Aughton
Ormskirk
Lancashire
L39 5HS
Secretary Name | Jeffrey John Kettlewell Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2009(44 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | The Delph 58 Granville Park West Aughton Ormskirk Lancashire L39 5HS |
Director Name | Mrs Margeurita Price |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 March 2009) |
Role | Director/Company Secretary |
Correspondence Address | 71 Altys Lane Ormskirk Lancashire L39 4RG |
Secretary Name | Mrs Margeurita Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 71 Altys Lane Ormskirk Lancashire L39 4RG |
Registered Address | Rowan Court Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 4 August 2016 (overdue) |
---|
26 April 1989 | Delivered on: 2 May 1989 Satisfied on: 17 January 1997 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 wynnstay garage northway, maghull, merseyside. Fully Satisfied |
---|---|
6 March 1989 | Delivered on: 7 March 1989 Satisfied on: 7 December 1991 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
4 January 1989 | Delivered on: 13 January 1989 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assests present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
23 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 January 1997 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £224,000 and all monies due or to become due from the company and/or margarita price and/or jeffrey john kettlewell price to the chargee inc. Moneys due for goods sold and delivered, pursuant to the principal mortgage and this charge. Particulars: F/H wynnstay garage northway maghull merseyside, together with the goodwill of the business of petrol service station. Fully Satisfied |
2 April 1987 | Delivered on: 9 April 1987 Satisfied on: 17 January 1997 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/Hold wynnstay garage northway, maghull merseyside. Fully Satisfied |
8 January 1987 | Delivered on: 14 January 1987 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
28 October 1983 | Delivered on: 1 November 1983 Satisfied on: 17 January 1997 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of the charge including monies due for goods sold & delivered. Particulars: F/Hold land known as wynnstay garage, maghull, merseyside including all buildings, structures, canopies, consoles, pumps, tanks, and other fixed equipment together with the goodwill of the business. Fully Satisfied |
21 August 1979 | Delivered on: 30 August 1979 Satisfied on: 17 January 1997 Persons entitled: Esso Petroleum Company Limited Classification: Charge Secured details: £12,500 & all other monies that may become owing to the chargee and including sums due for goods sold and delivered payments under H.P. agreements or equipment lent. Particulars: F/H property known as wynnstay garage, northway maghull, liverpool, and goodwill. Fully Satisfied |
6 January 1994 | Delivered on: 14 January 1994 Satisfied on: 17 January 1997 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £280,000 and all other monies due or to become due from the company to the chargee for goods sold and delivered under the terms of any esso promotion scheme, hire purchase agreements or in respect of equipment supplied. Particulars: F/H-wynnstay garage maghull merseyside together with the goodwill of the business of petrol service station carried on thereon. Fully Satisfied |
19 February 1975 | Delivered on: 27 February 1975 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the (see doc M25 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 February 2010 | Appointment of Jeffrey John Kettlewell Price as a secretary (2 pages) |
---|---|
5 February 2010 | Termination of appointment of Margeurita Price as a director (1 page) |
5 February 2010 | Termination of appointment of Margeurita Price as a secretary (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from sutton house acorn business centre heaton lane, stockport cheshire SK4 1AS (1 page) |
17 March 2009 | Director's change of particulars / jeffrey price / 28/10/1998 (1 page) |
11 March 2009 | Restoration by order of the court (3 pages) |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Voluntary strike-off action has been suspended (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 December 1998 | Application for striking-off (1 page) |
21 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
28 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
22 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
11 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
10 December 1985 | Accounts made up to 31 December 1984 (10 pages) |
10 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (12 pages) |
12 August 1980 | Accounts made up to 31 December 1978 (11 pages) |
10 July 1978 | Accounts made up to 31 December 1976 (10 pages) |