Heald Green
Stockport
Cheshire
SK8 3NS
Secretary Name | Constance May Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Cale Green House Adswood Lane West Stockport Cheshire SK3 8HZ |
Secretary Name | Mr Paul Francis Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA |
Secretary Name | Paul Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 28 Park Road Wilmslow Cheshire SK9 5BT |
Director Name | Miss Eleanor Pike |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 0161 4409913 |
---|---|
Telephone region | Manchester |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
100 at £1 | Martin Christopher Pike 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,247 |
Cash | £759 |
Current Liabilities | £300,210 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 September 2005 | Delivered on: 13 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to the clock house, offerton road, offerton, stockport, greater manchester. 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 |
---|---|
15 December 2004 | Delivered on: 16 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the coach house and stables gibb hill antrobus northwich cheshire. 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 |
29 November 2002 | Delivered on: 30 November 2002 Persons entitled: National Westminster 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 the rear of 19 high street and 23 high street weaverham cheshire. 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 |
15 December 2000 | Delivered on: 22 December 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 f/h property k/a land adjacent to 20 fairholme road davenham northwich cheshire t/n CH433075. 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 |
26 January 2000 | Delivered on: 28 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 land adjoining 42 church lane henbury macclesfield cheshire t/no: CH446919. 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 |
5 January 1998 | Delivered on: 9 January 1998 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: L/H property k/a plot of land on chester road woodford stockport cheshire t/no GM768927. 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 |
25 March 1996 | Delivered on: 15 April 1996 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 f/h property k/a 66 barnsfold road hawk green marple cheshire 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 |
25 March 1996 | Delivered on: 15 April 1996 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: L/H property k/a land adjoining 21 ravenoaks park road cheadle hulme stockport greater manchester t/n gm 697023 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 |
24 June 2016 | Delivered on: 15 July 2016 Persons entitled: Lesley Ann Fairlie Classification: A registered charge Particulars: The freehold property known as land and buildings to the east of willow tree road, altrincham, cheshire WA14 2EG registered with title number GM67916. Outstanding |
22 August 2006 | Delivered on: 31 August 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the north east side of the clock house offerton road offerton stockport t/no man 50856 and the coach house and stables gibb hill antrobus northwich vale royal cheshire t/no ch 531051 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 August 2006 | Delivered on: 31 August 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north east side of the clock house offerton road offerton stockport greater manchester t/no man 50858. 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. Outstanding |
22 August 2006 | Delivered on: 31 August 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The coach house and stables gibb mill antrobus norwich vale royal cheshire t/no ch 531051. 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. Outstanding |
12 January 1995 | Delivered on: 25 January 1995 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 on the south side of chester road woodford cheshire t/no GM665862 and the proceeds of sale thereof with A. 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 |
25 February 2012 | Delivered on: 9 March 2012 Satisfied on: 25 May 2012 Persons entitled: Philip Colin Ryder Classification: Legal charge Secured details: £35,000 due or to become due from the company to the chargee. Particulars: 4 longmeade gardens, wilmslow. Fully Satisfied |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 December 2016 | Termination of appointment of Eleanor Pike as a director on 1 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 July 2016 | Registration of charge 029773390014, created on 24 June 2016 (12 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 October 2015 | Appointment of Miss Eleanor Pike as a director on 2 October 2015 (2 pages) |
20 October 2015 | Appointment of Miss Eleanor Pike as a director on 2 October 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 July 2013 | Director's details changed for Martin Christopher Pike on 3 May 2013 (2 pages) |
25 July 2013 | Director's details changed for Martin Christopher Pike on 3 May 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 December 2012 | Company name changed martin pike builders LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Change of name notice (2 pages) |
13 December 2012 | Termination of appointment of Paul Sutherland as a secretary (1 page) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Martin Christopher Pike on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Martin Christopher Pike on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
24 December 2009 | Secretary's details changed for Paul Sutherland on 12 October 2008 (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
31 August 2006 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members
|
13 September 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 148 buxton road high lane stockport cheshire SK6 8ED (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 45 union road new mills high peak SK22 3EL (1 page) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Return made up to 11/10/02; full list of members
|
27 October 2002 | Director's particulars changed (1 page) |
21 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 January 1999 | Return made up to 11/10/98; full list of members
|
12 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Return made up to 11/10/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
15 October 1996 | Return made up to 11/10/96; no change of members
|
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
11 October 1994 | Incorporation (21 pages) |