89 Chester Road
Middlewich
Cheshire
CW10 9EU
Secretary Name | Mignon Moira Barclay Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ravenscraig 89 Chester Road Middlewich Cheshire CW10 9EU |
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 Moira Barclay Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,149 |
Cash | £53,776 |
Current Liabilities | £644,421 |
Latest Accounts | 31 December 2017 (6 years, 2 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 |
---|---|
21 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. See the mortgage charge document for full details. Fully Satisfied |
18 August 2005 | Delivered on: 27 August 2005 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. See the mortgage charge document for full details. 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 |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
---|---|
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) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
13 February 2017 | Satisfaction of charge 4 in full (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 May 2016 | Registration of charge 051795800005, created on 27 May 2016 (23 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 May 2012 | Annual return made up to 18 February 2012 (14 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 1 (3 pages) |
23 April 2010 | Annual return made up to 18 February 2010 (9 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 18/02/09; no change of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Return made up to 14/07/07; full list of members
|
24 October 2007 | Particulars of mortgage/charge (3 pages) |
12 August 2007 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 September 2006 | Return made up to 14/07/06; full list of members
|
3 November 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
3 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
5 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Incorporation (19 pages) |