Hawarden
Flintshire
CH5 3EH
Wales
Director Name | Mr Marcus Antony Bernie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Poland |
Correspondence Address | 35b Ul Rosy Wilanow 02968 Warsaw 7 Poland |
Director Name | Ms Claire Maria Shaw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Groomsdale Lane Hawarden Flintshire CH5 3EH Wales |
Registered Address | The Coach House Groomsdale Lane Hawarden Flintshire CH5 3EH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
1.6k at £1 | Marcus Antony Bernie 47.72% Ordinary |
---|---|
100 at £1 | Rita Bernie 3.00% Ordinary |
941 at £1 | Probo Antonio Rocco Bernie 28.19% Ordinary |
704 at £1 | Claire Maria Shaw 21.09% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
25 May 2023 | Delivered on: 26 May 2023 Persons entitled: Flintshire County Council Classification: A registered charge Particulars: Part of the leasehold property known as 85 station road, queensferry, flintshire, CH5 2TB (part of title number CYM515722) identified in green in the plan below. Outstanding |
---|---|
21 September 2020 | Delivered on: 24 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 84 and 87 station road, queensferry, deeside forming part of title number CYM515722 shown edged red on the plan attached to the legal charge. Outstanding |
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 126A high street sutton courtenay abingdon oxfordshire OX14 4AX as described in the legal charge part of which is registered at hm land registry under title number ON118287. Outstanding |
20 July 2015 | Delivered on: 31 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Friars gap, station lane, hawarden, deeside CH5 3EG. Outstanding |
20 July 2015 | Delivered on: 30 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 38-46 station road, queensferry, deeside CH5 1SX. Outstanding |
20 July 2015 | Delivered on: 30 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Part of garage premises, station road, queensferry, deeside CH5 2TB. Outstanding |
20 July 2015 | Delivered on: 30 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower;. All other interests belonging to it in or over land or proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. The benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession;. All shares held by it and/or any nominee on its behalf and all related rights;. All benefits in respect of the insurance including all claims and the refund of any premiums;. Its rights under the appointment of nay managing agent of any of the properties;. The deposits;. All of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. All its goodwill and uncalled capital from time to time; and. The benefit of all authorisations held in connection with its business or the use of any charges assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets. Outstanding |
21 September 2020 | Delivered on: 22 September 2020 Satisfied on: 24 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as 84 and 87 station road, queensferry, deeside. Fully Satisfied |
7 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Registration of charge 085820940008, created on 25 May 2023 (14 pages) |
11 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2021 | Cessation of Probo Bernie as a person with significant control on 15 October 2020 (1 page) |
29 September 2021 | Cessation of Marcus Antony Bernie as a person with significant control on 15 October 2020 (1 page) |
29 September 2021 | Notification of Mabco Investments Ltd as a person with significant control on 15 October 2020 (2 pages) |
29 September 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
29 September 2021 | Cessation of Cp Property Rentals Ltd as a person with significant control on 15 October 2020 (1 page) |
29 September 2021 | Notification of Cp Property Rentals Ltd as a person with significant control on 15 October 2020 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 October 2020 | Termination of appointment of Claire Maria Shaw as a director on 15 October 2020 (1 page) |
24 September 2020 | Satisfaction of charge 085820940006 in full (1 page) |
24 September 2020 | Registration of charge 085820940007, created on 21 September 2020 (16 pages) |
22 September 2020 | Registration of charge 085820940006, created on 21 September 2020 (16 pages) |
14 September 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / probo antonio rocco bernie (1 page) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Marcus Antony Bernie on 23 June 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 June 2017 | Notification of Probo Bernie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Probo Bernie as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Marcus Antony Bernie as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Probo Bernie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marcus Antony Bernie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marcus Antony Bernie as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Registration of charge 085820940005, created on 18 March 2016 (16 pages) |
22 March 2016 | Registration of charge 085820940005, created on 18 March 2016 (16 pages) |
31 July 2015 | Registration of charge 085820940004, created on 20 July 2015
|
31 July 2015 | Registration of charge 085820940004, created on 20 July 2015
|
30 July 2015 | Registration of charge 085820940002, created on 20 July 2015 (18 pages) |
30 July 2015 | Registration of charge 085820940001, created on 20 July 2015
|
30 July 2015 | Registration of charge 085820940001, created on 20 July 2015
|
30 July 2015 | Registration of charge 085820940003, created on 20 July 2015 (16 pages) |
30 July 2015 | Registration of charge 085820940003, created on 20 July 2015 (16 pages) |
30 July 2015 | Registration of charge 085820940002, created on 20 July 2015 (18 pages) |
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Statement by Directors (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Solvency Statement dated 01/07/15 (1 page) |
28 July 2015 | Resolutions
|
28 July 2015 | Solvency Statement dated 01/07/15 (1 page) |
28 July 2015 | Resolutions
|
28 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2015 | Statement by Directors (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation (55 pages) |