Stockport
Cheshire
SK3 8AB
Director Name | Mr Oliver Eric Rawlings |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Hazel Rawlings |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 5 Chomlea Bowdon Altrincham Cheshire WA14 2AT |
Secretary Name | Mr Martin Andrew Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgates Rappax Road Hale Altrincham Cheshire WA15 0NR |
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(44 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 January 2019) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,061,455 |
Cash | £15,819 |
Current Liabilities | £111,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 October 2002 | Delivered on: 12 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 468 wilmslow road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 December 1998 | Delivered on: 21 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 540 wilmslow road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 1998 | Delivered on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 533 wilmslow road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 March 1997 | Delivered on: 11 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 26 stockton road chorlton manchester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
25 November 1988 | Delivered on: 30 November 1988 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 blair road withington, title no la 52538. Outstanding |
25 April 1988 | Delivered on: 13 May 1988 Persons entitled: Midland 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: 97, lapwing lane, withington manchester. Outstanding |
13 August 1987 | Delivered on: 19 August 1987 Persons entitled: Midland 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: F/H property k/a 54, whitby road, fallowfield, manchester. Outstanding |
18 September 1986 | Delivered on: 24 September 1986 Persons entitled: Midland 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: F/H land k/a 19 landcross road, fallowfield, greater manchester title no:- la 151491. Outstanding |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 542 wilmslow road, manchester, M20 4BY registered under title number LA39446. Outstanding |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 540 wilmslow road, manchester, M20 4BY registered under title number GM802122. Outstanding |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 533 wilmslow road, manchester, M20 4BA registered under title number LA22107. Outstanding |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 531 wilmslow road, manchester, M20 4BA registered under title number LA53337. Outstanding |
4 March 2019 | Delivered on: 13 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 360 wilmslow road, fallowfield, manchester, M20 3BW. Title number: LA37222. Outstanding |
21 January 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
21 January 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 80 cavendish road, west didsbury, manchester, M20 1QG, title number LA137517. Outstanding |
21 January 2019 | Delivered on: 30 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 431 wilmslow road, manchester M20 4AF. Title number: GM238916. Outstanding |
11 September 2006 | Delivered on: 14 September 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 276 adswood road stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 August 1984 | Delivered on: 31 August 1984 Persons entitled: Midland 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: 80 cavendish road, didsbury, manchester title no.la 137517 and/or the proceeds of sale thereof. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
16 June 2023 | Director's details changed for Mr Oliver Eric Rawlings on 15 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Richard Ian Saleh as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
15 June 2023 | Change of details for Mr Martin Andrew Rawlings as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Martin Andrew Rawlings on 15 June 2023 (2 pages) |
15 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2020 | Registration of charge 007305330018, created on 9 October 2020 (16 pages) |
14 October 2020 | Registration of charge 007305330017, created on 9 October 2020 (16 pages) |
14 October 2020 | Registration of charge 007305330016, created on 9 October 2020 (16 pages) |
14 October 2020 | Registration of charge 007305330015, created on 9 October 2020 (16 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 March 2019 | Registration of charge 007305330014, created on 4 March 2019 (16 pages) |
12 March 2019 | Termination of appointment of R S Nominees Limited as a secretary on 7 January 2019 (1 page) |
27 February 2019 | Satisfaction of charge 6 in full (1 page) |
27 February 2019 | Satisfaction of charge 8 in full (2 pages) |
27 February 2019 | Satisfaction of charge 2 in full (1 page) |
27 February 2019 | Satisfaction of charge 1 in full (1 page) |
27 February 2019 | Satisfaction of charge 5 in full (1 page) |
27 February 2019 | Satisfaction of charge 3 in full (1 page) |
27 February 2019 | Satisfaction of charge 9 in full (2 pages) |
27 February 2019 | Satisfaction of charge 7 in full (2 pages) |
27 February 2019 | Satisfaction of charge 10 in full (2 pages) |
27 February 2019 | Satisfaction of charge 4 in full (1 page) |
7 February 2019 | Registration of charge 007305330012, created on 21 January 2019 (16 pages) |
7 February 2019 | Registration of charge 007305330013, created on 21 January 2019 (19 pages) |
30 January 2019 | Registration of charge 007305330011, created on 21 January 2019 (16 pages) |
16 January 2019 | Resolutions
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 September 2017 | Notification of Richard Ian Saleh as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 September 2017 | Change of details for Mr Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Richard Ian Saleh as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Change of details for Mr Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 April 2014 | Appointment of Oliver Eric Rawlings as a director (4 pages) |
25 April 2014 | Appointment of Oliver Eric Rawlings as a director (4 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Secretary's details changed for R S Nominees Limited on 14 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for R S Nominees Limited on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 01/07/00; full list of members
|
12 July 2000 | Return made up to 01/07/00; full list of members
|
29 July 1999 | Return made up to 01/07/99; no change of members (5 pages) |
29 July 1999 | Return made up to 01/07/99; no change of members (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 July 1998 | Return made up to 01/07/98; no change of members
|
16 July 1998 | Return made up to 01/07/98; no change of members
|
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
23 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
2 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
15 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (4 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (4 pages) |
13 February 1984 | Accounts made up to 31 December 1981 (4 pages) |
13 February 1984 | Accounts made up to 31 December 1981 (4 pages) |
23 July 1962 | Certificate of incorporation (1 page) |
23 July 1962 | Certificate of incorporation (1 page) |