Wallasey
Merseyside
CH44 4BT
Wales
Director Name | Mrs Monica Hubbard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
Secretary Name | Monica Hubbard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alma Road Garston Merseyside L17 6AJ |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Registered Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Richard Hubbard 50.00% Ordinary |
---|---|
1 at £1 | Monica Hubbard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,490 |
Cash | £1,130 |
Current Liabilities | £18,044 |
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 | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
19 August 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 August 2015 | Delivered on: 1 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 2 mount street, liverpool L1 9ER, 78 rodney street, L1 9AR and 89 roscoe street, liverpool L1 2SX. Outstanding |
2 February 2012 | Delivered on: 3 February 2012 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. Particulars: L/H property k/a 51A rodney st and 2 mount st liverpool t/no AS471762 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 |
3 January 2012 | Delivered on: 13 January 2012 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 |
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
10 May 2023 | Satisfaction of charge 077044680004 in full (1 page) |
10 May 2023 | Satisfaction of charge 1 in full (1 page) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
12 August 2021 | Satisfaction of charge 077044680003 in full (1 page) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
24 July 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
20 July 2021 | Satisfaction of charge 2 in full (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
20 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Company name changed 2 mount street LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed 2 mount street LIMITED\certificate issued on 09/12/15
|
4 September 2015 | Registration of charge 077044680004, created on 19 August 2015 (33 pages) |
4 September 2015 | Registration of charge 077044680004, created on 19 August 2015 (33 pages) |
1 September 2015 | Registration of charge 077044680003, created on 21 August 2015 (41 pages) |
1 September 2015 | Registration of charge 077044680003, created on 21 August 2015 (41 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 May 2013 | Company name changed 51A rodney street LTD.\certificate issued on 01/05/13
|
1 May 2013 | Company name changed 51A rodney street LTD.\certificate issued on 01/05/13
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 January 2012 | Registered office address changed from 4 Alma Road Garston Merseyside L17 6AJ on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 4 Alma Road Garston Merseyside L17 6AJ on 23 January 2012 (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 October 2011 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
27 October 2011 | Termination of appointment of Adam Ryan as a director (2 pages) |
27 October 2011 | Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom on 27 October 2011 (2 pages) |
27 October 2011 | Appointment of Monica Hubbard as a director (3 pages) |
27 October 2011 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
27 October 2011 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
27 October 2011 | Appointment of Monica Hubbard as a director (3 pages) |
27 October 2011 | Appointment of James Richard Hubbard as a director (3 pages) |
27 October 2011 | Appointment of James Richard Hubbard as a director (3 pages) |
27 October 2011 | Appointment of Monica Hubbard as a secretary (3 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Appointment of Monica Hubbard as a secretary (3 pages) |
27 October 2011 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
27 October 2011 | Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom on 27 October 2011 (2 pages) |
27 October 2011 | Termination of appointment of Adam Ryan as a director (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Company name changed brabco 1122 LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Company name changed brabco 1122 LIMITED\certificate issued on 21/10/11
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|