Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Secretary Name | Charlotte Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2002(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 April 2018) |
Role | Graduate |
Correspondence Address | Jarmans Farm Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SB |
Director Name | Barry Copp Barton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1993) |
Role | Textile Trader |
Country of Residence | United Kingdom |
Correspondence Address | Jarmans Farm Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SB |
Secretary Name | Mr David Philip Hood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 1994) |
Role | Care Consultant |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Director Name | Joel Copp-Barton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Flat 2, Dingle Drive South Downs Road Bowdon Cheshire WA14 3NU |
Director Name | Mr David Philip Hood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 1994) |
Role | Care Home Consultant |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Director Name | Mr David Philip Hood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 1994) |
Role | Care Home Consultant |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Secretary Name | Mrs Teresa Ann Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 March 2002) |
Role | Care Home Manager |
Correspondence Address | 28 Saxon Road Moreton Wirral Merseyside L46 8UD |
Director Name | Mrs Teresa Ann Rothwell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 January 1995) |
Role | Manageress Of Residential Home |
Correspondence Address | 28 Saxon Road Moreton Wirral Merseyside L46 8UD |
Director Name | Mr David Philip Hood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 September 1994) |
Role | Care Consultant |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Secretary Name | Mr David Philip Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 week (resigned 16 September 1994) |
Role | Care Consultant |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Secretary Name | Mrs Margaret Joyce Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 1995) |
Role | Semi Retired Care Consultant |
Correspondence Address | 45 Halstead Grove Gatley Cheadle Cheshire SK8 4HJ |
Secretary Name | Barbara Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 2 Willow Green Knutsford Cheshire WA16 6AX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Barry Copp-barton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463,453 |
Cash | £1,741 |
Current Liabilities | £271,911 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 September 2000 | Delivered on: 18 September 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 eaton court residential home 128 grove road wallasey wirral merseyside t/no.MS263190. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 January 2000 | Delivered on: 14 January 2000 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. Outstanding |
4 January 2000 | Delivered on: 14 January 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: The freehold property known as eaton court residential home 128/130 grove road wallasey wirral merseyside title number CH37922. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 October 1995 | Delivered on: 25 October 1995 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (pursuant to the society's commercial mortgage conditions 1993 as the same be amended or supplemented or otherwise). Particulars: F/H-eaton court residential home, 128/130 grove road wallasey wirral L45 ojf t/nos MS263190 and CH37922. And assigns the goodwill of the business. Floating charge over the undertaking and all its other property and assets both present and future. Outstanding |
12 October 1993 | Delivered on: 13 October 1993 Satisfied on: 27 February 2001 Persons entitled: Birmingham Midshires Building Society Classification: Deed of further charge and variation Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 30 april 1993. Particulars: 1.All that f/h land together with the building erected upon some part thereof being 128 grove road,wallasey,wirral,merseyside.t/no.MS263190 and 2.all that f/h land together with the building erected upon some part thereof being 130 grove road,wallasey,wirral,merseyside.t/no.CH37922.floating charge of all of the property and assets present and future of the company.also all the goodwill and the benefit of all licences,authorisations and permits.. See the mortgage charge document for full details. Fully Satisfied |
30 April 1993 | Delivered on: 11 May 1993 Satisfied on: 7 November 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the building erected thereon being 128 grove road wallasey wirral merseyside t/n MS263190 and secondly all that f/h land with the building erected thereon being 130 grove road and a floating charge over all property assets and goodwill. Fully Satisfied |
30 April 1993 | Delivered on: 11 May 1993 Satisfied on: 7 November 1995 Persons entitled: Birmingham Midshires Building Society Classification: 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 land together with the building erected upon some part thereof being 128 grove road wallasey wirral merseyside t/n ms 263190 and secondly all that f/h land being 130 grove road wallasey t/n CH37922 and a floating chargecover all goodwill and other assets. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2018 | Voluntary strike-off action has been suspended (1 page) |
11 January 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
13 August 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
13 August 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 November 2013 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 January 2010 | Director's details changed for Barry Copp Barton on 17 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Barry Copp Barton on 17 November 2009 (2 pages) |
6 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
8 December 2006 | Return made up to 18/11/06; full list of members
|
8 December 2006 | Return made up to 18/11/06; full list of members
|
9 February 2006 | Return made up to 18/11/05; full list of members (6 pages) |
9 February 2006 | Return made up to 18/11/05; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
26 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 February 2003 | Return made up to 18/11/02; full list of members
|
5 February 2003 | Return made up to 18/11/02; full list of members
|
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members
|
23 November 2000 | Return made up to 18/11/00; full list of members
|
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 18/11/99; full list of members
|
7 December 1999 | Return made up to 18/11/99; full list of members
|
14 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 February 1998 | Return made up to 18/11/97; full list of members (6 pages) |
6 February 1998 | Return made up to 18/11/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 December 1996 | Return made up to 18/11/96; no change of members
|
5 December 1996 | Return made up to 18/11/96; no change of members
|
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page) |
30 November 1995 | Return made up to 18/11/95; full list of members
|
30 November 1995 | Return made up to 18/11/95; full list of members
|
30 November 1995 | Registered office changed on 30/11/95 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Particulars of mortgage/charge (5 pages) |
25 October 1995 | Particulars of mortgage/charge (5 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Memorandum and Articles of Association (8 pages) |
20 October 1995 | Memorandum and Articles of Association (8 pages) |
20 October 1995 | New secretary appointed;director resigned (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | New secretary appointed;director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
18 November 1992 | Incorporation (14 pages) |
18 November 1992 | Incorporation (14 pages) |