Wiswell
Clitheroe
BB7 9DD
Director Name | Mr Barry Grahame Langford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Secretary Name | Mrs Margarete Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Director Name | Clive Lawrence Mitchell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Peartree Cottage Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | Mr Stuart Charles Woodruff |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clegg Cottage Pendleton Road, Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | Mr Pervaze Chaudry |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kingsway Crescent Manchester Lancashire M19 1GA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thevaults.biz |
---|
Registered Address | 9 Brenton Business Complex Bond Street Bury BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Executors Of Clive Lawrence Mitchell 45.00% Ordinary |
---|---|
70 at £1 | Stuart Woodruff 35.00% Ordinary |
40 at £1 | Pervaze Chaudry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,730 |
Cash | £26,215 |
Current Liabilities | £31,763 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
21 June 2006 | Delivered on: 27 June 2006 Satisfied on: 31 January 2015 Persons entitled: Park Lane Plaza Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: The f/h property k/a lying to the south east of sparling street, land on the west side of jamica street and hudson house, park lane liverpool t/nos MD502881 and MS5434665 excluding the area tinted blue on the file plan of MS502881. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 5 April 2006 Satisfied on: 31 January 2015 Persons entitled: Park Lane Plaza Limited Classification: Mortgage Secured details: £150,000.00 due or to become due from the company to. Particulars: F/H property lying to the south east of sparling street,land on the west side of jamica street and hudson house park lane liverpool t/no's MD502881 and MS5434665. Fully Satisfied |
10 August 2004 | Delivered on: 14 August 2004 Satisfied on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at hartley in liverpool being part of the property registered under t/n MS278945 and MS270464 covenants and rights affecting or concerning the property fixture fittings plant and machinery furniture equipment goodwill of any business the proceeds of insurance affecting the property or assets. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 16 January 2015 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: Huson house, park lane, liverpool, merseyside.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2001 | Delivered on: 20 December 2001 Satisfied on: 16 January 2015 Persons entitled: The Royal Bank of Scotland 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 |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 28 April 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 28 April 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 28 April 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 28 April 2019 (7 pages) |
18 July 2019 | Total exemption full accounts made up to 28 April 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 April 2019 | Current accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
25 January 2019 | Registered office address changed from 24 Castle Street Chester CH1 2DS to 9 Brenton Business Complex Bond Street Bury BL9 7BE on 25 January 2019 (2 pages) |
29 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Notification of Stuart Charles Woodruff as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Pervaze Chaudry as a director on 22 May 2017 (1 page) |
26 June 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 June 2017 | Termination of appointment of Pervaze Chaudry as a director on 22 May 2017 (1 page) |
26 June 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 June 2017 | Notification of Stuart Charles Woodruff as a person with significant control on 12 March 2017 (2 pages) |
26 June 2017 | Notification of Stuart Charles Woodruff as a person with significant control on 12 March 2017 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 12 the Hawthorns Wilpshire Blackburn Lancashire BB1 9JW to 24 Castle Street Chester CH1 2DS on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 12 the Hawthorns Wilpshire Blackburn Lancashire BB1 9JW to 24 Castle Street Chester CH1 2DS on 30 March 2015 (1 page) |
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 February 2015 | Termination of appointment of Barry Grahame Langford as a director on 3 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Margarete Langford as a secretary on 3 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Barry Grahame Langford as a director on 3 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Margarete Langford as a secretary on 3 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Margarete Langford as a secretary on 3 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Barry Grahame Langford as a director on 3 February 2015 (1 page) |
31 January 2015 | Satisfaction of charge 5 in full (4 pages) |
31 January 2015 | Satisfaction of charge 4 in full (4 pages) |
31 January 2015 | Satisfaction of charge 4 in full (4 pages) |
31 January 2015 | Satisfaction of charge 5 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Appointment of Mr Stuart Charles Woodruff as a director on 2 June 2014 (3 pages) |
4 November 2014 | Appointment of Mr Stuart Charles Woodruff as a director on 2 June 2014 (3 pages) |
4 November 2014 | Appointment of Mr Stuart Charles Woodruff as a director on 2 June 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2010 | Director's details changed for Pervaze Chaudry on 11 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Pervaze Chaudry on 11 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 July 2009 | Return made up to 11/03/09; full list of members (4 pages) |
10 July 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2008 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2008 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 May 2007 | Return made up to 11/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 11/03/07; full list of members (3 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
3 January 2007 | Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
27 May 2005 | Return made up to 11/03/05; full list of members
|
27 May 2005 | Return made up to 11/03/05; full list of members
|
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 August 2004 | Particulars of mortgage/charge (7 pages) |
14 August 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 November 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
22 June 2001 | Return made up to 11/03/01; full list of members (8 pages) |
22 June 2001 | Return made up to 11/03/01; full list of members (8 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
22 June 2000 | Return made up to 11/03/00; full list of members
|
22 June 2000 | Return made up to 11/03/00; full list of members
|
20 June 2000 | Ad 22/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 June 2000 | Ad 22/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: oakhill abbey mews king street, whalley clitheroe lancashire BB7 9SP (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: oakhill abbey mews king street, whalley clitheroe lancashire BB7 9SP (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: back king street whalley blackburn lancashire BB7 9SP (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: back king street whalley blackburn lancashire BB7 9SP (1 page) |
29 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
29 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Incorporation (16 pages) |
11 March 1999 | Incorporation (16 pages) |