Manchester
M2 3HZ
Secretary Name | Mrs Suzette Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hebden Way Nuneaton Warwickshire CV11 6WL |
Director Name | David Foster |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 67 Bettina Close Nuneaton Warwickshire CV10 9EX |
Director Name | Terry Charles Ward |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 4 Helston Close Nuneaton Warwickshire CV11 6FP |
Director Name | Mrs Suzette Duggan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hebden Way Nuneaton Warwickshire CV11 6WL |
Website | www.thepaddock-f1.com/ |
---|---|
Email address | [email protected] |
Telephone | 028 63042560 |
Telephone region | Northern Ireland |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
250 at £1 | Carl Gene Duggan 25.00% Ordinary |
---|---|
250 at £1 | Emma Duggan 25.00% Ordinary |
250 at £1 | James Duggan 25.00% Ordinary |
250 at £1 | Suzette Duggan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,371 |
Cash | £31,571 |
Current Liabilities | £58,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
27 May 2015 | Delivered on: 28 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the south side of george street, attleborough, nuneaton, hm land registry title numbers: WK242291 and WK416109. Outstanding |
---|---|
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 June 2007 | Delivered on: 12 December 2007 Satisfied on: 16 October 2014 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/Hold being 34 earls rd,nuneaton warwickshire CV11 5HS; WK437856. Fully Satisfied |
4 October 2007 | Delivered on: 9 October 2007 Satisfied on: 16 October 2014 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 land at george street nuneaton warwickshire t/n WK416109. Fully Satisfied |
17 November 2005 | Delivered on: 2 December 2005 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £162,000.00 due or to become due from the company to. Particulars: The arcade george street attleborough nuneaton warwickshire. Fully Satisfied |
21 September 2001 | Delivered on: 22 September 2001 Satisfied on: 16 October 2014 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 property k/a 167 church road, stockingford, nuneaton, warwickshire. Fully Satisfied |
9 February 2000 | Delivered on: 11 February 2000 Satisfied on: 16 October 2014 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 unit 22 alliance business close townsend drive nuneaton. Fully Satisfied |
6 February 1998 | Delivered on: 16 February 1998 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and david foster as mortgagor by the company as trustee for the mortgagor and by the company as principal debtor issued by the company Secured details: All monies due or to become due from the company and/or david foster to the chargee on any account whatsoever. Particulars: Units 23 and 24 alliance business park townsend drive attleborough industrial estate nuneaton warwickshire t/n-WK335674. Fully Satisfied |
27 January 1998 | Delivered on: 6 February 1998 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Fully Satisfied |
13 May 1996 | Delivered on: 21 May 1996 Satisfied on: 18 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 April 2018 | Registered office address changed from 24 Alliance Close Attleborough Fields Ind Est Nuneaton Warwickshire CV11 6SD to 23 Alliance Close Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD on 19 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Registration of charge 022886960010, created on 27 May 2015 (23 pages) |
29 May 2015 | Registration of charge 022886960010, created on 27 May 2015 (23 pages) |
28 May 2015 | Registration of charge 022886960009, created on 27 May 2015 (7 pages) |
28 May 2015 | Registration of charge 022886960009, created on 27 May 2015 (7 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Satisfaction of charge 8 in full (1 page) |
16 October 2014 | Satisfaction of charge 8 in full (1 page) |
16 October 2014 | Satisfaction of charge 4 in full (1 page) |
16 October 2014 | Satisfaction of charge 4 in full (1 page) |
16 October 2014 | Satisfaction of charge 7 in full (1 page) |
16 October 2014 | Satisfaction of charge 2 in full (1 page) |
16 October 2014 | Satisfaction of charge 5 in full (1 page) |
16 October 2014 | Satisfaction of charge 6 in full (1 page) |
16 October 2014 | Satisfaction of charge 6 in full (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (1 page) |
16 October 2014 | Satisfaction of charge 5 in full (1 page) |
16 October 2014 | Satisfaction of charge 2 in full (1 page) |
16 October 2014 | Satisfaction of charge 7 in full (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (1 page) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Registered office address changed from 780 Melton Rd Thurmaston Leicester Leicestershire LE4 8BD England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 780 Melton Rd Thurmaston Leicester Leicestershire LE4 8BD England on 11 October 2011 (1 page) |
26 September 2011 | Director's details changed for Mr Carl Gene Duggan on 1 April 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Carl Gene Duggan on 1 April 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Carl Gene Duggan on 1 April 2011 (2 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Termination of appointment of Suzette Duggan as a director (1 page) |
21 January 2010 | Termination of appointment of Suzette Duggan as a secretary (1 page) |
21 January 2010 | Termination of appointment of Suzette Duggan as a director (1 page) |
21 January 2010 | Director's details changed for Carl Gene Duggan on 1 December 2009 (2 pages) |
21 January 2010 | Termination of appointment of Suzette Duggan as a secretary (1 page) |
21 January 2010 | Director's details changed for Carl Gene Duggan on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Carl Gene Duggan on 1 December 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 24 alliance close attleborough fields indu nuneaton warwickshire CV11 6SD (1 page) |
23 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 24 alliance close attleborough fields indu nuneaton warwickshire CV11 6SD (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
17 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members
|
20 January 2000 | Return made up to 28/12/99; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 March 1999 | Return made up to 28/12/98; full list of members
|
11 March 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 93 astley road earl shilton leics LE9 7AE (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 93 astley road earl shilton leics LE9 7AE (1 page) |
8 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members
|
8 January 1998 | Return made up to 28/12/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 November 1989 | Resolutions
|
23 August 1988 | Incorporation (15 pages) |
23 August 1988 | Incorporation (15 pages) |