Halgate
Wigan
WN1 1LR
Secretary Name | Mr Stephen John Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Correspondence Address | 17 Jaxons Court Hallgate Wigan WN1 1LR |
Director Name | Miss Miriam Willan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jaxons Court Hallgate Wigan WN1 1LR |
Director Name | Mr Ian Alexander Bowie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Alderley 113 Liverpool Road Longton Preston Lancashire PR4 5AA |
Secretary Name | Mr Ian Alexander Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Alderley 113 Liverpool Road Longton Preston Lancashire PR4 5AA |
Secretary Name | Mr Michael John Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Secretary Name | Nadia Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Journalist |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 22 Nash Street Royce Place Manchester M15 5NZ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2nd Floor 17 Jaxons Court Hallgate Wigan Lancashire WN1 1LR |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Mr Michael John Willan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,388 |
Current Liabilities | £4,515 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 10 tower enterprise park great george street wigan t/no GM727848, f/h land on the north east side of great george street wigan t/no GM968731, l/h 11 peckers hill road st helens t/no MS559524 and f/h 26 richmond drive leigh t/no GM304423; buildings fixtures fixed plant and machinery any insurance the rental income all guarantees. See image for full details. Outstanding |
---|---|
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) 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, book debts, uncalled capital. See image for full details. Outstanding |
3 October 2005 | Delivered on: 6 October 2005 Satisfied on: 12 May 2011 Persons entitled: Aib Group (UK) 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 land on the north east side of great george street wigan t/n GM968731. 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. Fully Satisfied |
31 May 1996 | Delivered on: 14 June 1996 Satisfied on: 12 May 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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. Fully Satisfied |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
13 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 8 January 2018 with no updates (2 pages) |
23 October 2018 | Administrative restoration application (3 pages) |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 March 2016 | Director's details changed for Miss Miriam Willan on 19 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Miss Miriam Willan on 19 February 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Mr Stephen John Allison on 19 February 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Stephen John Allison on 19 February 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Miss Miriam Willan on 11 December 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Stephen John Allison on 11 December 2009 (1 page) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Stephen John Allison on 11 December 2009 (1 page) |
18 February 2010 | Director's details changed for Michael John Willan on 11 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Miss Miriam Willan on 11 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael John Willan on 11 December 2009 (2 pages) |
26 October 2009 | Annual return made up to 8 January 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 8 January 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 8 January 2009 with a full list of shareholders (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 November 2008 | Director appointed miss miriam willan (1 page) |
18 November 2008 | Director appointed miss miriam willan (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
6 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
28 February 2002 | New secretary appointed (1 page) |
28 February 2002 | New secretary appointed (1 page) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
2 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
9 December 1999 | Accounting reference date extended from 15/04/99 to 30/04/99 (1 page) |
9 December 1999 | Accounting reference date extended from 15/04/99 to 30/04/99 (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 222 strand road preston PR1 8UJ (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 222 strand road preston PR1 8UJ (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 08/01/99; full list of members (6 pages) |
31 December 1998 | Return made up to 08/01/99; full list of members (6 pages) |
24 December 1998 | Ad 25/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 December 1998 | Ad 25/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 36 king street manchester greater manchester M26 6BA (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 36 king street manchester greater manchester M26 6BA (1 page) |
13 August 1998 | Accounts for a small company made up to 15 April 1998 (4 pages) |
13 August 1998 | Accounts for a small company made up to 15 April 1998 (4 pages) |
13 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 15 April 1997 (3 pages) |
15 October 1997 | Accounts for a small company made up to 15 April 1997 (3 pages) |
1 April 1997 | Return made up to 08/01/97; full list of members
|
1 April 1997 | Return made up to 08/01/97; full list of members
|
13 September 1996 | Accounting reference date notified as 15/04 (1 page) |
13 September 1996 | Accounting reference date notified as 15/04 (1 page) |
14 June 1996 | Particulars of mortgage/charge (7 pages) |
14 June 1996 | Particulars of mortgage/charge (7 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
8 January 1996 | Incorporation (14 pages) |
8 January 1996 | Incorporation (14 pages) |