Bollinway Hale
Altrincham
Cheshire
WA15 0NZ
Secretary Name | Mr Geoffrey Arnold Shindler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Clive Richard Garston 50.00% Ordinary |
---|---|
1 at £1 | Mr Geoffrey Arnold Shindler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,856 |
Cash | £15,321 |
Current Liabilities | £226,007 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
14 November 2013 | Delivered on: 5 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 4 hamson drive, bollington, macclesfield, cheshire t/no CH458907. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 January 2009 | Delivered on: 22 January 2009 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 known as 2 hamson drive, boolington, macclesfield, cheshire 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 January 2009 | Delivered on: 22 January 2009 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: 6 hamson drive bollington macclesfield cheshire; 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 January 2009 | Delivered on: 22 January 2009 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: 1 saxon court marsland road 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 January 2009 | Delivered on: 22 January 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 hamson drive bollington macclesfield cheshire 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 January 2009 | Delivered on: 22 January 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 26 deansgate quay, 388 deansgate, manchester 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Property: 9 rochester house, pavilion way, macclesfield, SK10 3LX. Title number: CH438327. Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Property: 16 shelbourne mews, macclesfield, SK10 3RS. Title number: CH361699. Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Property: 7 green meadows, kendal road, macclesfield, SK11 8PG. Title number: CH373549. Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Poperty: 16 balmoral house, pavilion way, macclesfield, SK10 3GZ. Title number: CH587574. Outstanding |
14 November 2013 | Delivered on: 5 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 2 hamson drive, bollington, macclesfield, cheshire t/no CH458906. Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 5 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: FLAT1 saxon court, marsland road, sale, cheshire t/no GM919268. Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 5 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 6 hamson drive, bollington, macclesfield, cheshire t/no CH458908. Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 5 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 26 deansgate quay, 388 deansgate, manchester t/no GM878895. Notification of addition to or amendment of charge. Outstanding |
12 November 2002 | Delivered on: 22 November 2002 Satisfied on: 3 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 saxon court marsland road sale M33 3NE. Fully Satisfied |
30 April 2001 | Delivered on: 19 May 2001 Satisfied on: 3 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £100,000.00 due from the company to the chargee. Particulars: Apartment 26,deansgate quay,manchester. Fully Satisfied |
3 May 2000 | Delivered on: 11 May 2000 Satisfied on: 3 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 2, 4 and hamson drive bollington macclesfield SK10 5SS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 March 2019 | Registered office address changed from 1st Floor Cloister House 1st Floor Cloister House, Riverside New Bailey Street Manchester Lancs M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House 1st Floor Cloister House, Riverside New Bailey Street Manchester Lancs M3 5FS on 5 March 2019 (1 page) |
18 December 2018 | Director's details changed for Mr Geoffrey Arnold Shindler on 8 May 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
16 May 2017 | Registration of charge 038550720015, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720018, created on 12 May 2017 (18 pages) |
16 May 2017 | Registration of charge 038550720016, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720014, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720018, created on 12 May 2017 (18 pages) |
16 May 2017 | Registration of charge 038550720016, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720014, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720017, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720015, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 038550720017, created on 12 May 2017 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 December 2013 | Registration of charge 038550720009 (6 pages) |
5 December 2013 | Registration of charge 038550720013 (6 pages) |
5 December 2013 | Registration of charge 038550720012 (6 pages) |
5 December 2013 | Registration of charge 038550720013 (6 pages) |
5 December 2013 | Registration of charge 038550720012 (6 pages) |
5 December 2013 | Registration of charge 038550720010 (6 pages) |
5 December 2013 | Registration of charge 038550720011 (6 pages) |
5 December 2013 | Registration of charge 038550720011 (6 pages) |
5 December 2013 | Registration of charge 038550720010 (6 pages) |
5 December 2013 | Registration of charge 038550720009 (6 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 January 2009 | Return made up to 04/10/08; full list of members (7 pages) |
20 January 2009 | Return made up to 04/10/08; full list of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 November 2007 | Return made up to 04/10/07; no change of members (7 pages) |
4 November 2007 | Return made up to 04/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 January 2006 | Return made up to 04/10/05; full list of members (7 pages) |
6 January 2006 | Return made up to 04/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
11 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members
|
7 November 2002 | Return made up to 04/10/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 July 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Ad 22/09/00--------- £ si 1@1 (2 pages) |
5 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
5 October 2000 | Ad 22/09/00--------- £ si 1@1 (2 pages) |
5 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (14 pages) |
4 October 1999 | Incorporation (14 pages) |