Company NameMcInerney Homes Limited
DirectorDerek Ryder
Company StatusLiquidation
Company Number02996202
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous NameCharlton Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek Ryder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEaves Brow Farm House
Spring Lane Croft
Warrington
Cheshire
WA3 7AT
Director NameIan Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleFinance Director
Correspondence AddressRosebank Wingates Lane
Westhoughton
Bolton
Lancs
BL5 3LP
Director NameValerie Muriel Bolton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCommercial Dir
Correspondence Address49 Weir Lane,Martins Croft
Woolston
Warrington
WA1 4QH
Director NamePaul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly House
71a The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameCharles Thomas Bolton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address49 Weir Lane
Woolston
Warrington
Cheshire
WA1 4QH
Secretary NameValerie Muriel Bolton
NationalityEnglish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCommercial Dir
Correspondence Address49 Weir Lane,Martins Croft
Woolston
Warrington
WA1 4QH
Director NameMalcolm Cowan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2000)
RoleTechnical Director
Correspondence Address11 Millbrook Avenue
Atherton
Manchester
Lancashire
M46 9LL
Director NameRonald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressSt Michaels
Golly Burton Rossett
Wrexham
Clwyd
LL12 0AH
Wales
Director NameMr Peter George Russell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2008)
RoleFinance Director
Correspondence Address53,Deans Lane
Hoscar, Nr Lathom
Lancashire
L40 4BL
Secretary NamePeter George Russell
NationalityBritish
StatusResigned
Appointed06 February 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address2 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameCarole Anne Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2004)
RoleSales
Correspondence Address7 Meadow Close
Cuddington
Northwich
Cheshire
CW8 2LZ
Director NameSteven Leslie Howard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2003)
RoleLand Aquisition Director
Correspondence Address3 Burgess Close
Stapley
Nantwich
Cheshire
CW5 7GB
Director NameDavid Stephen Leathem
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2001)
RoleFin Director
Correspondence Address395 Heysham Road
Heysham
Morecambe
Lancashire
LA3 2JH
Director NameJulian Alexander Sutcliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2003)
RoleChartered Accountant
Correspondence Address4 Ashtree Grove
Penwortham
Preston
Lancashire
PR1 0XX
Secretary NameJulian Alexander Sutcliffe
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2003)
RoleChartered Accountant
Correspondence Address4 Ashtree Grove
Penwortham
Preston
Lancashire
PR1 0XX
Director NamePatrick Mary O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2007)
RoleCivil Engineer
Country of ResidenceGb-Eng
Correspondence Address65 Southgate
Elland
West Yorkshire
HX5 0DQ
Secretary NameMr James Cormack Inglis
NationalityScottish
StatusResigned
Appointed23 October 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Director NamePaul Oldridge
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2008)
RoleDeveloper
Correspondence AddressGarth House
Dorchester Drive Rawdon
Leeds
Yorkshire
LS19 6AT
Secretary NameDavid Beirne
NationalityBritish
StatusResigned
Appointed29 July 2005(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address15 Meneval Place
Farmleigh Dunmore Road
Waterford
Irish
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years after company formation)
Appointment Duration3 years (resigned 11 December 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NamePhilip Talbot
NationalityBritish
StatusResigned
Appointed08 May 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2007)
RoleCompany Director
Correspondence Address3 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameIan Stimpsom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address43 West End
Silverstone
Northamptonshire
NN12 8UY
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Director NameMatthew David Griffin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2008)
RoleCompany Director
Correspondence Address2 Chatsworth Gardens
Tettenhall
Wolverhampton
West Midlands
WV6 8UU
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed25 June 2007(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Director NameTerrence Jack Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kinterbury Close
Seaton Carew
Hartlepool
TS25 1GQ
Director NameEoin Michael O'Donnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2008(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address11 Eaton Mews
Handbridge
Chester
Cheshire
CH4 7EJ
Wales
Secretary NameChris Sedwell
StatusResigned
Appointed28 November 2008(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address14 Benton Drive Dukes Manor
Chester
CH2 2RD
Wales
Secretary NameRichard Barrett
StatusResigned
Appointed28 November 2008(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2011)
RoleCompany Director
Correspondence Address14 Larke Rise Mersey Road
Didsbury
Manchester
M20 2UL
Director NameMr Michael Paul King
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2008(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bertram Drive North
Meols
Wirral
Cheshire
CH47 0LN
Wales
Director NameMr Ian Stimpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2010(15 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 November 2010)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressWhittlebury House Church Way
Towcester
Northamptonshire
NN12 8XS
Secretary NameMs Sara Simpson
StatusResigned
Appointed23 June 2010(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressLock Cottage 128 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Interpath Ltd
1oth Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£39,832,200
Gross Profit-£45,985,625
Net Worth-£89,272,148
Cash£17,481
Current Liabilities£35,453,134

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 September 2016 (overdue)

Filing History

19 December 2017Appointment of a voluntary liquidator (1 page)
29 June 2017Liquidators' statement of receipts and payments to 24 March 2017 (27 pages)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
30 September 2016Resignation of a liquidator (18 pages)
10 May 2016Liquidators statement of receipts and payments to 24 March 2016 (23 pages)
10 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (23 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Administrator's progress report to 25 March 2015 (23 pages)
1 April 2015INSOLVENCY:hard copy of form (1 page)
25 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
15 September 2014Administrator's progress report to 10 August 2014 (30 pages)
13 March 2014Administrator's progress report to 10 February 2014 (30 pages)
16 September 2013Administrator's progress report to 10 August 2013 (31 pages)
8 April 2013Notice of extension of period of Administration (1 page)
7 March 2013Administrator's progress report to 10 February 2013 (30 pages)
18 September 2012Administrator's progress report to 10 August 2012 (25 pages)
27 March 2012Administrator's progress report to 10 February 2012 (30 pages)
27 March 2012Notice of extension of period of Administration (1 page)
8 November 2011Administrator's progress report to 3 October 2011 (32 pages)
8 November 2011Administrator's progress report to 3 October 2011 (32 pages)
20 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Statement of administrator's proposal (43 pages)
1 June 2011Statement of affairs with form 2.14B (19 pages)
25 May 2011Termination of appointment of Richard Barrett as a secretary (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
15 April 2011Termination of appointment of Philip Talbot as a director (1 page)
15 April 2011Termination of appointment of Barry Smith as a director (1 page)
15 April 2011Termination of appointment of Mick King as a director (1 page)
15 April 2011Termination of appointment of Sara Simpson as a secretary (1 page)
15 April 2011Termination of appointment of Terrence Harrison as a director (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (20 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 125 (9 pages)
8 December 2010Termination of appointment of Ian Stimpson as a director (1 page)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 675,000
(10 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 124 (9 pages)
15 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
10 February 2010Appointment of Ian Stimpson as a director (4 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 123 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
29 September 2009Appointment terminated director ian stimpsom (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
4 April 2009Full accounts made up to 31 December 2007 (18 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(2 pages)
31 March 2009Director appointed mick king (2 pages)
18 March 2009Director's change of particulars / barry smith / 01/06/2008 (1 page)
26 February 2009Particulars of a mortgage or charge / charge no: 122 (7 pages)
19 December 2008Appointment terminated director gerard sweeney (1 page)
15 December 2008Secretary appointed chris sedwell (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
10 November 2008Appointment terminated director eoin o'donnell (1 page)
19 September 2008Return made up to 14/09/08; full list of members (6 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 121 (7 pages)
25 June 2008Director appointed derek ryder (2 pages)
24 June 2008Appointment terminated director matthew griffin (1 page)
24 June 2008Appointment terminated director paul oldridge (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 120 (6 pages)
11 April 2008Duplicate mortgage certificatecharge no:119 (5 pages)
9 April 2008Appointment terminated director peter russell (1 page)
9 April 2008Director appointed eoin michael o'donnell (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 119 (5 pages)
4 March 2008Director appointed terrence jack harrison (2 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 118 (6 pages)
13 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Particulars of mortgage/charge (6 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall industrial estate standish wigan lancashire WN6 0XQ (1 page)
29 November 2007Secretary resigned (1 page)
22 November 2007Particulars of mortgage/charge (5 pages)
20 November 2007Return made up to 14/09/07; full list of members (8 pages)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007New secretary appointed (1 page)
3 October 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
20 August 2007Particulars of mortgage/charge (7 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
22 June 2007Particulars of mortgage/charge (6 pages)
6 June 2007Particulars of mortgage/charge (6 pages)
17 May 2007Particulars of mortgage/charge (6 pages)
25 April 2007Particulars of mortgage/charge (6 pages)
5 April 2007Particulars of mortgage/charge (6 pages)
4 April 2007Particulars of mortgage/charge (6 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
27 February 2007Particulars of mortgage/charge (7 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
17 February 2007Particulars of mortgage/charge (6 pages)
26 January 2007Particulars of mortgage/charge (6 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
8 December 2006Particulars of mortgage/charge (7 pages)
24 November 2006New director appointed (2 pages)
23 November 2006Particulars of mortgage/charge (7 pages)
7 November 2006Particulars of mortgage/charge (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
17 October 2006Return made up to 14/09/06; full list of members (8 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
15 August 2006Particulars of mortgage/charge (6 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
17 July 2006Resolutions
  • RES13 ‐ Facilities agreement 30/06/06
(2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
9 June 2006Particulars of mortgage/charge (7 pages)
13 May 2006Particulars of mortgage/charge (6 pages)
28 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
17 March 2006Resolutions
  • RES13 ‐ Facility agreement 06/03/06
(2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Resolutions
  • RES13 ‐ Refacility agreement 27/02/06
(3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (6 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (6 pages)
3 November 2005Particulars of mortgage/charge (6 pages)
20 October 2005Return made up to 14/09/05; full list of members (6 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2005Particulars of mortgage/charge (6 pages)
7 September 2005Particulars of mortgage/charge (6 pages)
7 September 2005Particulars of mortgage/charge (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
19 April 2005Company name changed charlton homes LIMITED\certificate issued on 19/04/05 (2 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
30 March 2005Resolutions
  • RES13 ‐ Facility agreement 24/02/05
(4 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004New director appointed (1 page)
10 December 2004Director resigned (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Resolutions
  • RES13 ‐ Facility agreement 06/10/04
(3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (6 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Director resigned (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
12 December 2003Director resigned (1 page)
26 November 2003Secretary's particulars changed (1 page)
26 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
15 June 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Secretary resigned;director resigned (1 page)
8 May 2003Particulars of mortgage/charge (3 pages)
3 April 2003Full accounts made up to 17 January 2002 (20 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Accounting reference date shortened from 17/01/03 to 31/12/02 (1 page)
7 March 2003Director resigned (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 2002New secretary appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Registered office changed on 26/11/02 from: swift house worthington way wigan WN3 6XE (1 page)
8 November 2002Particulars of mortgage/charge (3 pages)
10 October 2002Accounting reference date shortened from 31/12/02 to 17/01/02 (1 page)
29 July 2002Full accounts made up to 30 September 2001 (17 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
19 February 2002Auditor's resignation (1 page)
4 February 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 14/09/01; full list of members (8 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Director resigned (1 page)
29 May 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001New director appointed (2 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
13 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
24 February 2000Director resigned (1 page)
26 January 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Return made up to 14/09/99; no change of members (6 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
24 May 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 14/09/98; full list of members (8 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (4 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
29 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 January 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
29 January 1998Ad 23/01/98--------- £ si 475000@1=475000 £ ic 200000/675000 (2 pages)
29 January 1998£ nc 500000/975000 23/01/98 (1 page)
29 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
12 October 1997Return made up to 14/09/97; no change of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
8 October 1996New director appointed (3 pages)
20 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 December 1995New director appointed (2 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
13 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 November 1994Incorporation (19 pages)