages) |
29 October 2020 | Satisfaction of charge 6 in full (2 pages) |
29 October 2020 | Satisfaction of charge 4 in full (2 pages) |
29 October 2020 | Satisfaction of charge 1 in full (2 pages) |
2 September 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
21 February 2019 | Termination of appointment of John Bills as a director on 30 January 2019 (1 page) |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
28 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 31 December 2013 (1 page) |
21 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN United Kingdom on 21 March 2013 (1 page) |
20 March 2013 | Director's details changed for Mrs Joanne Rosemarie Elliott on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mrs Joanne Rosemarie Elliott on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr John Bills on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr John Bills on 20 March 2013 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
9 November 2012 | Previous accounting period extended from 29 February 2012 to 5 April 2012 (1 page) |
9 November 2012 | Previous accounting period extended from 29 February 2012 to 5 April 2012 (1 page) |
9 November 2012 | Previous accounting period extended from 29 February 2012 to 5 April 2012 (1 page) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2012 | Termination of appointment of Mark Cornford as a director (1 page) |
10 May 2012 | Termination of appointment of Gordon Beever as a director (1 page) |
10 May 2012 | Termination of appointment of David Van Der Zwan as a director (1 page) |
10 May 2012 | Termination of appointment of Mark Cornford as a director (1 page) |
10 May 2012 | Termination of appointment of Gordon Beever as a director (1 page) |
10 May 2012 | Termination of appointment of David Van Der Zwan as a director (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
11 February 2011 | Incorporation (27 pages) |
11 February 2011 | Incorporation (27 pages) |