Agden Brow
Lymm
Cheshire
WA13 0UA
Director Name | Mr Anthony Robert Ball |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(55 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 May 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cogshall Lane Comberbach Northwich Cheshire CW9 6AG |
Secretary Name | Mr Charles Frederick Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(55 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | Eaton Hall Nursing Home Altrincham Cheshire |
Director Name | Charles Frederick Ball |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(56 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 January 1993) |
Role | Retired |
Correspondence Address | 46 Upper Chorlton Road Manchester M16 7RG |
Secretary Name | Mr Anthony Robert Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(56 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cogshall Lane Comberbach Northwich Cheshire CW9 6AG |
Director Name | Samantha Elspeth Ball |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2006) |
Role | Administrator |
Correspondence Address | Wrights Green House Wrights Green Appleton Warrington Cheshire WA4 3HN |
Director Name | Sarah Elizabeth Stoll |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2010) |
Role | Manageress |
Correspondence Address | 19 Rensherds Place High Legh Knutsford Cheshire WA16 6NG |
Director Name | Mr John Michael Dean |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2014(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Manchester Road Denton Manchester M34 3RA |
Director Name | Mr Curtis Henry Caldwell Ball |
---|---|
Date of Birth | October 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2014(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Secretary Name | Mr John Michael Dean |
---|---|
Status | Resigned |
Appointed | 08 June 2014(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Telephone | 01925 757474 |
---|---|
Telephone region | Warrington |
Registered Address | Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,127,434 |
Cash | £19,534 |
Current Liabilities | £198,258 |
Latest Accounts | 31 January 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The park garage agden brow agden lymm cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 cogshall lane combebach northwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
3 August 2005 | Delivered on: 6 August 2005 Satisfied on: 8 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 gaskell street stockton heath warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 April 1995 | Delivered on: 21 April 1995 Satisfied on: 8 December 2006 Persons entitled: Kuwait Petroleum (G.B.) Limited Classification: Deed of charge Secured details: £65,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Park filling station, agden brow, agden, lymm, cheshire and the goodwill of the business. Floating charge over all assets and undertaking present and future including uncalled capital. Fully Satisfied |
24 June 1994 | Delivered on: 28 June 1994 Satisfied on: 9 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-6 euclid avenue,grappenhall,warrington,cheshire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 March 1993 | Delivered on: 31 March 1993 Satisfied on: 8 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 dixon street warrington cheshire WA1 1NW the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 June 1987 | Delivered on: 5 June 1987 Satisfied on: 19 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a, the park garage, agden lymm, cheshire. Fully Satisfied |
12 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 January 2019 | Liquidators' statement of receipts and payments to 5 December 2018 (10 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 5 December 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
28 December 2016 | Termination of appointment of Curtis Henry Caldwell Ball as a director on 7 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Curtis Henry Caldwell Ball as a director on 7 December 2016 (2 pages) |
19 December 2016 | Declaration of solvency (3 pages) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Declaration of solvency (3 pages) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Resolutions
|
17 December 2016 | Termination of appointment of John Michael Dean as a secretary on 10 November 2016 (2 pages) |
17 December 2016 | Termination of appointment of John Michael Dean as a secretary on 10 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 115 Manchester Road Denton Manchester M34 3RA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 28 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of John Michael Dean as a director on 10 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 115 Manchester Road Denton Manchester M34 3RA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 28 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of John Michael Dean as a director on 10 November 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 July 2016 | Satisfaction of charge 6 in full (4 pages) |
29 July 2016 | Satisfaction of charge 8 in full (4 pages) |
29 July 2016 | Satisfaction of charge 7 in full (4 pages) |
29 July 2016 | Satisfaction of charge 6 in full (4 pages) |
29 July 2016 | Satisfaction of charge 7 in full (4 pages) |
29 July 2016 | Satisfaction of charge 8 in full (4 pages) |
30 June 2016 | Registered office address changed from Agden, Lymm, Cheshire WA13 0UA to 115 Manchester Road Denton Manchester M34 3RA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Agden, Lymm, Cheshire WA13 0UA to 115 Manchester Road Denton Manchester M34 3RA on 30 June 2016 (1 page) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 June 2014 | Termination of appointment of Anthony Ball as a secretary (1 page) |
26 June 2014 | Termination of appointment of Anthony Ball as a director (1 page) |
26 June 2014 | Termination of appointment of Anthony Ball as a secretary (1 page) |
26 June 2014 | Termination of appointment of Anthony Ball as a director (1 page) |
19 June 2014 | Appointment of Mr John Michael Dean as a secretary (2 pages) |
19 June 2014 | Appointment of Mr John Michael Dean as a director (2 pages) |
19 June 2014 | Appointment of Mr Curtis Henry Caldwell Ball as a director (2 pages) |
19 June 2014 | Appointment of Mr John Michael Dean as a secretary (2 pages) |
19 June 2014 | Appointment of Mr John Michael Dean as a director (2 pages) |
19 June 2014 | Appointment of Mr Curtis Henry Caldwell Ball as a director (2 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Director's details changed for Mr Anthony Robert Ball on 3 November 2011 (4 pages) |
30 March 2012 | Secretary's details changed for Mr Anthony Robert Ball on 3 November 2011 (3 pages) |
30 March 2012 | Annual return made up to 16 January 2012 (14 pages) |
30 March 2012 | Director's details changed for Mr Anthony Robert Ball on 3 November 2011 (4 pages) |
30 March 2012 | Secretary's details changed for Mr Anthony Robert Ball on 3 November 2011 (3 pages) |
30 March 2012 | Director's details changed for Mr Anthony Robert Ball on 3 November 2011 (4 pages) |
30 March 2012 | Secretary's details changed for Mr Anthony Robert Ball on 3 November 2011 (3 pages) |
30 March 2012 | Annual return made up to 16 January 2012 (14 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
19 November 2010 | Termination of appointment of Sarah Stoll as a director (2 pages) |
19 November 2010 | Termination of appointment of Sarah Stoll as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 April 2010 | Annual return made up to 16 January 2010 (14 pages) |
19 April 2010 | Annual return made up to 16 January 2010 (14 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Director's details changed for Mr Anthony Robert Ball on 1 September 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Anthony Robert Ball on 1 September 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Anthony Robert Ball on 1 September 2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2009 | Return made up to 16/01/09; no change of members (4 pages) |
31 January 2009 | Return made up to 16/01/09; no change of members (4 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 30/12/05; full list of members
|
21 June 2006 | Return made up to 30/12/05; full list of members
|
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 30/12/04; full list of members
|
31 May 2005 | Return made up to 30/12/04; full list of members
|
6 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
22 January 2002 | New director appointed (2 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
20 December 2000 | Return made up to 30/12/00; full list of members
|
20 December 2000 | Return made up to 30/12/00; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 March 1999 | Return made up to 30/12/98; no change of members (4 pages) |
16 March 1999 | Return made up to 30/12/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 December 1996 | Return made up to 30/12/96; no change of members
|
18 December 1996 | Return made up to 30/12/96; no change of members
|
15 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 February 1996 | Return made up to 30/12/95; no change of members
|
1 February 1996 | Return made up to 30/12/95; no change of members
|
28 November 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 November 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
12 February 1983 | Accounts made up to 31 January 1982 (7 pages) |
12 February 1983 | Accounts made up to 31 January 1982 (7 pages) |
24 January 1936 | Incorporation (20 pages) |
24 January 1936 | Incorporation (20 pages) |