Woolston
Warrington
Cheshire
WA1 4AU
Director Name | Mr John Charles Edward Wilkinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bridge Road Woolston Warrington Cheshire WA1 4AU |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Secretary Name | Christopher Carter |
---|---|
Status | Resigned |
Appointed | 30 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 23 Bridge Road Woolston Warrington Cheshire WA1 4AU |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 2011(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Website | williams-tarr.co.uk |
---|---|
Telephone | 01925 828877 |
Telephone region | Warrington |
Registered Address | 23 Bridge Road Woolston Warrington Cheshire WA1 4AU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
1 at £1 | Williams Tarr Developments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,892 |
Gross Profit | £63,780 |
Net Worth | £41,203 |
Cash | £79,069 |
Current Liabilities | £744,821 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2013 | Delivered on: 2 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land at king george iv 60 great portwood street stockport t/no CH64444. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 2 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Hsbc 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 |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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 land k/a king george iv, 60 great portwood street, stockport t/no CH64444 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
10 August 2012 | Delivered on: 18 August 2012 Satisfied on: 12 June 2014 Persons entitled: Hsbc Bank PLC Classification: Assignment in security of construction documents 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: The assigned assets being the agreements, the authorisations and the collateral instruments see image for full details. Fully Satisfied |
8 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
7 January 2021 | Termination of appointment of Christopher Carter as a secretary on 31 December 2018 (1 page) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
13 December 2016 | Satisfaction of charge 078581420005 in full (1 page) |
13 December 2016 | Satisfaction of charge 2 in full (2 pages) |
13 December 2016 | Satisfaction of charge 078581420004 in full (1 page) |
13 December 2016 | Satisfaction of charge 2 in full (2 pages) |
13 December 2016 | Satisfaction of charge 078581420005 in full (1 page) |
13 December 2016 | Satisfaction of charge 078581420004 in full (1 page) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Satisfaction of charge 1 in full (4 pages) |
12 June 2014 | Satisfaction of charge 1 in full (4 pages) |
2 January 2014 | Registration of charge 078581420005 (19 pages) |
2 January 2014 | Registration of charge 078581420004 (20 pages) |
2 January 2014 | Registration of charge 078581420004 (20 pages) |
2 January 2014 | Registration of charge 078581420005 (19 pages) |
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 December 2012 | Registered office address changed from 1 Bridge Road Woolston Warrington Cheshire WA1 4AU England on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Registered office address changed from 1 Bridge Road Woolston Warrington Cheshire WA1 4AU England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1 Bridge Road Woolston Warrington Cheshire WA1 4AU England on 5 December 2012 (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
30 March 2012 | Appointment of Christopher Carter as a secretary (1 page) |
30 March 2012 | Appointment of Christopher Carter as a secretary (1 page) |
26 March 2012 | Appointment of Mr David Michael Wilkinson as a director (2 pages) |
26 March 2012 | Termination of appointment of Adam Ryan as a director (1 page) |
26 March 2012 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
26 March 2012 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
26 March 2012 | Termination of appointment of Adam Ryan as a director (1 page) |
26 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
26 March 2012 | Company name changed brabco 1128 LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Appointment of Mr David Michael Wilkinson as a director (2 pages) |
26 March 2012 | Appointment of Mr John Charles Edward Wilkinson as a director (2 pages) |
26 March 2012 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
26 March 2012 | Appointment of Mr John Charles Edward Wilkinson as a director (2 pages) |
26 March 2012 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
26 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
26 March 2012 | Company name changed brabco 1128 LIMITED\certificate issued on 26/03/12
|
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|