Company NameAnthony Construction Limited
Company StatusLiquidation
Company Number00825380
CategoryPrivate Limited Company
Incorporation Date30 October 1964(59 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Edward Clifford Anthony
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Telegraph Road West Kirby
Wirral
CH48 1NY
Wales
Director NameChristopher Anthony
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(43 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Secretary NameChristopher Anthony
NationalityBritish
StatusCurrent
Appointed01 April 2008(43 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameRachael Anthony-Hardman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameMr Simon Anthony-Hardman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameTerence Collister
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1993)
RoleBuilding Manager
Correspondence Address1 Eastcott Close
Greasby
Wirral
Merseyside
L49 3AN
Secretary NameMr Norman Richardson
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
School Lane
Childer Thornton
South Wirral
CH66 5PH
Wales
Director NameIan Forbes Macgregor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(29 years, 9 months after company formation)
Appointment Duration4 days (resigned 08 August 1994)
RoleSolicitor
Correspondence Address44/45 Hamilton Square
Birkenhead
Merseyside
L41 5AR
Director NameMrs Rosina Mary Anthony
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(30 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressOakfield House Telegraph Road
West Kirby
Wirral
Merseyside
CH48 1NY
Wales
Secretary NameMrs Rosina Mary Anthony
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(34 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressOakfield House Telegraph Road
West Kirby
Wirral
Merseyside
CH48 1NY
Wales
Secretary NameMrs Rosina Mary Anthony
NationalityBritish
StatusResigned
Appointed31 March 1999(34 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressOakfield House Telegraph Road
West Kirby
Wirral
Merseyside
CH48 1NY
Wales
Director NameRachael Anthony
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(43 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2010)
RoleProperty Developing
Country of ResidenceUnited Kingdom
Correspondence Address4 Boundary Road
West Kirby
Wirral
Merseyside
CH48 1LF
Wales

Contact

Websitewww.anthonyconstruction.co.uk
Telephone01332 820119
Telephone regionDerby

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

559.6k at £1Edward Clifford Anthony
100.00%
Ordinary
2 at £1Mrs Rosina Mary Anthony
0.00%
Ordinary

Financials

Year2014
Net Worth£1,217,241
Cash£745,172
Current Liabilities£377,224

Accounts

Latest Accounts11 August 2023 (8 months, 2 weeks ago)
Next Accounts Due11 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 August

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

1 June 1972Delivered on: 7 June 1972
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St stephen court, 30 prenton lane, prenton, birkenhead, cheshire.
Fully Satisfied
15 December 1994Delivered on: 20 December 1994
Satisfied on: 1 September 2006
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: The site of holme hill nursing home village road west kirby wirral merseyside t/no MS348751.
Fully Satisfied
23 March 1972Delivered on: 6 April 1972
Satisfied on: 6 April 2022
Persons entitled: Henry Ansbacher & Co LTD

Classification: Legal charge
Secured details: £6,000 & further advances not exceeding £26,000 in the aggregate therewith together with an annual commitment fee of 1%.
Particulars: Land at 35 bidston rd oxton, birkenhead.
Fully Satisfied
27 March 1972Delivered on: 30 March 1972
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount house, storeton road prenton, birkenhead & all fixtures.
Fully Satisfied
17 October 1980Delivered on: 29 October 1980
Persons entitled: Cloughton Estates Limited

Classification: Charge
Secured details: £22,500 due from the company and edward clyford anthony to the chargee.
Particulars: 25 & 27 montpellier crescent, wallasey, merseyside.
Fully Satisfied
5 October 1979Delivered on: 15 October 1979
Satisfied on: 7 April 2022
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: F/H 33 montpellier crescent wallasey merseyside.
Fully Satisfied
3 October 1978Delivered on: 24 October 1978
Satisfied on: 7 April 2022
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: F/H 29 montpellier crescent new brighton, wirral, merseyside, title no ms 14249.
Fully Satisfied
12 August 1971Delivered on: 19 August 1971
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berkeley, burnell rd, prenton, birkenhead, cheshire with all fixtures ch 42826.
Fully Satisfied
3 October 1978Delivered on: 24 October 1978
Satisfied on: 7 April 2022
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: F/H ulverscroft, 25 bidston road, oxton, birkenhead, merseyside title no ms 10708.
Fully Satisfied
3 October 1978Delivered on: 24 October 1978
Satisfied on: 7 April 2022
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: F/H 10 and 12 village road and land adjoining on the north side of village road, oxton birkenhead, merseyside title no ch 83440.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 51, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 6, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 4 ness holt, estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 5 ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 53, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 7, ness holt estate ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 54, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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 known as plot no 52, ness holt estate, ness holt wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1971Delivered on: 6 August 1971
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 park crescent, southport, lancs with all fixtures.
Fully Satisfied
1 March 1976Delivered on: 22 March 1976
Satisfied on: 7 April 2022
Persons entitled:
G L Sale
R J Allan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 1-6-74.
Particulars: Charlton court bidston road, oxton, birkenhead, merseyside.
Fully Satisfied
16 February 1976Delivered on: 2 March 1976
Satisfied on: 7 April 2022
Persons entitled: Builders & General Mortgage Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ulverscroft, bidston road, oxton, birkenhead, merseyside.
Fully Satisfied
31 December 1975Delivered on: 2 January 1976
Satisfied on: 7 April 2022
Persons entitled: Builders & General Mortgage Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Village road, oxton birkenhead.
Fully Satisfied
7 April 1975Delivered on: 14 April 1975
Satisfied on: 29 March 2022
Persons entitled:
G L Sale
R J Allan
R J Allen
G L Sale

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ulverscroft, bidston road, oxton, birkenhead, merseyside.
Fully Satisfied
13 January 1975Delivered on: 16 January 1975
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: L/Hold property 2 riversdale road, west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1974Delivered on: 10 December 1974
Satisfied on: 7 April 2022
Persons entitled: Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 ingestre road, oxton birkenhead, m b of merseyside.
Fully Satisfied
21 November 1974Delivered on: 9 December 1974
Satisfied on: 7 April 2022
Persons entitled:
G L Sale
R J Allan
R J Allen
G L Sale
R J a E Sale
G L Sale

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on a charge dated 1-6-74.
Particulars: 52 bridgenorth rd pensby wirral merseyside.
Fully Satisfied
14 August 1974Delivered on: 19 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: Land at burrell road, prenton merseyside floating charge over all movable plant & machinery.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 17 g/r charges on 30 prenton lane, birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 15 g/rent charges on westminster court bidston rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1970Delivered on: 14 August 1970
Satisfied on: 6 April 2022
Persons entitled: Henry Ansbacher & Co

Classification: Legal charge
Secured details: £17,600 and further advances not exceeding £57942 in the aggregate therewith together with an annual commitment fee of 1% of the total advance.
Particulars: Land being part of rock mount quarry street woolton liverpool land with dwellinghouse having frontage to quarry street (for full details see doc 32).
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 2 riverside road west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 33 park crescent southport. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 16 g/r charges on 131 & 133 wellington road, new brighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 14 g/rent charges on compass court, wallasey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 12 g/rent charges on roslin court birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1974Delivered on: 16 August 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 18 ground rent charges acrefield court, acrefield rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1974Delivered on: 17 June 1974
Satisfied on: 7 April 2022
Persons entitled:
G L Sale
R J Allan
R J Allen
G L Sale
R J a E Sale
G L Sale
G L Sale
R a Allan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 1/6/74.
Particulars: "Gorsefield" budworth road birkenhead.
Fully Satisfied
1 June 1974Delivered on: 17 June 1974
Satisfied on: 7 April 2022
Persons entitled:
G L Sale
R J Allan
R J Allen
G L Sale
R J a E Sale
G L Sale
G L Sale
R a Allan
R a Allan
G L Sale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 1/6/74.
Particulars: Land formerly known as "the homestead" and "the homestead mews" grange hill west kirby.
Fully Satisfied
28 May 1974Delivered on: 31 May 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: Land at rear of 51 grange cross lane west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1974Delivered on: 31 May 1974
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: Land at rear of 53 grange cross lane west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1970Delivered on: 23 February 1970
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 2 north drive, wallasey title no ch 46996, with all fixtures.
Fully Satisfied
3 May 1974Delivered on: 13 May 1974
Satisfied on: 7 April 2022
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or delmkorn LTD to the chargee on any account whatsoever.
Particulars: Land adjoining west wood lodge, noctorum lane, birkenhead merseyside, cheshire.
Fully Satisfied
3 May 1974Delivered on: 13 May 1974
Satisfied on: 7 April 2022
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or delmkarn LTD to the chargee on any account whatsoever.
Particulars: Two building plots off claremount road, west kirby, wirral cheshire.
Fully Satisfied
1 May 1974Delivered on: 9 May 1974
Satisfied on: 7 April 2022
Persons entitled: Lombard & Ulster Banking LTD.

Classification: Legal charge
Secured details: £200,000.
Particulars: Beverly vyner road, south birkenhead & sherwood vyner road south.
Fully Satisfied
26 February 1974Delivered on: 27 February 1974
Satisfied on: 7 April 2022
Persons entitled: Henry Ansbacher and Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in forest road claughton birkenhead cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1973Delivered on: 11 December 1973
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 49 grange cross lane, west kirby cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1973Delivered on: 11 December 1973
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: Land on north side of arno road birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1973Delivered on: 11 December 1973
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: 10 & 12 village rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1973Delivered on: 11 December 1973
Satisfied on: 7 April 2022
Persons entitled: National Westminster 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: Burrell court, burrell rd prenton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1973Delivered on: 11 December 1973
Satisfied on: 6 April 2022
Persons entitled: National Westminster 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: Land on north side of arno rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1973Delivered on: 10 October 1973
Satisfied on: 6 April 2022
Persons entitled: The Builders & General Mortgage Company LTD

Classification: Further legal charge
Secured details: £60,000 all monies due or to become due from the company to the chargee on any account whatsoevertogether with an annual commitment fee of 1 1/2 % of £60,000.
Particulars: Property comprised in charge dated 26.1.73.
Fully Satisfied
23 May 1969Delivered on: 5 June 1969
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, prenton lane, birkenhead together with all fixtures.
Fully Satisfied
29 June 1973Delivered on: 4 July 1973
Satisfied on: 6 April 2022
Persons entitled:
G L Sale
R J Allan
R J Allen
G L Sale
R J a E Sale
G L Sale
G L Sale
R a Allan
R a Allan
G L Sale
P H Williams
K E Moxley

Classification: Mortgage
Secured details: £22,500.
Particulars: The homestead grange hill west kirby.
Fully Satisfied
3 May 1973Delivered on: 10 May 1973
Satisfied on: 6 April 2022
Persons entitled:
G L Sale
R J Allan
R J Allen
G L Sale
R J a E Sale
G L Sale
G L Sale
R a Allan
R a Allan
G L Sale
P H Williams
K E Moxley
P H Williams
K E Moxley

Classification: Legal charge
Secured details: £22,500.
Particulars: The homestead mews west kirby, cheshire.
Fully Satisfied
4 April 1973Delivered on: 10 April 1973
Satisfied on: 6 April 2022
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: Land at 15 forest road, claughton birkenhead cheshire together with all fixtures.
Fully Satisfied
12 January 1973Delivered on: 5 February 1973
Satisfied on: 6 April 2022
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 7.5 acres of land fronting thurstaston rd and sandy lane irby cheshire.
Fully Satisfied
26 January 1973Delivered on: 30 January 1973
Satisfied on: 6 April 2022
Persons entitled: The Builders & General Mortgage Company LTD

Classification: Legal charge
Secured details: £36,000 further advances not exceeding £120,000 in aggregate together with all other monies due or to become due from the company to the chargee together with an annual commitment fee equal to 1% of total advance.
Particulars: 80 bidston rd oxton birkenhead f/h land title no ch 70141 f/h parcel with buildings at 78 bidston rd oxton approx 5999 sq yards. Land shown edged with red on plan filed at land registry. Title no. 75399.
Fully Satisfied
18 December 1972Delivered on: 21 December 1972
Satisfied on: 6 April 2022
Persons entitled: The Builders & General Mortgage Company LTD

Classification: Legal charge
Secured details: For securing £36,000 and further advances not exceeding £129,000 in the aggregate therewith together with an annual fee of 1% of the total advance and all other monies due or to become due from the company to the chargee.
Particulars: 80 bidston rd oxton birkenhead chester freehold land shown edged with red on field plan title no ch 75399 78 bidston rd oxton birkenhead.
Fully Satisfied
15 November 1972Delivered on: 22 November 1972
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gonefield, budworth road, birkenhead together with all fixtures.
Fully Satisfied
18 September 1972Delivered on: 29 September 1972
Satisfied on: 6 April 2022
Persons entitled: The Mall Trust Corporation LTD

Classification: Legal charge
Secured details: For securing £20,000 and further advances not exceeding £45,000 in the aggregate therewith.
Particulars: Maitland lodge estate oxton birch rd birkenhead cheshire.
Fully Satisfied
13 July 1972Delivered on: 14 July 1972
Satisfied on: 6 April 2022
Persons entitled: Henry Ansbacher & Co Limited

Classification: Further charge
Secured details: For securing £1 and further advances not exceeding £18,000 in the aggregate therewith together with all monies secured by a charge dated 23/3/72 and an annual commitment fee of 1%.
Particulars: 35, bidston road, oxton birkenhead.
Fully Satisfied
22 June 1972Delivered on: 12 July 1972
Satisfied on: 6 April 2022
Persons entitled: Suntime Properties Limited

Classification: Legal charge
Secured details: £60,000.
Particulars: Land at moulton cheshire.
Fully Satisfied
14 November 1968Delivered on: 28 November 1968
Satisfied on: 6 April 2022
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, acrefield road, prenton birkenhead, cheshire together with all fixtures whatsoever.
Fully Satisfied
21 July 1998Delivered on: 1 August 1998
Persons entitled: Norman Richardson and Ian Forbes Macgregor

Classification: Charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Land on the north side of riversdale road, west kirby wirral merseyside t/no: MS395630.
Outstanding
20 February 1996Delivered on: 23 February 1996
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 on the north west side of uplands avenue connahs quay clwyd t/n WA608925.
Outstanding
8 February 1993Delivered on: 19 February 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: Dinglefield pipers lane heswall merseyside t/n MS180521.
Outstanding
15 January 1991Delivered on: 23 January 1991
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: 96/98 victoria road new brighton wallasey merseyside t/no 303428.
Outstanding
15 January 1991Delivered on: 23 January 1991
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: 1 west street chester cheshire.
Outstanding
9 December 1988Delivered on: 28 December 1988
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 adjoining the crest parkhill road hale altrincham greater manchester t/n gm 376822.
Outstanding
13 September 1988Delivered on: 19 September 1988
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: 68 warren drive wallasey merseyside t/n ms 25711.
Outstanding
12 July 1988Delivered on: 19 July 1988
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 pursuant to the facility letter issued by the bank to the company dated 11.7.88 and accepted 12.7.88.
Particulars: Uffington house, dee hills park, chester.
Outstanding
5 July 1988Delivered on: 12 July 1988
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 lying on the north side of redstone park, wallasey, merseyside, t/n ms 143308.
Outstanding
5 July 1988Delivered on: 12 July 1988
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 lying on the north side of redstone park, wallasey, merseyside t/n ms 83758.
Outstanding
5 July 1988Delivered on: 12 July 1988
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: 33 montpellier crescent, wallasey merseyside, t/n ms 105070.
Outstanding
27 May 1988Delivered on: 6 June 1988
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: Windy knowe, waterford road, oxton, wirral merseyside t/n ms 271275.
Outstanding
27 May 1988Delivered on: 6 June 1988
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: 44 high street, tarporley cheshire, t/n ch 265302.
Outstanding
14 July 1987Delivered on: 27 July 1987
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 on the south side of didsbury road, stockport known as bankside park title no gm 393758.
Outstanding
19 November 1986Delivered on: 1 December 1986
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 at liverpool road ashton-in-makerfield wigan greater manchester.
Outstanding
19 November 1986Delivered on: 1 December 1986
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 at liverpool road, ashton-in-makerfield, wigan, greater manchester.
Outstanding
19 November 1986Delivered on: 1 December 1986
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 at liverpool road, ashton-in-makerfield, wigan, greater manchester.
Outstanding
19 November 1986Delivered on: 1 December 1986
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 at liverpool road, ashton-in-makerfield, wigan, greater manchester t/n gm 167241.
Outstanding
8 July 1985Delivered on: 17 July 1985
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: 1621 sq yds of land situate at church road banks, nr southport lancashire.
Outstanding
8 July 1985Delivered on: 17 July 1985
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company (full details see doc M137).
Outstanding
20 March 1985Delivered on: 29 March 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from ritafield limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 29, 31 and 33 montpellier crescent, wallasey merseyside t/n ms 83758, ch 48144 ms 105070.
Outstanding
29 November 1979Delivered on: 11 December 1979
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: F/H 68 warren drive wallasey merseyside titel no ms 25711.
Outstanding
29 November 1979Delivered on: 11 December 1979
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: F/H 31 montpellier crescent new brighton wallasey merseyside title no ch 48144.
Outstanding

Filing History

2 November 2023Declaration of solvency (5 pages)
23 September 2023Registered office address changed from 166 Banks Road West Kirby Wirral Merseyside CH48 0RH United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 September 2023 (2 pages)
22 September 2023Appointment of a voluntary liquidator (3 pages)
21 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-07
(2 pages)
17 August 2023Total exemption full accounts made up to 11 August 2023 (10 pages)
17 August 2023Previous accounting period extended from 31 March 2023 to 11 August 2023 (1 page)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 April 2022Satisfaction of charge 79 in full (1 page)
7 April 2022Satisfaction of charge 40 in full (1 page)
7 April 2022Satisfaction of charge 61 in full (1 page)
7 April 2022Satisfaction of charge 26 in full (1 page)
7 April 2022Satisfaction of charge 65 in full (1 page)
7 April 2022Satisfaction of charge 41 in full (1 page)
7 April 2022Satisfaction of charge 70 in full (1 page)
7 April 2022Satisfaction of charge 27 in full (1 page)
7 April 2022Satisfaction of charge 50 in full (1 page)
7 April 2022Satisfaction of charge 71 in full (1 page)
7 April 2022Satisfaction of charge 81 in full (1 page)
7 April 2022Satisfaction of charge 35 in full (1 page)
7 April 2022Satisfaction of charge 29 in full (1 page)
7 April 2022Satisfaction of charge 78 in full (1 page)
7 April 2022Satisfaction of charge 43 in full (1 page)
7 April 2022Satisfaction of charge 38 in full (1 page)
7 April 2022Satisfaction of charge 56 in full (1 page)
7 April 2022Satisfaction of charge 24 in full (1 page)
7 April 2022Satisfaction of charge 48 in full (1 page)
7 April 2022Satisfaction of charge 47 in full (1 page)
7 April 2022Satisfaction of charge 77 in full (1 page)
7 April 2022Satisfaction of charge 53 in full (1 page)
7 April 2022Satisfaction of charge 39 in full (1 page)
7 April 2022Satisfaction of charge 57 in full (1 page)
7 April 2022Satisfaction of charge 52 in full (1 page)
7 April 2022Satisfaction of charge 66 in full (1 page)
7 April 2022Satisfaction of charge 72 in full (1 page)
7 April 2022Satisfaction of charge 34 in full (1 page)
7 April 2022Satisfaction of charge 86 in full (1 page)
7 April 2022Satisfaction of charge 42 in full (1 page)
7 April 2022Satisfaction of charge 80 in full (1 page)
7 April 2022Satisfaction of charge 28 in full (1 page)
7 April 2022Satisfaction of charge 49 in full (1 page)
7 April 2022Satisfaction of charge 37 in full (1 page)
7 April 2022Satisfaction of charge 83 in full (1 page)
7 April 2022Satisfaction of charge 30 in full (1 page)
7 April 2022Satisfaction of charge 31 in full (1 page)
7 April 2022Satisfaction of charge 54 in full (1 page)
7 April 2022Satisfaction of charge 68 in full (1 page)
7 April 2022Satisfaction of charge 67 in full (1 page)
7 April 2022Satisfaction of charge 69 in full (1 page)
7 April 2022Satisfaction of charge 22 in full (1 page)
7 April 2022Satisfaction of charge 25 in full (1 page)
7 April 2022Satisfaction of charge 74 in full (1 page)
7 April 2022Satisfaction of charge 75 in full (1 page)
7 April 2022Satisfaction of charge 55 in full (1 page)
7 April 2022Satisfaction of charge 82 in full (1 page)
7 April 2022Satisfaction of charge 60 in full (1 page)
7 April 2022Satisfaction of charge 33 in full (1 page)
7 April 2022Satisfaction of charge 36 in full (1 page)
7 April 2022Satisfaction of charge 59 in full (1 page)
7 April 2022Satisfaction of charge 23 in full (1 page)
7 April 2022Satisfaction of charge 73 in full (1 page)
7 April 2022Satisfaction of charge 58 in full (1 page)
7 April 2022Satisfaction of charge 62 in full (1 page)
7 April 2022Satisfaction of charge 63 in full (1 page)
7 April 2022Satisfaction of charge 45 in full (1 page)
7 April 2022Satisfaction of charge 76 in full (1 page)
7 April 2022Satisfaction of charge 44 in full (1 page)
7 April 2022Satisfaction of charge 85 in full (1 page)
7 April 2022Satisfaction of charge 51 in full (1 page)
7 April 2022Satisfaction of charge 32 in full (1 page)
6 April 2022Satisfaction of charge 19 in full (1 page)
6 April 2022Satisfaction of charge 17 in full (1 page)
6 April 2022Satisfaction of charge 1 in full (1 page)
6 April 2022Satisfaction of charge 4 in full (1 page)
6 April 2022Satisfaction of charge 2 in full (1 page)
6 April 2022Satisfaction of charge 21 in full (1 page)
6 April 2022Satisfaction of charge 6 in full (1 page)
6 April 2022Satisfaction of charge 10 in full (1 page)
6 April 2022Satisfaction of charge 20 in full (1 page)
6 April 2022Satisfaction of charge 7 in full (1 page)
6 April 2022Satisfaction of charge 12 in full (1 page)
6 April 2022Satisfaction of charge 16 in full (1 page)
6 April 2022Satisfaction of charge 8 in full (1 page)
6 April 2022Satisfaction of charge 18 in full (1 page)
6 April 2022Satisfaction of charge 15 in full (1 page)
6 April 2022Satisfaction of charge 13 in full (1 page)
6 April 2022Satisfaction of charge 11 in full (1 page)
6 April 2022Satisfaction of charge 14 in full (1 page)
6 April 2022Satisfaction of charge 5 in full (1 page)
6 April 2022Satisfaction of charge 9 in full (1 page)
6 April 2022Satisfaction of charge 3 in full (1 page)
29 March 2022Satisfaction of charge 46 in full (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
29 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 November 2020Appointment of Mr Simon Anthony-Hardmen as a director on 24 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Simon Anthony-Hardmen on 25 November 2020 (2 pages)
25 November 2020Appointment of Rachael Anthony-Hardman as a director on 24 November 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 559,600
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 559,600
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 22 December 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 559,600
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 559,600
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 559,600
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 559,600
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Secretary's details changed for Christopher Anthony on 31 March 2012 (1 page)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Christopher Anthony on 31 March 2012 (2 pages)
8 May 2012Secretary's details changed for Christopher Anthony on 31 March 2012 (1 page)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Christopher Anthony on 31 March 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Termination of appointment of Rachael Anthony as a director (1 page)
3 November 2010Termination of appointment of Rachael Anthony as a director (1 page)
13 May 2010Director's details changed for Christopher Anthony on 31 March 2010 (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Edward Clifford Anthony on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Rachael Anthony on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Christopher Anthony on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Rachael Anthony on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Edward Clifford Anthony on 31 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Appointment terminated director and secretary rosina anthony (1 page)
8 April 2008Director and secretary appointed christopher anthony (1 page)
8 April 2008Director appointed rachael anthony (1 page)
8 April 2008Director and secretary appointed christopher anthony (1 page)
8 April 2008Appointment terminated director and secretary rosina anthony (1 page)
8 April 2008Director appointed rachael anthony (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2005Registered office changed on 30/03/05 from: mitchell charlesworth, chavasse court, 24, lord street, liverpool. L2 1TA (1 page)
30 March 2005Registered office changed on 30/03/05 from: mitchell charlesworth, chavasse court, 24, lord street, liverpool. L2 1TA (1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Nc inc already adjusted 07/01/98 (1 page)
28 April 2000Nc inc already adjusted 07/01/98 (1 page)
15 April 2000Ad 07/01/98--------- £ si 559500@1 (2 pages)
15 April 2000Ad 07/01/98--------- £ si 559500@1 (2 pages)
6 April 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2000Return made up to 31/03/98; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Return made up to 31/03/98; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 September 1977Dir / sec appoint / resign (1 page)
27 September 1977Dir / sec appoint / resign (1 page)
30 October 1964Certificate of incorporation (1 page)
30 October 1964Incorporation (14 pages)
30 October 1964Certificate of incorporation (1 page)
30 October 1964Incorporation (14 pages)