Hassall
Sandbach
CW11 4XU
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Property Developments |
Country of Residence | England |
Correspondence Address | Barn 3, Somerford Business Court Holmes Chapel Roa Somerford Congleton CW12 4SN |
Director Name | Mrs Alexandra Threlfall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holmlea Farm Day Green Hassall Sandbach CW11 4XU |
Registered Address | Holmlea Farm Day Green Hassall Sandbach CW11 4XU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hassall |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 May 2018 | Delivered on: 16 May 2018 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 1. land adjoining kent green wharf station, scholar green, stoke-on-trent, ST7 3JZ title number: CH541911 & 2. kent green wharf, station road, scholar green, stoke-on-trent, ST7 3JZ title number: CH541913 for more details please refer to the instrument. Outstanding |
---|---|
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Sara Ellam Classification: A registered charge Particulars: All that land and buildings at kent green wharf station road scholar green stoke on trent absolute t/n CH541911. Outstanding |
30 June 2016 | Delivered on: 18 July 2016 Persons entitled: Matthew Ian Blashill Classification: A registered charge Particulars: All that land and buildings at kent green wharf station road scholar green stoke on trent which is more particularly described and registered at hm land registry with absolute title under title number CH541913 and with possessory title under title number CH541911. Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Freehold land and buildings at kent green wharf station road, scholar green, stoke on trent and registered at h m land registry with title absolute under title number CH541913 and possessory title under title number CH541913 and CH541911. Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Freehold land and buildings at kent green wharf, station road, scholar green, stoke on trent and registered at h m land registry with the title number CH541913 and possessory title under title number CH541911. Outstanding |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
24 July 2022 | Notification of Kevin Threlfall as a person with significant control on 11 July 2022 (2 pages) |
24 July 2022 | Cessation of Alexandra Threlfall as a person with significant control on 11 July 2022 (1 page) |
24 July 2022 | Appointment of Mr Kevin Threlfall as a director on 11 July 2022 (2 pages) |
24 July 2022 | Termination of appointment of Alexandra Threlfall as a director on 11 July 2022 (1 page) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
4 January 2022 | Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 4 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
17 August 2021 | Notification of Alexandra Threlfall as a person with significant control on 21 July 2021 (2 pages) |
21 July 2021 | Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021 (1 page) |
21 July 2021 | Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021 (1 page) |
29 April 2021 | Notice of ceasing to act as receiver or manager (3 pages) |
4 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 June 2019 | Appointment of receiver or manager (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
16 May 2018 | Registration of charge 099281390005, created on 11 May 2018 (37 pages) |
14 May 2018 | Satisfaction of charge 099281390002 in full (1 page) |
14 May 2018 | Satisfaction of charge 099281390001 in full (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page) |
17 January 2017 | Satisfaction of charge 099281390003 in full (4 pages) |
17 January 2017 | Satisfaction of charge 099281390003 in full (4 pages) |
23 December 2016 | Registration of charge 099281390004, created on 21 December 2016 (22 pages) |
23 December 2016 | Registration of charge 099281390004, created on 21 December 2016 (22 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 July 2016 | Registration of charge 099281390003, created on 30 June 2016 (21 pages) |
18 July 2016 | Registration of charge 099281390003, created on 30 June 2016 (21 pages) |
30 June 2016 | Registration of charge 099281390002, created on 30 June 2016 (27 pages) |
30 June 2016 | Registration of charge 099281390002, created on 30 June 2016 (27 pages) |
30 June 2016 | Registration of charge 099281390001, created on 30 June 2016 (53 pages) |
30 June 2016 | Registration of charge 099281390001, created on 30 June 2016 (53 pages) |
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|