89 Chester Road
Middlewich
Cheshire
CW10 9EU
Secretary Name | Mignon Moira Barclay Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 22 October 2020) |
Role | Secretary |
Correspondence Address | Ravenscraig 89 Chester Road Middlewich Cheshire CW10 9EU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Jeffrey Reid 50.00% Ordinary |
---|---|
50 at £1 | Mignon Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£408,558 |
Cash | £2,426 |
Current Liabilities | £770,256 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
27 May 2016 | Delivered on: 28 May 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
20 January 2011 | Delivered on: 22 January 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 2007 | Delivered on: 24 October 2007 Satisfied on: 2 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 August 2004 | Delivered on: 13 August 2004 Satisfied on: 19 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 2003 | Delivered on: 28 October 2003 Satisfied on: 2 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2020 | Notice of move from Administration to Dissolution (40 pages) |
12 February 2020 | Administrator's progress report (36 pages) |
7 October 2019 | Notice of deemed approval of proposals (3 pages) |
12 September 2019 | Statement of administrator's proposal (28 pages) |
4 September 2019 | Notice of order to deal with charged property (6 pages) |
7 August 2019 | Registered office address changed from Ravenscraig 89 Chester Road Middlewich Cheshire CW10 9EU to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 7 August 2019 (2 pages) |
31 July 2019 | Appointment of an administrator (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
13 February 2017 | Satisfaction of charge 4 in full (1 page) |
13 February 2017 | Satisfaction of charge 4 in full (1 page) |
1 November 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 May 2016 | Registration of charge 048898120005, created on 27 May 2016 (23 pages) |
28 May 2016 | Registration of charge 048898120005, created on 27 May 2016 (23 pages) |
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 September 2008 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 September 2008 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 September 2008 with a full list of shareholders (5 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Return made up to 18/02/09; full list of members (9 pages) |
30 March 2009 | Return made up to 18/02/09; full list of members (9 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Return made up to 05/09/07; no change of members (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 April 2008 | Return made up to 05/09/07; no change of members (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Return made up to 05/09/06; no change of members
|
7 March 2008 | Return made up to 05/09/06; no change of members
|
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 8 bridge close crewe CW2 6RL (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 8 bridge close crewe CW2 6RL (1 page) |
12 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members
|
29 September 2004 | Return made up to 05/09/04; full list of members
|
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
2 October 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page) |
2 October 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
5 September 2003 | Incorporation (9 pages) |
5 September 2003 | Incorporation (9 pages) |