Water Lane
Wilmslow
Cheshire
SK9 5AJ
Registered Address | Suitt 490 3 Courthill House 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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land on the east side of ellison street, glossop. DY416504. Outstanding |
---|---|
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land being land on the east side of ellison street, glossop registered at the land registry with title numbers DY436752 and DY416504. Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land situated at the rear of croft house, norfolk street, glossop comprised in a transfer dated 4 april 2018 and made between (1) arthur higginbottom and (2) the borrower. Outstanding |
18 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as land on the east side of ellison street, glossop. All that freehold property known as land on the east side of ellison street, glossop. Outstanding |
18 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as land on the east side of ellison street, glossop (title number DY416504). All that freehold property known as land on the east side of ellison street, glossop (title number DY436752). Outstanding |
20 January 2021 | Delivered on: 20 January 2021 Persons entitled: Stuart Finegan Ross Finegan Classification: A registered charge Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land on the east side of ellison street, glossop. DY416504. Outstanding |
22 July 2014 | Delivered on: 23 July 2014 Satisfied on: 24 November 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Fully Satisfied |
25 April 2014 | Delivered on: 25 April 2014 Satisfied on: 28 May 2014 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: The roaring winds, beacon road, romiley, stockport, greater manchester SK6 3ET. Fully Satisfied |
22 July 2014 | Delivered on: 23 July 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Leasehold land being the roaring winds, beacon road, romiley, stockport, SK6 3ET registered with title number GM615738. Part Satisfied |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
16 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 January 2021 | Registered office address changed from Suite 5 Emery House 195 Fog Lane Burnage Manchester M20 6FJ to Suitt 490 3 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 25 January 2021 (1 page) |
20 January 2021 | Registration of charge 087291000011, created on 20 January 2021 (5 pages) |
13 January 2021 | Satisfaction of charge 087291000009 in full (1 page) |
13 January 2021 | Satisfaction of charge 087291000010 in full (1 page) |
2 October 2020 | Change of details for Mr Arthur Finegan as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
17 July 2020 | Satisfaction of charge 087291000008 in full (4 pages) |
17 July 2020 | Satisfaction of charge 087291000007 in full (4 pages) |
17 July 2020 | Satisfaction of charge 087291000006 in full (4 pages) |
13 July 2020 | Registration of charge 087291000010, created on 10 July 2020 (6 pages) |
13 July 2020 | Registration of charge 087291000009, created on 10 July 2020 (7 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 September 2019 | Change of details for Mr Arthur Finegan as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
23 August 2018 | Satisfaction of charge 087291000005 in full (4 pages) |
9 July 2018 | Satisfaction of charge 087291000004 in full (1 page) |
4 July 2018 | Registration of charge 087291000008, created on 29 June 2018 (30 pages) |
2 July 2018 | Registration of charge 087291000006, created on 29 June 2018 (26 pages) |
2 July 2018 | Registration of charge 087291000007, created on 29 June 2018 (26 pages) |
26 June 2018 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2017 | Registration of charge 087291000005, created on 18 September 2017 (7 pages) |
18 September 2017 | Registration of charge 087291000004, created on 18 September 2017 (7 pages) |
18 September 2017 | Registration of charge 087291000004, created on 18 September 2017 (7 pages) |
18 September 2017 | Registration of charge 087291000005, created on 18 September 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Change of details for Mrs Grace Finegan as a person with significant control on 31 July 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Grace Finegan as a person with significant control on 31 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 November 2015 | Satisfaction of charge 087291000002 in full (1 page) |
24 November 2015 | Satisfaction of charge 087291000002 in full (1 page) |
24 November 2015 | Satisfaction of charge 087291000003 in full (1 page) |
24 November 2015 | Satisfaction of charge 087291000002 in part (1 page) |
24 November 2015 | Satisfaction of charge 087291000002 in part (1 page) |
24 November 2015 | Satisfaction of charge 087291000003 in full (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2014 | Director's details changed for Mr Arthur Finegan on 30 November 2013 (2 pages) |
13 October 2014 | Director's details changed for Mr Arthur Finegan on 30 November 2013 (2 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 July 2014 | Registration of charge 087291000002, created on 22 July 2014 (24 pages) |
23 July 2014 | Registration of charge 087291000003, created on 22 July 2014 (30 pages) |
23 July 2014 | Registration of charge 087291000003, created on 22 July 2014 (30 pages) |
23 July 2014 | Registration of charge 087291000002, created on 22 July 2014 (24 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Satisfaction of charge 087291000001 in full (1 page) |
28 May 2014 | Satisfaction of charge 087291000001 in full (1 page) |
25 April 2014 | Registration of charge 087291000001 (55 pages) |
25 April 2014 | Registration of charge 087291000001 (55 pages) |
18 March 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|