Peckforton
Tarporley
Cheshire
CW6 9TN
Director Name | Mrs Georgina Ann Naylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mrs Kate Jayne Naylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Matthew Richard Naylor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Richard Anthony Naylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Michael Auld |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Website | royalmail.com |
---|
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Nayco 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The company with full title guarantee (as defined in the debenture), as a continuing security for the payment of all secured liabilities (as defined in the debenture), charges in favour of santander UK PLC (as security trustee for the group members): (1) by way of fixed charge by way of legal mortgage, all right, title, estate and other interests of the company in each charged property referred to in the schedule to the debenture; and (2) by way of fixed charge: (a) all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1. of the debenture; and (b) all present and future goodwill and uncalled capital for the time being of the company. Outstanding |
---|
15 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 17 August 2023 (1 page) |
17 August 2023 | Change of details for Nayco 3 Limited as a person with significant control on 16 August 2023 (2 pages) |
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
22 April 2020 | Termination of appointment of Michael Auld as a director on 6 April 2020 (1 page) |
17 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 February 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
22 February 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
18 January 2016 | Appointment of Mr Matthew Richard Naylor as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Matthew Richard Naylor as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Georgina Ann Naylor as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Richard Anthony Naylor as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Georgina Ann Naylor as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Michael Auld as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Kate Jayne Naylor as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Michael Auld as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Kate Jayne Naylor as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Richard Anthony Naylor as a director on 6 January 2016 (2 pages) |
14 January 2016 | Company name changed nayco 2 LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Company name changed nayco 2 LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Change of name notice (2 pages) |
22 December 2015 | Registration of charge 086860740001, created on 21 December 2015 (28 pages) |
22 December 2015 | Registration of charge 086860740001, created on 21 December 2015 (28 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 February 2015 | Company name changed soughton hall services LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Change of name notice (2 pages) |
4 February 2015 | Company name changed soughton hall services LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Change of name notice (2 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|