Aldford
Chester
CH3 6HJ
Wales
Director Name | Mr Stuart Milburn MacDonald Stobie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Neil Stuart Grinnall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr David Garfield Evans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr David Garfield Evans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cassidy House Station Road Chester CH1 3DW Wales |
Director Name | Mr Jonathan Rehbein |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Derek Peter Gowans |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassidy House Station Road Chester CH1 3DW Wales |
Secretary Name | Mr Richard Cunningham |
---|---|
Status | Resigned |
Appointed | 01 February 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | Cassidy House Station Road Chester CH1 3DW Wales |
Director Name | Mr Derek Peter Gowans |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Station Road Petersfield GU31 4AH |
Director Name | Mr Derek Peter Gowans |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Station Road Petersfield GU31 4AH |
Director Name | Elgaard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2014(4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 May 2015) |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Registered Address | Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Aldford and Saighton |
Ward | Farndon |
Built Up Area | Aldford |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Esrg Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 1 serpentine road, poole, BH15 2BQ; 3 serpentine road, poole, BH12 2BQ; 5 serpentine road, poole; 7 serpentine road, poole, BH15 2BQ; and land on the west side of serpentine road, poole title numbers: DT22754; DT21126; DT27970; DT115361; and DT101198 for more details please refer to the instrument. Outstanding |
---|---|
4 September 2018 | Delivered on: 11 September 2018 Persons entitled: Whitehall Capital Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each of the freehold land and buildings known as 1) 1 serpentine road, poole BH15 2BQ (title number: DT22754); 2) 3 serpentine road, poole BH12 2BQ (title number: DT21126); 3) 5 serpentine road, poole (title number: DT27970); 4) 7 serpentine road, poole BH15 2BQ (title number: DT115361); and 5) land on the west side of serpentine road, poole (title number: DT101198) (the “properties†and each shall be a “propertyâ€).. 2. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; and. (C) all the intellectual property. Outstanding |
4 September 2018 | Delivered on: 11 September 2018 Persons entitled: Whitehall Capital Limited Classification: A registered charge Particulars: Land and buildings known as:. 1) 1 serpentine road, poole, BH15 2BQ (title number: DT22754) held with freehold title;. 2) 3 serpentine road, poole, BH15 2BQ (title number: DT21126) held with freehold title;. 3) 5 serpentine road, poole (title number: DT27970) held with freehold title;. 4) 7 serpentine road, poole, BH15 2BQ (title number: DT115361) held with freehold title;. 5) land on the west side of serpentine road, poole (title number: DT101198) held with freehold title. Outstanding |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Dragonfly Finance S.A.R.L Classification: A registered charge Particulars: Freehold property known as st johns house serpentine road poole dorset title numbers DT101198, DT115361, DT27970, DT21126 and DT22754. Outstanding |
9 July 2015 | Delivered on: 15 July 2015 Persons entitled: Alain El Hage Moussa Classification: A registered charge Particulars: Freehold property known as st johns house serpentine road poole dorset BH15 2BQ as registered with lr title numbers: DT101198, DT115361, DT27970, DT21126 and DT22754. Outstanding |
5 September 2023 | Satisfaction of charge 090704710005 in full (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 May 2023 | Registered office address changed from Cassidy House Station Road Chester CH1 3DW England to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 24 May 2023 (1 page) |
23 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
16 December 2022 | Amended total exemption full accounts made up to 31 July 2021 (6 pages) |
27 October 2022 | Current accounting period extended from 27 July 2022 to 31 October 2022 (1 page) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
27 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 27 July 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
24 February 2021 | Satisfaction of charge 090704710004 in full (1 page) |
5 February 2021 | Satisfaction of charge 090704710003 in full (1 page) |
30 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Derek Peter Gowans as a director on 21 June 2020 (1 page) |
20 March 2020 | Termination of appointment of David Garfield Evans as a director on 6 February 2020 (1 page) |
20 March 2020 | Appointment of Mr Richard Leslie Cunningham as a director on 6 February 2020 (2 pages) |
20 March 2020 | Notification of Rcc Investments Limited as a person with significant control on 6 February 2020 (2 pages) |
20 March 2020 | Appointment of Mr Derek Gowans as a director on 6 February 2020 (2 pages) |
20 March 2020 | Cessation of Esrg Property Developments Plc as a person with significant control on 6 February 2020 (1 page) |
11 February 2020 | Registration of charge 090704710005, created on 6 February 2020 (7 pages) |
3 December 2019 | Termination of appointment of Derek Peter Gowans as a director on 20 June 2018 (1 page) |
30 August 2019 | Termination of appointment of Richard Cunningham as a secretary on 22 August 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 August 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 August 2019 | Resolutions
|
21 August 2019 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to Cassidy House Station Road Chester CH1 3DW on 21 August 2019 (1 page) |
16 August 2019 | Satisfaction of charge 090704710002 in full (1 page) |
10 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
26 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
4 January 2019 | Termination of appointment of Jonathan Rehbein as a director on 31 October 2018 (1 page) |
11 September 2018 | Registration of charge 090704710003, created on 4 September 2018 (37 pages) |
11 September 2018 | Registration of charge 090704710004, created on 4 September 2018 (57 pages) |
6 September 2018 | Satisfaction of charge 090704710001 in full (1 page) |
18 July 2018 | Director's details changed for Mr David Garfield Evans on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Esrg Property Developments Plc as a person with significant control on 26 June 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr David Garfield Evans on 17 July 2018 (2 pages) |
17 July 2018 | Cessation of Esrg Property Development Plc as a person with significant control on 26 June 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 June 2018 | Cessation of Neil Grinnall as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Neil Stuart Grinnall as a director on 26 June 2018 (1 page) |
26 June 2018 | Change of details for Esrg Property Development Plc as a person with significant control on 26 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
19 June 2018 | Notification of Esrg Property Development Plc as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Notification of Neil Grinnall as a person with significant control on 19 June 2018 (2 pages) |
18 June 2018 | Change of details for Esrg Property Developments Plc as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Cessation of Esrg Group Limited as a person with significant control on 18 June 2018 (1 page) |
4 June 2018 | Notification of Esrg Property Developments Plc as a person with significant control on 31 January 2018 (2 pages) |
26 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
20 March 2018 | Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 8 March 2018 (1 page) |
11 September 2017 | Total exemption small company accounts made up to 29 July 2016 (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 29 July 2016 (3 pages) |
26 July 2017 | Notification of Esrg Group Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Esrg Group Limited as a person with significant control on 5 April 2017 (1 page) |
26 July 2017 | Notification of Esrg Group Limited as a person with significant control on 5 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Neil Stuart Grinnall on 1 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Neil Stuart Grinnall on 1 April 2017 (2 pages) |
6 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
8 March 2017 | Appointment of Mr Richard Cunningham as a secretary on 1 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Richard Cunningham as a secretary on 1 February 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Jonathan Rehbein on 1 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Jonathan Rehbein on 1 January 2017 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 May 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
18 April 2016 | Termination of appointment of David Garfield Evans as a director on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Derek Peter Gowans as a director on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of David Garfield Evans as a director on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Jonathan Rehbein as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Derek Peter Gowans as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Jonathan Rehbein as a director on 18 April 2016 (2 pages) |
12 October 2015 | Termination of appointment of David Garfield Evans as a director on 12 October 2015 (1 page) |
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 July 2015
|
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 June 2015 (2 pages) |
15 July 2015 | Registration of charge 090704710001, created on 9 July 2015 (29 pages) |
15 July 2015 | Registration of charge 090704710001, created on 9 July 2015 (29 pages) |
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 July 2015 (2 pages) |
15 July 2015 | Registration of charge 090704710001, created on 9 July 2015 (29 pages) |
15 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 July 2015
|
15 July 2015 | Appointment of Mr David Garfield Evans as a director on 1 June 2015 (2 pages) |
10 July 2015 | Registration of charge 090704710002, created on 9 July 2015 (52 pages) |
10 July 2015 | Registration of charge 090704710002, created on 9 July 2015 (52 pages) |
10 July 2015 | Registration of charge 090704710002, created on 9 July 2015 (52 pages) |
30 June 2015 | Appointment of Mr David Garfield Evans as a director on 26 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr David Garfield Evans as a director on 26 June 2015 (2 pages) |
29 May 2015 | Termination of appointment of Elgaard Limited as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Elgaard Limited as a director on 29 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Neil Grinnall as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Neil Grinnall as a director on 28 May 2015 (2 pages) |
6 March 2015 | Current accounting period extended from 30 June 2015 to 30 July 2015 (1 page) |
6 March 2015 | Current accounting period extended from 30 June 2015 to 30 July 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Elgaard Limited on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Elgaard Limited on 12 January 2015 (1 page) |
30 December 2014 | Company name changed vintage hark LIMITED\certificate issued on 30/12/14
|
30 December 2014 | Company name changed vintage hark LIMITED\certificate issued on 30/12/14
|
28 December 2014 | Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 12 December 2014 (3 pages) |
28 December 2014 | Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 12 December 2014 (3 pages) |
19 December 2014 | Change of name notice (2 pages) |
19 December 2014 | Change of name notice (2 pages) |
18 December 2014 | Registered office address changed from 43 White Friars Chester Cheshire CH1 1NZ United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 43 White Friars Chester Cheshire CH1 1NZ United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 18 December 2014 (1 page) |
12 November 2014 | Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 November 2014 (2 pages) |
13 October 2014 | Appointment of Elgaard Limited as a director on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Elgaard Limited as a director on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Elgaard Limited as a director on 2 October 2014 (3 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|