Hale
Altrincham
Cheshire
WA15 0DL
Secretary Name | Mr David John McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herries Barrow Lane Hale Altrincham Cheshire WA15 0DL |
Director Name | Joan McLean |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 July 2010) |
Role | Co Director |
Correspondence Address | 275 Lightbowne Road Moston Manchester Lancashire M40 5HG |
Director Name | Mrs Roberta Anne McLean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Herries Barrow Lane Hale Altrincham WA15 0DL |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £319,972 |
Cash | £87,896 |
Current Liabilities | £888 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 January 1989 | Delivered on: 24 January 1989 Satisfied on: 7 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/as part of inglewood st margarets road bowdon altrincham trafford greater manchester title no gm 288531. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
---|---|
17 August 1987 | Delivered on: 21 August 1987 Satisfied on: 12 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the building thereon numbered 433 barlow moor road chorlton-cum-hardy manchester greater manchester t/n la 100622 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1987 | Delivered on: 21 August 1987 Satisfied on: 12 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the building thereon numbered 435 barlow moor road chorlton-cum-hardy manchester greater manchester t/n la 11777 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1986 | Delivered on: 13 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the building thereon numbered 345, barlow moor road, chorlton-cum-hardy, manchester, greater manchester, t/n la 266045. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 July 1984 | Delivered on: 27 July 1984 Persons entitled: Williams & Glyn's 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 with premises k/a 433 barlow moor road, chorlton-cum-hardy, manchester T.N. la 100622. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 March 1980 | Delivered on: 21 March 1980 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H market hall, barlow moor road, chorlton-cum-hardy, manchester la 11777 fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 January 1980 | Delivered on: 21 January 1980 Persons entitled: Williams & Glyn's Bank LTD 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 with the buildings erected thereon and known as the market hall barlow moor road chorlton-cum-hardy manchester greater manchester T.no. La 11777. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 July 1988 | Delivered on: 25 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 52 barrington rd altrincham trafford greater manchester t/n gm 180954 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1986 | Delivered on: 26 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage- f/h land & premises k/a 223 bispham road, bispham, blackpool, lancs T.n - la 504225. fixed charge the plant, machinery and fixtures & fittings equipment. Outstanding |
4 May 2007 | Delivered on: 5 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 30 june 2006 and made between the company and travelodge hotels limited for the grant of a lease of property k/a land and buildings at kingsland road/cleveland avenue holyhead isle of anglesey comprised within t/nos CYM136530, WA414864, WA472849, WA558466 and WA833769 (as to part) and WA539148 (as to part) and all money now and in the future due pursuant to the agreement. Outstanding |
4 May 2007 | Delivered on: 5 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at kingsland road/cleveland avenue holyhead isle of anglesey comprised within t/nos CYM136530, WA414864, WA472849, WA558466 and WA833769 (as to part) and WA539148 (as to part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 435 barlow moor road and 433 barlow moor road chorlton cum hardy manchester greater manchester t/n la 11777 and la 100622. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 April 1991 | Delivered on: 7 May 1991 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 1990 | Delivered on: 19 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land and buildings k/as 1 sandiway road altrincham, trafford greater manchester. Title no gm 335088 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
7 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Change of details for Mr David John Mclean as a person with significant control on 26 February 2018 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 May 2014 | Director's details changed for Roberta Anne Mcclean on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Roberta Anne Mcclean on 1 May 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Director's details changed for Roberta Anne Mcclean on 1 May 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Roberta Anne Mcclean on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Roberta Anne Mcclean on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Roberta Anne Mcclean on 7 July 2011 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Joan Mclean as a director (2 pages) |
20 October 2010 | Termination of appointment of Joan Mclean as a director (2 pages) |
20 October 2010 | Appointment of Roberta Anne Mcclean as a director (3 pages) |
20 October 2010 | Appointment of Roberta Anne Mcclean as a director (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
6 August 1997 | Amended accounts made up to 31 August 1996 (6 pages) |
6 August 1997 | Amended accounts made up to 31 August 1996 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
25 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
11 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
5 June 1995 | Return made up to 26/02/95; no change of members (4 pages) |
5 June 1995 | Return made up to 26/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |