Wallasey
Wirral
Merseyside
CH44 2AE
Wales
Registered Address | The Cottages 86-88 Wallasey Road Wallasey Wirral Merseyside CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Steven Barber 81.00% Ordinary |
---|---|
19 at £1 | Sandra Bennett 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487,054 |
Cash | £7,391 |
Current Liabilities | £21,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: Property: 65 queensway, wallasey, wirral, merseyside, CH45 4QB (land registry title number MS337377); and. Property: flat, 4 colville road and garden ground, wallasey, wirral, merseyside, CH44 2AS (land registry title number MS374349); and. Property: 37 liscard grove, wallasey, wirral, merseyside, CH44 5RA (land registry title number MS370655); and. Property: 11 longview avenue, wallasey, wirral, merseyside, CH45 4RB (land registry title number MS273022); and. Property: 18 barrington road, wallasey, wirral, merseyside, CH44 9BP (land registry title number CH54856); and. Property: 17 cecil road, wallasey, wirral, merseyside, CH45 4NB (land registry title number MS134678). Outstanding |
---|---|
16 October 2014 | Delivered on: 27 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1. the freehold property known as 21 acanthus road liverpool L13 3DX registered at land registry under title number MS250896. 2. the freehold property known as 18 barrington road wallasey CH44 registered at land registry under title number CH54856. 3. the freehold property known as 17 cecil road wallasey CH45 4NB registered at land registry under title number MS134678. 4. the freehold property known as 4 and 4A colville road wallasey CH44 2AS registered at land registry under title number MS370613. 5. the leasehold property known as flat 4 colville road wallasey and garden ground CH44 2AS registered at land registry under title number MS374349. 6. the freehold property known as 7 ilford avenue wallasey CH44 4BU registered at land registry under title number MS444261. 7. the freehold property known as 37 liscard grove wallasey CH44 5RA registered at land registry under title number MS370655. 8. the freehold property known as 11 longview avenue wallasey CH45 4RB registered at land registry under title number MS273022. 9. the freehold property known as 28 moseley avenue wallasey CH45 4ND registered at land registry under title number MS350522. 10. the freehold property known as 14 moseley avenue wallasey CH45 4ND registered at land registry under title number MS121187. 11. the freehold property known as 562 old chester road rock ferry CH42 4PF registered at land registry under title number MS332854. 12. the freehold property known as 45 park street wallasey CH44 1AT registered at land registry under title number MS355506. 13. the freehold property known as 30 parkside wallasey CH44 9AJ registered at land registry under title number MS288158. 14. the freehold property known as 44 parkside wallasey CH44 9AJ registered at land registry under title number MS401950. 15. the freehold property known as 65 queensway wallasey CH45 4QB registered at land registry under title number MS337377. 16. the leasehold property known as 112A wallasey road wallasey CH44 2AE registered at land registry under title number MS531028. Outstanding |
16 October 2014 | Delivered on: 24 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All the assets and undertakings of the company. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
23 September 2022 | Part of the property or undertaking has been released from charge 091545500002 (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 May 2021 | Second filing of Confirmation Statement dated 30 July 2020 (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates
|
3 April 2020 | Cessation of Steven Alex Barber as a person with significant control on 26 March 2020 (3 pages) |
3 April 2020 | Notification of Willoaks Capital Holdings Ltd as a person with significant control on 26 March 2020 (6 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 January 2015 | Registration of charge 091545500003, created on 12 January 2015 (13 pages) |
12 January 2015 | Registration of charge 091545500003, created on 12 January 2015 (13 pages) |
10 November 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 November 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
27 October 2014 | Registration of charge 091545500002, created on 16 October 2014 (9 pages) |
27 October 2014 | Registration of charge 091545500002, created on 16 October 2014 (9 pages) |
24 October 2014 | Registration of charge 091545500001, created on 16 October 2014 (22 pages) |
24 October 2014 | Registration of charge 091545500001, created on 16 October 2014 (22 pages) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|