Company NameCurrentmyth Limited
DirectorsIan James Andrews and Lynn Andrews
Company StatusLiquidation
Company Number03330554
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Ian James Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMrs Lynn Andrews
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Secretary NameMr Ian James Andrews
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameRichard Edward James Peter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2006)
RoleWholesaler
Correspondence Address33 Carnoustie
Bolton
BL3 4JF
Director NameJames William Taylor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Gardens
Harwood
Bolton
BL2 3PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehome.btconnect.com

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ian James Andrews
50.00%
Ordinary
50 at £1Lynn Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£371,780
Cash£1,426
Current Liabilities£2,261,060

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2022 (2 years, 1 month ago)
Next Return Due15 March 2023 (overdue)

Charges

12 September 2012Delivered on: 19 September 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bankand Yorkshire Bank)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 2009Delivered on: 6 November 2009
Satisfied on: 23 December 2014
Persons entitled: Rbs Invoice Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2007Delivered on: 18 January 2008
Satisfied on: 23 December 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. See the mortgage charge document for full details.
Fully Satisfied
10 October 2005Delivered on: 11 October 2005
Satisfied on: 14 February 2008
Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 2004Delivered on: 16 July 2004
Satisfied on: 31 March 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2004Delivered on: 27 April 2004
Satisfied on: 31 March 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 June 2023Liquidators' statement of receipts and payments to 30 May 2023 (25 pages)
20 June 2022Statement of affairs (18 pages)
9 June 2022Appointment of a voluntary liquidator (3 pages)
9 June 2022Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 7 st. Petersgate Stockport SK1 1EB on 9 June 2022 (2 pages)
9 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-31
(1 page)
3 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
8 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 December 2014Satisfaction of charge 4 in full (4 pages)
23 December 2014Satisfaction of charge 5 in full (4 pages)
23 December 2014Satisfaction of charge 4 in full (4 pages)
23 December 2014Satisfaction of charge 5 in full (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
15 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2011Director's details changed for Lynn Andrews on 15 February 2011 (2 pages)
1 March 2011Secretary's details changed for Ian James Andrews on 15 February 2011 (1 page)
1 March 2011Secretary's details changed for Ian James Andrews on 15 February 2011 (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Ian James Andrews on 15 February 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Lynn Andrews on 15 February 2011 (2 pages)
1 March 2011Director's details changed for Ian James Andrews on 15 February 2011 (2 pages)
26 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
26 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
11 November 2010Registered office address changed from Regency House 45-51Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 April 2007Return made up to 01/03/07; full list of members (8 pages)
23 April 2007Return made up to 01/03/07; full list of members (8 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 October 2005Particulars of mortgage/charge (4 pages)
11 October 2005Particulars of mortgage/charge (4 pages)
14 September 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
14 September 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
23 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(8 pages)
23 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(8 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 January 2005Return made up to 01/03/04; full list of members (7 pages)
7 January 2005Return made up to 01/03/04; full list of members (7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
13 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 10/03/04; full list of members (7 pages)
26 March 2004Return made up to 10/03/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
20 March 2003Return made up to 10/03/03; full list of members (7 pages)
20 March 2003Return made up to 10/03/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 June 2002Return made up to 10/03/02; full list of members (6 pages)
6 June 2002Return made up to 10/03/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
14 March 2001Return made up to 10/03/01; full list of members (6 pages)
14 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 June 2000Return made up to 10/03/00; full list of members (6 pages)
12 June 2000Return made up to 10/03/00; full list of members (6 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
4 April 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
30 March 1999Return made up to 10/03/99; no change of members (4 pages)
30 March 1999Return made up to 10/03/99; no change of members (4 pages)
16 November 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
11 August 1998Return made up to 10/03/98; full list of members (6 pages)
11 August 1998Return made up to 10/03/98; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 August 1998Registered office changed on 05/08/98 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 August 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
30 July 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
30 July 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
10 March 1997Incorporation (18 pages)
10 March 1997Incorporation (18 pages)