Daresbury
Warrington
WA4 4BS
Director Name | Mr Darrell Perrett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bridge Road Litherland Liverpool L21 6PH |
Website | thomasloughlin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7090818 |
Telephone region | Liverpool |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Robert Anthony Aspey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,246 |
Cash | £16,394 |
Current Liabilities | £144,480 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 March 2019 | Delivered on: 8 March 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
23 November 2015 | Delivered on: 1 December 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
17 December 2012 | Delivered on: 20 December 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets 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: 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 |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 March 2021 | Appointment of a voluntary liquidator (3 pages) |
29 January 2020 | Statement of affairs (9 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Appointment of a voluntary liquidator (3 pages) |
14 January 2020 | Registered office address changed from Unit 4, the Glacier Buildings Harrington Road Brunswick Business Park Liverpool L3 4BH England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 March 2019 | Registration of charge 082513370004, created on 6 March 2019 (25 pages) |
7 March 2019 | Satisfaction of charge 082513370002 in full (4 pages) |
31 January 2019 | Registration of charge 082513370003, created on 31 January 2019 (29 pages) |
13 December 2018 | Registered office address changed from The Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH United Kingdom to Unit 4, the Glacier Buildings Harrington Road Brunswick Business Park Liverpool L3 4BH on 13 December 2018 (1 page) |
3 November 2018 | Registered office address changed from 50-52 Bridge Road Litherland Liverpool L21 6PH to The Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH on 3 November 2018 (1 page) |
3 November 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 December 2015 | Registration of charge 082513370002, created on 23 November 2015 (7 pages) |
1 December 2015 | Registration of charge 082513370002, created on 23 November 2015 (7 pages) |
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 February 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
12 February 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
14 January 2013 | Company name changed premium binding and finishing LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Change of name notice (2 pages) |
14 January 2013 | Company name changed premium binding and finishing LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Change of name notice (2 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2012 | Appointment of Mr Robert Anthony Aspey as a director (2 pages) |
3 December 2012 | Appointment of Mr Robert Anthony Aspey as a director (2 pages) |
30 November 2012 | Termination of appointment of Darrell Perrett as a director (1 page) |
30 November 2012 | Termination of appointment of Darrell Perrett as a director (1 page) |
12 October 2012 | Incorporation (24 pages) |
12 October 2012 | Incorporation (24 pages) |