Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
Director Name | Mrs Maria Perpetua Chandra |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 February 1993(same day as company formation) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Greystone 26 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Gillian Ann Bratt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1995) |
Role | Executive Nursing Director |
Correspondence Address | 43 Windermere Road Wistaston Crewe Cheshire CW2 8RJ |
Director Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Director Name | John William Rayson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 March 1996) |
Role | Personnel Directors |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Secretary Name | Christine Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 March 1996) |
Role | Personnel Directors |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Secretary Name | Richard Harvey James Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Windy Harbour Knowsley Road Ainsworth Bolton BL2 5PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bpc Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 October 2003 | Delivered on: 8 November 2003 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. See the mortgage charge document for full details. Outstanding |
---|---|
23 July 2001 | Delivered on: 28 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - princess court,princess st,gt.manchester; gm 874464. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 July 2001 | Delivered on: 28 July 2001 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 |
11 March 1998 | Delivered on: 17 March 1998 Satisfied on: 19 November 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of princess estates limited for £1,450,000. Particulars: The sum of £1,450,000 and interest accrued now or to be held by the bank on account number 8461759. Fully Satisfied |
5 April 1995 | Delivered on: 6 April 1995 Satisfied on: 24 July 1998 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: 1) f/h property at 290 wilbraham road chorlton manchester t/n gm 29209 together with all building erections fixtures fittings fixed plant and machinery; all that f/h property at the site of smallwood garage and 419A manchester road lostock gralam northwich cheshire t/n gm 380482 together with all buildings erections fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 1995 | Delivered on: 20 March 1995 Satisfied on: 24 July 1998 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: All that f/h property in manor road, wallasey, wirral, merseyside together with all buildings, erections, fixtures, fittings and fixed plant and machinery and the proceeds of sale thereof. Fully Satisfied |
16 December 1993 | Delivered on: 23 December 1993 Satisfied on: 24 July 1998 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 under the terms of the debenture. Particulars: The full benefit and right to enforce a building contract dated 15TH december 1993. see the mortgage charge document for full details. Fully Satisfied |
6 October 1993 | Delivered on: 9 October 1993 Satisfied on: 11 April 1995 Persons entitled: G & J Seddon Limited Classification: Legal charge Secured details: £91,642.63. Particulars: All that good l/h property situate and k/a the garrick on the south side of mitchell street leigh lancashire part of t/n GM382136. Fully Satisfied |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
12 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
3 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
26 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
22 March 2010 | Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 January 2007 | Return made up to 25/02/06; full list of members (2 pages) |
15 January 2007 | Return made up to 25/02/06; full list of members (2 pages) |
11 January 2007 | Return made up to 25/02/05; full list of members (2 pages) |
11 January 2007 | Return made up to 25/02/05; full list of members (2 pages) |
10 January 2007 | Return made up to 25/02/04; full list of members (2 pages) |
10 January 2007 | Return made up to 25/02/04; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 201 deansgate manchester M60 2AT (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 201 deansgate manchester M60 2AT (1 page) |
14 November 2006 | Receiver ceasing to act (1 page) |
14 November 2006 | Receiver ceasing to act (1 page) |
13 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2003 | Stat of affairs with form 3.10 (3 pages) |
13 November 2003 | Administrative Receiver's report (14 pages) |
13 November 2003 | Stat of affairs with form 3.10 (3 pages) |
13 November 2003 | Administrative Receiver's report (14 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
2 September 2003 | Appointment of receiver/manager (1 page) |
2 September 2003 | Appointment of receiver/manager (1 page) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page) |
11 March 2002 | Return made up to 25/02/02; full list of members
|
11 March 2002 | Return made up to 25/02/02; full list of members
|
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
8 May 2001 | Full accounts made up to 31 October 1999 (16 pages) |
8 May 2001 | Full accounts made up to 31 October 1999 (16 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members
|
27 March 2000 | Return made up to 25/02/00; full list of members
|
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
11 March 1999 | Return made up to 25/02/99; full list of members
|
11 March 1999 | Return made up to 25/02/99; full list of members
|
19 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (18 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (18 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Full accounts made up to 3 November 1996 (21 pages) |
5 June 1998 | Full accounts made up to 3 November 1996 (21 pages) |
5 June 1998 | Full accounts made up to 3 November 1996 (21 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Auditor's resignation (1 page) |
26 February 1998 | Auditor's resignation (1 page) |
18 September 1997 | Company name changed eton hall nursing homes (leigh) LIMITED\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed eton hall nursing homes (leigh) LIMITED\certificate issued on 19/09/97 (2 pages) |
18 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (18 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (18 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (18 pages) |
11 March 1996 | Return made up to 25/02/96; no change of members
|
11 March 1996 | Return made up to 25/02/96; no change of members
|
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
12 July 1995 | Full accounts made up to 31 October 1994 (16 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (16 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
20 March 1995 | Particulars of mortgage/charge (8 pages) |
20 March 1995 | Particulars of mortgage/charge (8 pages) |
9 October 1993 | Particulars of mortgage/charge (3 pages) |
9 October 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 March 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 February 1993 | Incorporation (12 pages) |
25 February 1993 | Incorporation (12 pages) |