Daresbury
Warrington
WA4 4BS
Registered Address | C/O 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 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being land on the east side of church road south, woolton. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the ease side of church road wolton t/no. MS155238. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 December 2020 | Registered office address changed from 25 Allerton Road Woolton Liverpool L25 7RA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 11 December 2020 (2 pages) |
---|---|
10 December 2020 | Appointment of a voluntary liquidator (3 pages) |
10 December 2020 | Declaration of solvency (5 pages) |
10 December 2020 | Resolutions
|
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 February 2020 | Satisfaction of charge 085909720004 in full (1 page) |
6 February 2020 | Satisfaction of charge 085909720003 in full (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 October 2018 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH England to 25 Allerton Road Woolton Liverpool L25 7RA on 25 October 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Registration of charge 085909720003, created on 22 August 2017 (22 pages) |
31 August 2017 | Registration of charge 085909720003, created on 22 August 2017 (22 pages) |
31 August 2017 | Registration of charge 085909720004, created on 22 August 2017 (23 pages) |
31 August 2017 | Registration of charge 085909720004, created on 22 August 2017 (23 pages) |
18 July 2017 | Satisfaction of charge 085909720001 in full (4 pages) |
18 July 2017 | Satisfaction of charge 085909720001 in full (4 pages) |
18 July 2017 | Satisfaction of charge 085909720002 in full (4 pages) |
18 July 2017 | Satisfaction of charge 085909720002 in full (4 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from C/O the Priory Partnership (Ms) 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from C/O the Priory Partnership (Ms) 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 July 2015 | Registration of charge 085909720002, created on 29 June 2015 (9 pages) |
4 July 2015 | Registration of charge 085909720002, created on 29 June 2015 (9 pages) |
25 March 2015 | Registration of charge 085909720001, created on 16 March 2015 (5 pages) |
25 March 2015 | Registration of charge 085909720001, created on 16 March 2015 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|