Daresbury
Warrington
Cheshire
WA4 4BS
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead CH41 5EF Wales |
Director Name | Mr William Richard Crocker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead CH41 5EF Wales |
Registered Address | C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
9 at £1 | Stephen Roy Hankinson 90.00% Ordinary |
---|---|
1 at £1 | Ivor Arthur Thomas 10.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2022 (overdue) |
7 September 2015 | Delivered on: 10 September 2015 Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
27 March 2014 | Delivered on: 3 April 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2014 | Delivered on: 14 April 2014 Satisfied on: 13 July 2015 Persons entitled: Andrew Poxon (Administrator) Kevin Murphy (Administrator) E P Painting Limited (In Administration) Classification: A registered charge Particulars: - legal mortgage over all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; - a fixed charge over all estate or interest in any freehold and leasehold property of the company (not being property charged above) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; - by way of fixed charge, all intellectual property (ie all patents, designs, copyrights, design rights, trade marks and service marks, trade and business names, know-how, formulae, inventions, confidential information, trade secrets, computer software programs and systems and all fees, royalties and other rights relating thereto) choses in action and claims now and in the future belonging to the company. Fully Satisfied |
31 January 2023 | Liquidators' statement of receipts and payments to 22 November 2022 (18 pages) |
---|---|
1 December 2021 | Appointment of a voluntary liquidator (3 pages) |
1 December 2021 | Statement of affairs (9 pages) |
1 December 2021 | Resolutions
|
1 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 November 2021 | Registered office address changed from Cotton Place 2 Ivy Street Birkenhead CH41 5EF to C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 8 November 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 February 2021 | Satisfaction of charge 089444520003 in full (1 page) |
15 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 31 March 2018 (18 pages) |
31 January 2019 | Auditor's resignation (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 August 2017 | Termination of appointment of William Richard Crocker as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of William Richard Crocker as a director on 24 August 2017 (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
19 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 March 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 March 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 September 2015 | Registration of charge 089444520003, created on 7 September 2015 (20 pages) |
10 September 2015 | Registration of charge 089444520003, created on 7 September 2015 (20 pages) |
10 September 2015 | Registration of charge 089444520003, created on 7 September 2015 (20 pages) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
13 July 2015 | Satisfaction of charge 089444520002 in full (1 page) |
13 July 2015 | Satisfaction of charge 089444520002 in full (1 page) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 January 2015 | Appointment of William Richard Crocker as a director on 15 January 2015 (2 pages) |
27 January 2015 | Appointment of William Richard Crocker as a director on 15 January 2015 (2 pages) |
23 April 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages) |
23 April 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages) |
14 April 2014 | Registration of charge 089444520002 (19 pages) |
14 April 2014 | Registration of charge 089444520002 (19 pages) |
3 April 2014 | Registration of charge 089444520001 (45 pages) |
3 April 2014 | Registration of charge 089444520001 (45 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|