Manchester
M3 3HF
Director Name | Mr Paul Graham Harrison |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(9 years after company formation) |
Appointment Duration | 32 years, 7 months (closed 24 February 2024) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Rsm Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Janet Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(9 years after company formation) |
Appointment Duration | 32 years, 7 months (closed 24 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Paul Graham Harrison 75.00% Ordinary |
---|---|
25 at £1 | Janet Harrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £869,917 |
Cash | £40,712 |
Current Liabilities | £102,256 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
16 March 1989 | Delivered on: 17 March 1989 Satisfied on: 30 September 1992 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: The lodge house hammarbank, ambleside road windermere cumbria. Fully Satisfied |
---|---|
1 August 1988 | Delivered on: 4 August 1988 Satisfied on: 30 September 1992 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: Land on the southerly side of appealing lane st. Annes-on-the-sea lancaster. Fully Satisfied |
5 July 1988 | Delivered on: 8 July 1988 Satisfied on: 30 September 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being the former walled garden at sedgwick house sedgwick county of cumbria. Fully Satisfied |
5 July 1988 | Delivered on: 8 July 1988 Satisfied on: 8 November 1990 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 lees close off station road, hesketh bank, nr. Preston county of lancaster. Fully Satisfied |
7 October 1987 | Delivered on: 13 October 1987 Satisfied on: 30 September 1992 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: Plots 18, 19, 20, 21, 22, 24, 25 & 26 southlands, kirkham, preston, lancs. Fully Satisfied |
25 July 1986 | Delivered on: 1 August 1986 Satisfied on: 30 September 1992 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: Sixteen plots of land at southlands numbered 1,2,3,4,5,6,7,8,9,10,11,12,14,15,16,17;. Fully Satisfied |
28 January 1986 | Delivered on: 5 February 1986 Satisfied on: 30 September 1992 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 plots of property known as 16A, 17A, 18A, 19A, 21A, 22A, 23A, 24A, 25A, 26A, 27A, 28A & 29A southland kirkham preston lancs. Fully Satisfied |
29 January 1999 | Delivered on: 17 February 1999 Satisfied on: 23 November 2005 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/Hold property - thurland castle tunstall lancaster; t/no la 655384. 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. Fully Satisfied |
22 October 1984 | Delivered on: 31 October 1984 Satisfied on: 30 September 1992 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: Land adjoining brook cottage walker lane fulwood preston, lacaster. And/or proceeds of sale thereof. Fully Satisfied |
25 October 1991 | Delivered on: 7 November 1991 Satisfied on: 9 October 1992 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: 96 west drive cleveleys near blackpool lancashire. Fully Satisfied |
23 July 1991 | Delivered on: 6 August 1991 Satisfied on: 30 September 1992 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: 4 squires court south clifton st lytham and garage. Fully Satisfied |
23 July 1991 | Delivered on: 6 August 1991 Satisfied on: 30 September 1992 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: 2 summerfields st annes on the sea in the county of lancester. Fully Satisfied |
23 July 1991 | Delivered on: 6 August 1991 Satisfied on: 30 September 1992 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: Land & building k/a cardwell farm, treates, kirkham near preston county of lancaster. Fully Satisfied |
12 September 1983 | Delivered on: 21 September 1983 Satisfied on: 30 September 1992 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
19 June 1998 | Delivered on: 24 June 1998 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: 8 fell view swarthmoor cumbria the goodwill of the business and the proceeds of any insurance. 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 |
16 February 1998 | Delivered on: 27 February 1998 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: By way of legal mortgage the freehold property 18 castle close stockton on tees title number CE86940 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Outstanding |
25 November 1997 | Delivered on: 5 December 1997 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: By way of legal mortgage:- the f/h property k/a loughrigg brow ambleside cumbria. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. 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. See the mortgage charge document for full details. Outstanding |
12 November 1997 | Delivered on: 18 November 1997 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: F/H land known as 27 convent close aughton ormskirk west lancashire T.n LA643186 by way of fixed charge the plant machinery fixtures fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets. Outstanding |
12 November 1997 | Delivered on: 18 November 1997 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: F/H land known as 26 little poulton poulton le fylde lancashire T.n LA797491 by way of fixed charge the plant machinery fixtures fittings and furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets. Outstanding |
12 November 1997 | Delivered on: 18 November 1997 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: F/H land known as 6 yeats close and garage kendal south lakeland cumbria t/n CU41391 by way of fixed charge the plant machinery fixtures fittings and furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets. Outstanding |
13 December 1994 | Delivered on: 15 December 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 situate at landing close ulverston cumbria. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 January 1994 | Delivered on: 15 January 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: By way of legal mortgage f/h land at lakeside, ulverston, cumbria k/a the landing and landing, how field and the goodwill of the business. 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 |
30 June 1993 | Delivered on: 5 July 1993 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: By way of legal mortgage property k/a 8 old school close, leyland, preston, lancaster t/no. LA595152 and the goodwill of the business. 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 |
17 December 1992 | Delivered on: 21 December 1992 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: 10 new rd,thornton cleveleys,lancs. The benefit of all covenants............the plant,machinery,fixtures,fittings,furniture,equipment....etc. The goodwill of business. See form 395. Outstanding |
13 August 1992 | Delivered on: 15 August 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
---|---|
1 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 May 2013 | Registered office address changed from Elswick Manor Watery Gate Lane Elswick Preston Lancashire PR4 3YH on 30 May 2013 (1 page) |
30 May 2013 | Secretary's details changed for Janet Harrison on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Paul Graham Harrison on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Janet Harrison on 30 May 2013 (2 pages) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 July 2011 | Director's details changed for Janet Harrison on 22 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 54 caunce street blackpool FY1 3LJ (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members
|
17 February 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members
|
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |