Bolton Road Aspull
Wigan
Lancashire
WN2 1QP
Secretary Name | Mr Scott Scholefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 September 2016) |
Role | Accountant |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
Director Name | Mrs Sandra Johnston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gidlow Hall Dodds Farm Lane Bolton Road Aspull Wigan Lancashire WN2 1QP |
Secretary Name | Mr Nigel Francis Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gidlow Hall Dodds Farm Lane Bolton Road Aspull Wigan Lancashire WN2 1QP |
Director Name | Mr Nigel Paul Berry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 12b Sephton Avenue Culcheth Warrington Cheshire WA3 4LZ |
Registered Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Johnston Developments Limited 50.00% Ordinary |
---|---|
1 at £1 | Nigel Francis Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,157 |
Cash | £4,023 |
Current Liabilities | £714,361 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 1995 | Delivered on: 15 August 1995 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 42 railway street hindley wigan greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
1 August 2014 | Delivered on: 7 August 2014 Satisfied on: 13 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H unit 5-5A ohio grove hot lane industrial estate stoke-on-trent t/no SF309947. F/h unit 9 ohio grove hot lane industrial estate stoke-on-trent t/no SF294100. Fully Satisfied |
20 December 2013 | Delivered on: 20 December 2013 Satisfied on: 22 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interst in a fixed and floating charge over the undertaking of the company. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 20 December 2013 Satisfied on: 22 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in dc house greenfold way leigh WN7 3XJ land registry no.GM716855. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 20 December 2013 Satisfied on: 22 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 3 hope carr way leigh WN7 3DE land registry no. GM854195. Notification of addition to or amendment of charge. Fully Satisfied |
10 August 2011 | Delivered on: 13 August 2011 Satisfied on: 17 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Halton house green fold way leigh t/n GM924729, all licences and other agreements relating to the land, any rental deposit, rents, plant machinery floating charge all moveable plant and equipment, see image for full details. Fully Satisfied |
10 August 2011 | Delivered on: 13 August 2011 Satisfied on: 17 May 2014 Persons entitled: Hsbc 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 aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
18 February 2009 | Delivered on: 24 February 2009 Satisfied on: 17 May 2014 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: 3 hope carr way, leigh, lancashire t/no GM854195 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2009 | Delivered on: 17 February 2009 Satisfied on: 17 May 2014 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 April 1997 | Delivered on: 18 April 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 22 heather grove worsley hall wigan benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
17 April 1997 | Delivered on: 18 April 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 33 viscount road marsh green wigan the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
10 April 1997 | Delivered on: 15 April 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 32 vulcan road marsh green wigan benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
10 April 1997 | Delivered on: 15 April 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 16 vulcan road marsh green wigan with the benefit of all rights licences and guarantees, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
26 March 1997 | Delivered on: 5 April 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 14 gregory street westhoughton bolton and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
2 April 1997 | Delivered on: 3 April 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 100/102 chapel green lane hindley wigan with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 21 February 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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 property at 71 atherton road hindley wigan benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
24 January 1997 | Delivered on: 28 January 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 9 tomlinson street horwich bolton together with the benefit of all licences guarantees rent deposit contracts deeds undertaking and warranties relating to the property any shares any goodwill of any business from time to time carried on at the property any rental and all other payments whatsoever in rtespect of the property. See the mortgage charge document for full details. Fully Satisfied |
7 January 1997 | Delivered on: 8 January 1997 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 91 church street golborne wigan lancashire with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
11 October 1996 | Delivered on: 25 October 1996 Satisfied on: 13 November 1997 Persons entitled: Midland 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: Property k/a 15/17 park road adlington chorley with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
11 June 1996 | Delivered on: 29 June 1996 Satisfied on: 26 February 1997 Persons entitled: Midland 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: Property at 160 chorley road adlington chorley lancashire with the benefit of all rights etc any goodwill of any business any rental and other payments. See the mortgage charge document for full details. Fully Satisfied |
24 May 1996 | Delivered on: 31 May 1996 Satisfied on: 17 May 2014 Persons entitled: Midland 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: 3 cemetery view adlington chorley lancashire and any goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
20 December 1995 | Delivered on: 21 December 1995 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 52 chorley new road horwich and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
6 October 1995 | Delivered on: 12 October 1995 Satisfied on: 13 November 1997 Persons entitled: Midland 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: Land and buildings on the north side of princess road ashton in makerfieldand. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 August 1995 | Delivered on: 31 August 1995 Satisfied on: 4 July 1996 Persons entitled: Midland 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: 362 darwen road, bromley cross, bolton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 August 1995 | Delivered on: 15 August 1995 Satisfied on: 13 November 1997 Persons entitled: Midland 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: 25 spring mews dark lane whittle le woods chorley lancashire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
22 December 2015 | Satisfaction of charge 030427010030 in full (1 page) |
22 December 2015 | Satisfaction of charge 030427010032 in full (1 page) |
22 December 2015 | Satisfaction of charge 030427010031 in full (1 page) |
3 November 2015 | Secretary's details changed for Mr Scott Scholefield on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Scott Scholefield on 3 November 2015 (1 page) |
14 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 August 2015 | Satisfaction of charge 030427010033 in full (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 March 2015 | Termination of appointment of Nigel Paul Berry as a director on 13 February 2015 (2 pages) |
16 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 August 2014 | Registration of charge 030427010033, created on 1 August 2014 (26 pages) |
7 August 2014 | Registration of charge 030427010033, created on 1 August 2014 (26 pages) |
17 May 2014 | Satisfaction of charge 29 in full (3 pages) |
17 May 2014 | Satisfaction of charge 14 in full (3 pages) |
17 May 2014 | Satisfaction of charge 28 in full (3 pages) |
17 May 2014 | Satisfaction of charge 27 in full (3 pages) |
17 May 2014 | Satisfaction of charge 26 in full (3 pages) |
20 December 2013 | Registration of charge 030427010030
|
20 December 2013 | Registration of charge 030427010031
|
20 December 2013 | Registration of charge 030427010032
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 3 hope carr way leigh lancashire WN7 3DE united kingdom (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 177 chorley road adlington lancashire PR6 9LP (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 March 2008 | Secretary appointed mr scott scholefield (1 page) |
12 March 2008 | Appointment terminated secretary nigel johnston (1 page) |
12 March 2008 | Appointment terminated (1 page) |
12 February 2008 | Company name changed johnston independent LIMITED\certificate issued on 12/02/08 (2 pages) |
8 February 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
5 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
28 May 2002 | Return made up to 26/09/01; full list of members (7 pages) |
8 November 2001 | Company name changed johnston developments LIMITED\certificate issued on 08/11/01 (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
23 October 2000 | Return made up to 26/09/00; full list of members
|
10 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
21 November 1999 | Return made up to 26/09/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
28 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 November 1997 | Return made up to 26/09/97; full list of members
|
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Return made up to 26/09/96; no change of members
|
21 October 1996 | Auditor's resignation (1 page) |
16 July 1996 | Return made up to 06/04/96; full list of members
|
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Accounting reference date notified as 31/08 (1 page) |
6 April 1995 | Incorporation (18 pages) |