Hale
Altrincham
Cheshire
WA15 0NJ
Director Name | Mr Ashish Anil Shah |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1987(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ernocroft Road Ernocroft Road Marple Bridge Stockport Cheshire SK6 5DY |
Director Name | Mr Anil Bhaichand Shah |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1968(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynhill 7 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Samir Anil Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1987(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynhill 7 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Secretary Name | Mr Ashok Sakarchand Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 1 Lingdale Road Cheadle Hulme Cheadle Cheshire SK8 5DS |
Secretary Name | Anil Bhaichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2011) |
Role | Company Director |
Correspondence Address | 7 Hill Top Hale Cheshire WA15 0NJ |
Website | lollipoplane.co.uk |
---|
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at £1 | Close Trustees Jersey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454 |
Cash | £10,498 |
Current Liabilities | £36,385 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 July 2001 | Delivered on: 13 July 2001 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 k/a "wynhill" 7 hill top hale altrincham cheshire - GM173497. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 May 1998 | Delivered on: 29 May 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge on deposit Secured details: All monies due or to become due from the company to the chargee under the facility agreement or this charge and whether on any current or other account or in any other manner whatsoever. Particulars: The deposit and all entitlements to interest the right to repayment and other rights and benefit accruing to or arising in connection with the deposit. The deposit means the sum of £28,500 to include the U.S. $ equivalent after conversion deposited in account number 20583100. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All sums due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 April 1996 | Delivered on: 9 May 1996 Satisfied on: 2 August 2001 Persons entitled: Trendtidy Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the facility letter. Particulars: F/H land and buildings k/a "wynhill" 7 hilltop hale altrincham cheshire t/no GM173497. Fully Satisfied |
29 April 1996 | Delivered on: 8 May 1996 Satisfied on: 2 August 2001 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a wyhill 7 hill top hale altrincham cheshire t/no.GM173497. Fully Satisfied |
29 April 1996 | Delivered on: 8 May 1996 Satisfied on: 2 August 2001 Persons entitled: Birmingham Midshires Building Society 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: By way of floating charge its undertaking property assets and rights present and future. Fully Satisfied |
28 November 1990 | Delivered on: 12 December 1990 Satisfied on: 6 September 1996 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winhill, 7, hilltop hale title no cm 173497 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 1990 | Delivered on: 29 November 1990 Satisfied on: 6 September 1996 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 1989 | Delivered on: 22 March 1989 Satisfied on: 9 August 1996 Persons entitled: Cunningham Johnson Limited. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22/12/88. Particulars: The equipment as listed on form 395 (see form 395 for full details). Fully Satisfied |
10 March 1989 | Delivered on: 22 March 1989 Satisfied on: 9 August 1996 Persons entitled: Stork Brabant B.V. Classification: Chattel mortgage Secured details: £1,274,405.00. Particulars: Stork rotary screen printing installation & auxillary equipment, digital repeat, repeat computer, digital repeat 16 printing positions, stork repeat computer. Fully Satisfied |
14 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
14 November 2017 | Notification of Close Trustees Jersey Ltd as a person with significant control on 14 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 October 2014 | Director's details changed for Mr Ashish Anil Shah on 1 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Ashish Anil Shah on 1 October 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Anil Shah as a secretary (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2010 | Termination of appointment of Samir Shah as a director (2 pages) |
15 February 2010 | Director's details changed for Ashish Anil Shah on 9 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sudha Anil Shah on 9 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ashish Anil Shah on 9 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sudha Anil Shah on 9 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 March 2009 | Return made up to 09/10/08; no change of members (5 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
19 December 2007 | Return made up to 09/10/07; no change of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
3 July 2006 | Return made up to 09/10/05; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 September 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 December 1999 | Return made up to 09/10/99; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (13 pages) |
2 September 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 December 1998 | Return made up to 09/10/98; full list of members (7 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Notice of completion of voluntary arrangement (9 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Court order replacing supervisor (3 pages) |
12 December 1995 | Return made up to 09/10/95; full list of members (6 pages) |
11 December 1995 | Amended full accounts made up to 31 December 1994 (17 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 March 1995 | Full group accounts made up to 30 June 1993 (19 pages) |
3 August 1993 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
11 June 1968 | Certificate of incorporation (1 page) |