Company NameWarren Road Rhosneigr Ltd
DirectorsEmma Elizabeth Scott and Amar Ali
Company StatusActive - Proposal to Strike off
Company Number10595027
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emma Elizabeth Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Twychooks Church Lane Church Lane
Farndon
CH3 6QD
Wales
Director NameMr Amar Ali
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Twychooks Church Lane
Farndon
Chester
CH3 6QD
Wales

Location

Registered AddressThe Twychooks Church Lane
Farndon
Chester
CH3 6QD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishFarndon
WardFarndon
Built Up AreaFarndon/Holt
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 September 2021 (2 years, 7 months ago)
Next Return Due3 October 2022 (overdue)

Charges

17 September 2018Delivered on: 17 September 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Arlanfor, apartment 1&2, warren road, rhosneigr, LL64 5QT registered under title number CYM690902. For more details please refer to the instrument.
Outstanding
17 September 2018Delivered on: 17 September 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Arlanfor, apartment 1&2, warren road, rhosneigr, LL64 5QT registered under title number CYM690902. For more details please refer to the instrument.
Outstanding
13 July 2018Delivered on: 14 July 2018
Persons entitled: Cyngor Sir Ynys Mon/Isle of Anglesey County Council

Classification: A registered charge
Particulars: Arlanfor and land adjoining arlanfor warren road rhosneigr anglesey.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the land and buildings at arlanfor, warren road, rhosneigr, LL64 5QT (land registry title numbers CYM690898 and CYM690902) which is described in the schedule of the instrument.. For more details please refer to the instrument.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the land and buildings at arlanfor, warren road, rhosneigr, LL64 5QT (land registry numbers CYM690898 and CYM690902).. For more details please refer to the instrument.
Outstanding
29 September 2017Delivered on: 12 October 2017
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as arlanfor, warren road, rhosneir, anglesey, LL64 5QT and registered at hm land registry under title numbers CYM690902 and CYM690898, all the intellectual property and all its present and future goodwill. For further information please refer to the instrument.
Outstanding
29 September 2017Delivered on: 12 October 2017
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as arlanfor, warren road, anglesey, LL64 5QT and registered at hm land registry under title numbers CYM690902 and CYM690898. For further information please refer to the instrument.
Outstanding

Filing History

28 June 2023Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to The Twychooks Church Lane Farndon Chester CH3 6QD on 28 June 2023 (1 page)
15 December 2022Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 February 2020Satisfaction of charge 105950270006 in full (1 page)
25 February 2020Satisfaction of charge 105950270007 in full (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
24 September 2018Satisfaction of charge 105950270001 in full (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
19 September 2018Satisfaction of charge 105950270004 in full (1 page)
19 September 2018Satisfaction of charge 105950270003 in full (1 page)
17 September 2018Registration of charge 105950270006, created on 17 September 2018 (9 pages)
17 September 2018Satisfaction of charge 105950270005 in full (1 page)
17 September 2018Registration of charge 105950270007, created on 17 September 2018 (14 pages)
15 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 July 2018Registration of charge 105950270005, created on 13 July 2018 (20 pages)
10 May 2018Satisfaction of charge 105950270002 in full (1 page)
9 May 2018Registration of charge 105950270003, created on 4 May 2018 (7 pages)
9 May 2018Registration of charge 105950270004, created on 4 May 2018 (13 pages)
12 October 2017Registration of charge 105950270002, created on 29 September 2017 (60 pages)
12 October 2017Registration of charge 105950270001, created on 29 September 2017 (13 pages)
12 October 2017Registration of charge 105950270002, created on 29 September 2017 (60 pages)
12 October 2017Registration of charge 105950270001, created on 29 September 2017 (13 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Cessation of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (1 page)
26 September 2017Notification of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page)
26 September 2017Registered office address changed from The Twychooks Church Lane Church Lane Farndon CH3 6QD England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 26 September 2017 (1 page)
26 September 2017Notification of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page)
26 September 2017Cessation of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page)
26 September 2017Cessation of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page)
26 September 2017Appointment of Mr Amar Ali as a director on 19 September 2017 (2 pages)
26 September 2017Cessation of Christiane Erraji as a person with significant control on 19 September 2017 (1 page)
26 September 2017Notification of Amar Ali as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Notification of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Appointment of Mr Amar Ali as a director on 19 September 2017 (2 pages)
26 September 2017Notification of Amar Ali as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Cessation of Christiane Erraji as a person with significant control on 19 September 2017 (1 page)
26 September 2017Cessation of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (1 page)
26 September 2017Notification of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Registered office address changed from The Twychooks Church Lane Church Lane Farndon CH3 6QD England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 26 September 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)