Hale
Altrincham
Cheshire
WA14 3HU
Director Name | Gerrald Joseph Nightingale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NN |
Secretary Name | David John Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cherry Lane Sale Cheshire M33 4WE |
Director Name | Brian Gerrard Pepper |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Brian Gerrard Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Britannia Road Sale Cheshire M33 2AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0161 9736969 |
---|---|
Telephone region | Manchester |
Registered Address | Craven House 4 Britannia Road Sale M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
66 at 1 | Paul Dermot Craven 66.67% Ordinary |
---|---|
33 at 1 | Gerrald Joseph Nightingale 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £115,918 |
Gross Profit | £91,969 |
Net Worth | £119,900 |
Cash | £7,798 |
Current Liabilities | £274,744 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 29 June 2017 (overdue) |
---|
29 July 2002 | Delivered on: 1 August 2002 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: By way of legal mortgage 111 bridge street, warrington, cheshire. 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. Outstanding |
---|---|
26 July 2002 | Delivered on: 29 July 2002 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: 16 kingsway altrincham trafford t/n GM808222. 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. Outstanding |
26 July 2002 | Delivered on: 29 July 2002 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: Oakleigh the avenue sale trafford GM523794. 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. Outstanding |
26 July 2002 | Delivered on: 29 July 2002 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: 25 bold street warrington t/n LA129609. 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. Outstanding |
26 July 2002 | Delivered on: 29 July 2002 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. Outstanding |
4 April 2006 | Delivered on: 7 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 111 bridge street warrington t/no CH393314. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 September 2005 | Delivered on: 13 September 2005 Persons entitled: Clydesdale 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 k/a 16 kingsway altrincham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 September 2005 | Delivered on: 13 September 2005 Persons entitled: Clydesdale 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 k/a 31 cranleigh drive cheadle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 September 2005 | Delivered on: 13 September 2005 Persons entitled: Clydesdale 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 k/a 16 kingsway altrincham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 September 2005 | Delivered on: 13 September 2005 Persons entitled: Clydesdale 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 k/a oakleigh 50 the avenue sale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 August 2005 | Delivered on: 25 August 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 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: 31 cranleigh drive cheadle stockport title number GM633554. 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. Outstanding |
24 July 2002 | Delivered on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 29TH july 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 64 high st,hawick,county of roxburgh. Outstanding |
15 November 1999 | Delivered on: 16 November 1999 Satisfied on: 4 September 2002 Persons entitled: Hsbc 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 16 kingsway altrincham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 1999 | Delivered on: 16 November 1999 Satisfied on: 4 September 2002 Persons entitled: Hsbc 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 25 bold street warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 November 1999 | Delivered on: 17 November 1999 Satisfied on: 4 September 2002 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: 50 the avenue sale trafford greater manchester-GM523794. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 July 1999 | Delivered on: 6 July 1999 Satisfied on: 4 September 2002 Persons entitled: Midland 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 |
18 March 2010 | Notice of appointment of receiver or manager (1 page) |
---|---|
18 March 2010 | Notice of appointment of receiver or manager (1 page) |
16 March 2010 | Notice of appointment of receiver or manager (1 page) |
16 March 2010 | Notice of appointment of receiver or manager (1 page) |
16 March 2010 | Notice of appointment of receiver or manager (1 page) |
16 March 2010 | Notice of appointment of receiver or manager (1 page) |
16 March 2010 | Notice of appointment of receiver or manager (1 page) |
16 March 2010 | Notice of appointment of receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
31 December 2009 | Notice of appointment of receiver or manager (2 pages) |
18 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / gerald nightingale / 03/04/2004 (1 page) |
9 July 2008 | Director's change of particulars / gerald nightingale / 03/04/2004 (1 page) |
4 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 September 2007 | Return made up to 15/06/07; full list of members
|
22 September 2007 | Return made up to 15/06/07; full list of members
|
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
26 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
26 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
26 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
11 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 June 2001 | Return made up to 15/06/01; full list of members
|
19 June 2001 | Return made up to 15/06/01; full list of members
|
21 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: craven house, 8 britannia road sale cheshire M33 2AA (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: craven house, 8 britannia road sale cheshire M33 2AA (1 page) |
15 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
15 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: craven house 8 britannia road sale cheshire M33 2AA (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: craven house 8 britannia road sale cheshire M33 2AA (1 page) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | £ nc 10000/255000 22/07/99 (1 page) |
11 November 1999 | £ nc 10000/255000 22/07/99 (1 page) |
11 November 1999 | Resolutions
|
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (13 pages) |
15 June 1999 | Incorporation (13 pages) |