Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Mr Ian Frank Caine |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Allerton Road Mossley Hill Liverpool Merseyside L18 2DA |
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Ian Frank Caine 60.00% Ordinary |
---|---|
40 at £1 | Christian Caine 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,635 |
Cash | £7,001 |
Current Liabilities | £249,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
10 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the hunting lodge west derby village west derby liverpool t/no.MS593001 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 |
---|---|
14 September 2012 | Delivered on: 25 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
14 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 October 2020 | Satisfaction of charge 2 in full (2 pages) |
27 October 2020 | Satisfaction of charge 1 in full (1 page) |
17 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
17 June 2020 | Cessation of Ian Frank Caine as a person with significant control on 1 January 2020 (1 page) |
17 June 2020 | Change of details for Mr Christian Julian Caine as a person with significant control on 1 January 2020 (2 pages) |
3 December 2019 | Director's details changed for Mr Christian Julian Caine on 29 November 2019 (2 pages) |
29 November 2019 | Registered office address changed from 73a Allerton Road Mossley Hill Liverpool Merseyside L18 2DA to Regus House Herons Way Chester Business Park Chester CH4 9QR on 29 November 2019 (1 page) |
16 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Termination of appointment of Ian Frank Caine as a director on 30 June 2015 (1 page) |
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Ian Frank Caine as a director on 30 June 2015 (1 page) |
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 December 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|