60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Registered Address | Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | William Thomas Rogers 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 5 June 2021 (overdue) |
24 June 2013 | Delivered on: 27 June 2013 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 12 to 22 (even) warwick street and 13 to 27 (odd) clifton road prestwich. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 June 2013 | Delivered on: 27 June 2013 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 12 to 22 (even) warwick street and 13 and 27 (0DD) clifton road prestwich. Outstanding |
26 June 2013 | Delivered on: 27 June 2013 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Church lodge windy arbor road whiston prescot. Notification of addition to or amendment of charge. Outstanding |
4 June 2013 | Delivered on: 12 June 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings collier brook farm bag lane atherton manchester. Notification of addition to or amendment of charge. Outstanding |
4 June 2013 | Delivered on: 12 June 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Collier brook farm bag lane atherton t/no GM887159. Notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 24 May 2013 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Church lodge windy arbor road whiston prescot merseyside. Outstanding |
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture 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 earl public house 158/160 earle road liverpool merseyside t/no MS7724 fixed charge all goodwill and uncalled capital,all plant machinery proceeds of insurance and intellectual property rights,its rents and service charges floating charge over all its property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
6 June 2018 | Delivered on: 27 June 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Basement storage bracken house 44-58 charles street manchester. Outstanding |
6 June 2018 | Delivered on: 26 June 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Basement storage bracken house 44-58 charles street manchester M1 7BD for further information please refer to the instrument attached. Outstanding |
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lancashire Mortgage Corporation Limited 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: The earl public house 158/160 earle road liverpool merseyside t/no MS7724 fixed charge all goodwill and uncalled capital,all plant machinery proceeds of insurance and intellectual property rights,its rents and service charges floating charge over all its property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
20 March 2017 | Delivered on: 24 March 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings ezra gardens chapel street bedworth t/no WK471545. Outstanding |
20 March 2017 | Delivered on: 24 March 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings ezra gardens chapel street bedworth t/no WK471545. Outstanding |
16 March 2015 | Delivered on: 24 March 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 14 grovedale road, liverpool. Outstanding |
16 March 2015 | Delivered on: 24 March 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 14 grovedale road liverpool. Outstanding |
18 March 2014 | Delivered on: 1 April 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 48 50 & 50A chapel street, bedworth, warwickshire. Outstanding |
18 March 2014 | Delivered on: 22 March 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 35-37 victoria road birkenhead merseyside clutch centre: 231 beckwith street birkenhead merseyside. Outstanding |
18 March 2014 | Delivered on: 22 March 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land at the back of 50 chapel street bedworth: 48 chapel street bedworth: 50 chapel street bedworth: gatrage + land adjoing 50 chapel street bedworth. Notification of addition to or amendment of charge. Outstanding |
18 March 2014 | Delivered on: 22 March 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 35 to 37 victoria road birkenhead: 231 beckwith street birkenhead:. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 20 December 2013 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Bedworth labour party club chapel street bedworth. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 14 December 2013 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Part of bedworth labour party club chapel street bedworth warwickshire. Notification of addition to or amendment of charge. Outstanding |
13 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £105,000.00 due or to become due. Particulars: 138A ford roa wirral. 140B ford road wirral. 128 oakfield road liverpool and 161 newton road st helens. Outstanding |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 June 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2021 | Appointment of receiver or manager (4 pages) |
9 August 2021 | Appointment of receiver or manager (4 pages) |
11 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 May 2021 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
26 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2021 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 12a 12a Alderley Road Wilmslow Cheshire SK9 1JX England to Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 25 February 2021 (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 August 2018 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD to 12a 12a Alderley Road Wilmslow Cheshire SK9 1JX on 13 August 2018 (1 page) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 June 2018 | Registration of charge 080788360021, created on 6 June 2018 (19 pages) |
26 June 2018 | Registration of charge 080788360020, created on 6 June 2018 (17 pages) |
18 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of William Thomas Rogers as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of William Thomas Rogers as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of William Thomas Rogers as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Registration of charge 080788360018, created on 20 March 2017 (9 pages) |
24 March 2017 | Registration of charge 080788360018, created on 20 March 2017 (9 pages) |
24 March 2017 | Registration of charge 080788360019, created on 20 March 2017 (14 pages) |
24 March 2017 | Registration of charge 080788360019, created on 20 March 2017 (14 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 August 2015 | Director's details changed for Mr William Thomas Rogers on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr William Thomas Rogers on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr William Thomas Rogers on 4 August 2015 (2 pages) |
24 March 2015 | Registration of charge 080788360016, created on 16 March 2015 (14 pages) |
24 March 2015 | Registration of charge 080788360016, created on 16 March 2015 (14 pages) |
24 March 2015 | Registration of charge 080788360017, created on 16 March 2015 (8 pages) |
24 March 2015 | Registration of charge 080788360017, created on 16 March 2015 (8 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 November 2014 | Registered office address changed from 70 Claremont Road Wavertree Liverpool L15 3HL to Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 70 Claremont Road Wavertree Liverpool L15 3HL to Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD on 17 November 2014 (1 page) |
15 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (3 pages) |
1 April 2014 | Registration of charge 080788360015
|
1 April 2014 | Registration of charge 080788360015
|
31 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 March 2014 | Registration of charge 080788360013 (15 pages) |
22 March 2014 | Registration of charge 080788360013 (15 pages) |
22 March 2014 | Registration of charge 080788360012 (15 pages) |
22 March 2014 | Registration of charge 080788360014 (9 pages) |
22 March 2014 | Registration of charge 080788360012 (15 pages) |
22 March 2014 | Registration of charge 080788360014 (9 pages) |
20 December 2013 | Registration of charge 080788360011 (17 pages) |
20 December 2013 | Registration of charge 080788360011 (17 pages) |
14 December 2013 | Registration of charge 080788360010
|
14 December 2013 | Registration of charge 080788360010
|
27 June 2013 | Registration of charge 080788360009 (16 pages) |
27 June 2013 | Registration of charge 080788360009 (16 pages) |
27 June 2013 | Registration of charge 080788360007 (15 pages) |
27 June 2013 | Registration of charge 080788360007 (15 pages) |
27 June 2013 | Registration of charge 080788360008 (10 pages) |
27 June 2013 | Registration of charge 080788360008 (10 pages) |
16 June 2013 | Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 16 June 2013 (1 page) |
12 June 2013 | Registration of charge 080788360005 (14 pages) |
12 June 2013 | Registration of charge 080788360005 (14 pages) |
12 June 2013 | Registration of charge 080788360006 (10 pages) |
12 June 2013 | Registration of charge 080788360006 (10 pages) |
1 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-01
|
1 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-01
|
29 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 May 2013 | Registration of charge 080788360004 (10 pages) |
24 May 2013 | Registration of charge 080788360004 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Incorporation (24 pages) |
22 May 2012 | Incorporation (24 pages) |