Heswall
Wirral
CH60 0EE
Wales
Director Name | Mrs Gemma Alexandra Parker |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | Mr Geoffrey Ian Parker |
---|---|
Status | Current |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Dr John McCaig |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gemma Parker 33.33% Ordinary |
---|---|
1 at £1 | Geoffrey Ian Parker 33.33% Ordinary |
1 at £1 | John Mccaig 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,292 |
Cash | £11,829 |
Current Liabilities | £1,601 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 52 pickwick street liverpool L8 5TW. Outstanding |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 84 herrick street liverpool L13 2AQ. Outstanding |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 16 hartleys village liverpool L9 7AH. Outstanding |
6 February 2017 | Delivered on: 7 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 109 botanic road, liverpool, L7 5PY being all of the land and buildings in title MS187111 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 15 james street, garston, liverpool, merseyside, L19 2LS, and as more particularly described at the land registry: 15 james street, garston, liverpool (L19 2LS). Title number: LA379013. Outstanding |
19 February 2016 | Delivered on: 24 February 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H 19 botanic road, liverpool t/no MS193533. Outstanding |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 110 holt road, liverpool L7 2PR and registered at the land registry with title absolute under title number MS278605. Outstanding |
17 March 2018 | Delivered on: 28 March 2018 Persons entitled: Nicholas Joseph Charles Parker Janice Elizabeth Parker Classification: A registered charge Particulars: 1ST charge against 57 hall lane, liverpool, L7 8TE (MS648680). Outstanding |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 110 holt road, liverpool L7 2PR and registered at the land registry with title absolute under title number MS278605. Outstanding |
29 January 2024 | Current accounting period shortened from 30 June 2024 to 30 April 2024 (1 page) |
---|---|
23 January 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
15 December 2023 | Satisfaction of charge 090853430008 in full (4 pages) |
15 December 2023 | Satisfaction of charge 090853430006 in full (4 pages) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
28 March 2018 | Registration of charge 090853430010, created on 17 March 2018 (5 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Cessation of John Mccaig as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of John Mccaig as a director on 3 July 2017 (1 page) |
4 July 2017 | Termination of appointment of John Mccaig as a director on 3 July 2017 (1 page) |
4 July 2017 | Cessation of John Mccaig as a person with significant control on 3 July 2017 (1 page) |
4 July 2017 | Cessation of John Mccaig as a person with significant control on 3 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (9 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (9 pages) |
8 June 2017 | Registration of charge 090853430006, created on 7 June 2017 (3 pages) |
8 June 2017 | Registration of charge 090853430009, created on 7 June 2017 (15 pages) |
8 June 2017 | Registration of charge 090853430006, created on 7 June 2017 (3 pages) |
8 June 2017 | Registration of charge 090853430008, created on 7 June 2017 (4 pages) |
8 June 2017 | Registration of charge 090853430007, created on 7 June 2017 (4 pages) |
8 June 2017 | Registration of charge 090853430007, created on 7 June 2017 (4 pages) |
8 June 2017 | Registration of charge 090853430009, created on 7 June 2017 (15 pages) |
8 June 2017 | Registration of charge 090853430008, created on 7 June 2017 (4 pages) |
6 March 2017 | Director's details changed for Mr Geoffrey Ian Parker on 8 September 2016 (2 pages) |
6 March 2017 | Director's details changed for Mrs Gemma Parker on 8 September 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Geoffrey Ian Parker on 8 September 2016 (2 pages) |
6 March 2017 | Director's details changed for Mrs Gemma Parker on 8 September 2016 (2 pages) |
7 February 2017 | Registration of charge 090853430005, created on 6 February 2017 (6 pages) |
7 February 2017 | Registration of charge 090853430005, created on 6 February 2017 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 July 2016 | Registration of charge 090853430004, created on 15 July 2016 (6 pages) |
15 July 2016 | Registration of charge 090853430004, created on 15 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 February 2016 | Registration of charge 090853430003, created on 19 February 2016 (38 pages) |
24 February 2016 | Registration of charge 090853430003, created on 19 February 2016 (38 pages) |
23 February 2016 | Registration of charge 090853430002, created on 22 February 2016 (29 pages) |
23 February 2016 | Registration of charge 090853430001, created on 22 February 2016 (28 pages) |
23 February 2016 | Registration of charge 090853430002, created on 22 February 2016 (29 pages) |
23 February 2016 | Registration of charge 090853430001, created on 22 February 2016 (28 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 December 2015 | Director's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (2 pages) |
9 December 2015 | Registered office address changed from 168a Hoylake Road Wirral Merseyside CH46 8TQ to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 9 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (1 page) |
9 December 2015 | Director's details changed for Mr John Mccaig on 19 October 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (1 page) |
9 December 2015 | Registered office address changed from 168a Hoylake Road Wirral Merseyside CH46 8TQ to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Mr John Mccaig on 19 October 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (2 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
7 July 2014 | Appointment of Mr Geoffrey Ian Parker as a secretary (2 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
7 July 2014 | Appointment of Mr Geoffrey Ian Parker as a secretary (2 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|