Ashworth Valley
Rochdale
Lancashire
OL11 5UP
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 |
100 at £1 | Scott Whitton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,967 |
Current Liabilities | £595,041 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
---|---|
12 April 2016 | Delivered on: 12 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
19 February 2015 | Delivered on: 23 February 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Outstanding |
13 February 2015 | Delivered on: 13 February 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
10 April 2014 | Delivered on: 11 April 2014 Satisfied on: 13 February 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Fully Satisfied |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
23 July 2017 | Statement of affairs (9 pages) |
23 July 2017 | Resolutions
|
4 July 2017 | Registered office address changed from C/O Ams Accountants Corporate Queens Court 24 Queen Street Manchester M2 5HX England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 July 2017 (2 pages) |
10 April 2017 | Registration of charge 087716780005, created on 6 April 2017 (18 pages) |
5 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Ams Accountants Corporate Queens Court 24 Queen Street Manchester M2 5HX on 2 June 2016 (1 page) |
18 April 2016 | Satisfaction of charge 087716780002 in full (1 page) |
12 April 2016 | Registration of charge 087716780004, created on 12 April 2016 (25 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Registration of charge 087716780003, created on 19 February 2015 (17 pages) |
16 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 February 2015 | Registration of charge 087716780002, created on 13 February 2015 (14 pages) |
13 February 2015 | Satisfaction of charge 087716780001 in full (1 page) |
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 April 2014 | Registration of charge 087716780001 (24 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|