Halgate
Wigan
WN1 1LR
Secretary Name | Stephen Alison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(15 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Personal Assistant |
Correspondence Address | 17 Jaxons Court Hallgate Wigan WN1 1LR |
Director Name | Mr Stephen John Allison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Jaxons Court Hallgate Wigan Lancashire WN1 1LR |
Director Name | Nadia Willan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1994) |
Role | Secretary |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Secretary Name | Nadia Willan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2004) |
Role | Secretary |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Secretary Name | Nadia Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2004) |
Role | Secretary |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Director Name | Mirriam Willan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 December 2007) |
Role | Company Director |
Correspondence Address | 51 Bradshaw Street Wigan Lancashire WN1 3UZ |
Website | toletwigan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 734748 |
Telephone region | Wigan |
Registered Address | 17 Jaxons Court Hallgate Wigan Lancashire WN1 1LR |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
62 at £1 | Michael John Willan 62.00% Ordinary |
---|---|
19 at £1 | Miss Miriam Willan 19.00% Ordinary |
19 at £1 | Miss Nadia Willan 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,830 |
Cash | £120,578 |
Current Liabilities | £315,190 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
22 November 2001 | Delivered on: 23 November 2001 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
---|---|
6 September 2001 | Delivered on: 13 September 2001 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of great george st,wigan; gm 418206 and gm 294929. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 October 2000 | Delivered on: 9 November 2000 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. 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 units 19 and 21 to 24 hallgate wigan greater manchester t/no: GM592622. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 August 1999 | Delivered on: 17 August 1999 Satisfied on: 12 May 2011 Persons entitled: Aib Group 9UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 2 great george st,wigan,gt.manchester; GM669855; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1998 | Delivered on: 8 September 1998 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 12 May 2011 Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h landand buildings lying with the north and north east side of gret george sttreet wigan t/n's GM717168 and GM669855. 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 |
2 February 1996 | Delivered on: 12 February 1996 Satisfied on: 11 October 2000 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 land and buildings lying to the north of great george street wigan lancashire (excluding unit 3 tower enterprise park great george street wigan) greater manchester t/no. GM669855 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. Fully Satisfied |
7 March 2008 | Delivered on: 13 March 2008 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 east chorley business centre east way chorley lancashire by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
30 January 1995 | Delivered on: 3 February 1995 Satisfied on: 28 November 2002 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: 24, 26, 28 and 30 queen street and 1, 3 and 5 princess street newton-le-willows st helens merseyside t/no.MS301315. Fully Satisfied |
23 March 2007 | Delivered on: 28 March 2007 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-17 jaxons court and 20-27 halligate wigan and 39, 41 and 43 halligate wigan and land to the west of halligate wigan t/no gm 513600, gm 882855 and gm 396313. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 September 2006 | Delivered on: 20 September 2006 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) 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 and buildings on the east side of church street, church and land & buildings on the west side of york street t/nos LA665624, LA739422 & LA665625. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 July 2006 | Delivered on: 3 August 2006 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 and 9 great george street, wigan, lancs t/no GM12506. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 October 2005 | Delivered on: 6 October 2005 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 55 mesnes street wigan t/n MAN2046. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 November 2004 | Delivered on: 5 November 2004 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 conway house samuel street and car parking preston t/n LA584019. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 April 2004 | Delivered on: 30 April 2004 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) 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 grosvenor mews, old row, kirkham t/no LA447485,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 October 2003 | Delivered on: 22 October 2003 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 known as unit 4, tower enterprise park, great george street, wigan t/no GM787419. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 June 2003 | Delivered on: 18 June 2003 Satisfied on: 12 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase 1 and phase 2 jaxons court hallgate wigan and 39-45A hallgate wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 4 December 2002 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land lying to the north west of hollgate wigan, land and buildings on the south west side crofters yard hollgate, land lying on the north west side of hollgate t/n GM479542, GM598408 and GM598409. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 August 2002 | Delivered on: 16 August 2002 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) P.L.C. 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 the bricklayers arms 29 hallgate t/no: GM864859. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 December 1991 | Delivered on: 6 January 1992 Satisfied on: 28 November 2002 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 land and buildings relating to phase 3 jaxons court, hallgate, wigan as units 19, 21, 22, 23 and 24 hallgate, wigan. Fully Satisfied |
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 19 and 21 to 24 hallgate wigan t/no GM592622, f/h land lying to the north west side of hallgate wigan t/no GM598409 and f/h 9-17 jaxons court and 20 to 27 hallgate wigan t/no GM513600 (for details of further properties charged please refer to the form MG01); buildings fixtures fixed plant and machinery any insurance the rental income all guarantees. See image for full details. Outstanding |
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details. Outstanding |
17 April 2008 | Delivered on: 17 October 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £113,817.52 due or to become due from the company to the chargee. Particulars: 17 hornby street wigan. Outstanding |
17 April 2008 | Delivered on: 1 May 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £93,500.00 due or to become due from the company to the chargee. Particulars: 51A bradshaw street, wigan. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
21 February 2023 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
31 March 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
8 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 January 2018 | Notification of Stephen Allison as a person with significant control on 25 May 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 May 2017 | Appointment of Mr Stephen John Allison as a director on 1 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stephen John Allison as a director on 1 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
7 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 March 2016 | Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Stephen Alison on 19 February 2016 (1 page) |
3 March 2016 | Secretary's details changed for Stephen Alison on 19 February 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 26 January 2011 (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Michael John Willan on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael John Willan on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 22 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 22 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
11 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
7 June 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Amended accounts made up to 30 April 2000 (5 pages) |
2 February 2001 | Amended accounts made up to 30 April 2000 (5 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 222 strand road preston lancashire PR1 8UT (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 222 strand road preston lancashire PR1 8UT (1 page) |
16 April 1999 | Accounting reference date extended from 15/04/99 to 30/04/99 (1 page) |
16 April 1999 | Accounting reference date extended from 15/04/99 to 30/04/99 (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
8 September 1998 | Particulars of mortgage/charge (7 pages) |
8 September 1998 | Particulars of mortgage/charge (7 pages) |
13 August 1998 | Accounts for a small company made up to 15 April 1998 (4 pages) |
13 August 1998 | Accounts for a small company made up to 15 April 1998 (4 pages) |
24 March 1998 | Accounts for a small company made up to 15 April 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 15 April 1997 (4 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1997 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/95; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 15 April 1996 (4 pages) |
13 January 1997 | Accounts for a small company made up to 15 April 1996 (4 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 29 burnley road east waterfoot rossendale lancs BB4 9AG (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 29 burnley road east waterfoot rossendale lancs BB4 9AG (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 15 April 1995 (3 pages) |
25 February 1996 | Accounts for a small company made up to 15 April 1995 (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Full accounts made up to 15 April 1994 (10 pages) |
5 July 1995 | Full accounts made up to 15 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
28 November 1991 | Company name changed ringbusy LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1991 | Company name changed ringbusy LIMITED\certificate issued on 29/11/91 (2 pages) |
10 May 1989 | Memorandum and Articles of Association (13 pages) |
10 May 1989 | Memorandum and Articles of Association (13 pages) |
28 November 1988 | Incorporation (9 pages) |
28 November 1988 | Incorporation (9 pages) |