Church Lane Widmerpool
Nottingham
NG12 5PW
Director Name | Mr Barrie Michael Claude Kendal Truelove |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 24 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
Director Name | Mr Paul Anthony John Truelove |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 24 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
Secretary Name | Mrs Jacqueline Patricia Truelove |
---|---|
Status | Closed |
Appointed | 10 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 December 2021) |
Role | Company Director |
Correspondence Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
Secretary Name | Mrs Jacqueline Patricia Truelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Poachers Lane Sudbrooke Lincoln Lincolnshire LN2 2GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | lacemarketproperties.co.uk |
---|
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Truelove & Barrie Truelove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,930,316 |
Cash | £10,826 |
Current Liabilities | £2,213,356 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2008 | Delivered on: 12 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of contracts by way of security 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: All right title and benefit and interest of the chargor in the "assigned documents". See the mortgage charge document for full details. Outstanding |
---|---|
15 March 2006 | Delivered on: 29 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of charge over deposit 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: By way of first fixed charge its entire right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Outstanding |
15 March 2006 | Delivered on: 29 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: 121-123 huntingdon street, nottingham t/no NT97097 and NT398841. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from lace market properties southside limited to the chargee on any account whatsoever. Particulars: F/H the tramshed 4 king edwards street nottingham t/no nt 346154 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
24 August 2005 | Delivered on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the depositor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re litmus nottingham call account and numbered 04228101 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
24 August 2005 | Delivered on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and benefit and interest of the chargor in the "assigned documents". See the mortgage charge document for full details. Outstanding |
24 August 2005 | Delivered on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest of the chargor in the "assigned documents". See the mortgage charge document for full details. Outstanding |
29 July 2005 | Delivered on: 6 August 2005 Persons entitled: Holding and Management (Solitaire) Limited Classification: Legal charge Secured details: £243,000.00 due or to become due from the company to. Particulars: F/H the habitat woolpack lane nottingham t/nos NT195702 and NT320722. Outstanding |
20 April 2005 | Delivered on: 26 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: F/H property k/a or being land on the north side of wollaton street, nottingham t/no NT14663. Outstanding |
20 April 2005 | Delivered on: 26 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: F/H property k/a or being land at talbot street, nottingham. Outstanding |
14 September 2004 | Delivered on: 22 September 2004 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance Classification: Legal charge Secured details: All monies due or to become due from the company to any of the bank and any company which is from time to time a member of the same group of companies as the bank on any account whatsoever. Particulars: Land k/a castle exchange on the south west side of broad street t/nos NT345024 and NT39986 and property k/a 43 broad street, nottingham t/no NT44621 by way of fixed charge its interest in all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangilble moveable property. See the mortgage charge document for full details. Outstanding |
8 July 2004 | Delivered on: 13 July 2004 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: F/H land on north side of great freeman street nottingham & l/h land on north side of huntingdon street nottingham. 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 |
25 May 2004 | Delivered on: 2 June 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 43562612 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
30 April 2004 | Delivered on: 8 May 2004 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: 21 ristes place barker gate nottingham t/n NT174224 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2003 | Delivered on: 7 August 2003 Persons entitled: George Truelove, Patricia Truelove, Barrie Truelove, Paul Truelove, Jacaqueline Truelove Andjohnfox as Trustees of the Truelove Pension Fund. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h property k/a the former tram depot at 4 king edward street nottingham NG1 1EU. See the mortgage charge document for full details. Outstanding |
30 May 2003 | Delivered on: 6 June 2003 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: 4 plumptre street nottingham t/n NT307137. 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 |
14 April 2003 | Delivered on: 15 April 2003 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: The property k/a 6, 8 and 10 plumptre street nottingham city of nottingham t/n NT30333. 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 September 2002 | Delivered on: 27 September 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 28TH march 2002. see the mortgage charge document for full details. Outstanding |
19 July 2005 | Delivered on: 22 July 2005 Satisfied on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company and elor developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits now and in the future credited to account designation 43584217 with the bank and any deposit or account of any other currency description o r designation which derives in whole from such deposits or account. Fully Satisfied |
27 April 2005 | Delivered on: 30 April 2005 Satisfied on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of construction contract and guarantee Secured details: All monies due or to become due from the company and elor developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The contact dated 13TH january 2005 and made between the company and elor developments limited (a company registered in guernsey) (1) laing o,rourke midlands limited (2) including all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and elor developments limited to the chargee on any account whatsoever. Particulars: L/H property k/a part of the former tram shed depot at 4 king edward street, nottingham. 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 |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of sale and development agreement Secured details: All monies due or to become due from the company and elor developments limited to the chargee on any account whatsoever. Particulars: An agreement dated 28 april 2004 made between elor holdings limited and the company, property k/a premises at huntingdon strret, nottingham, by way of fixed charge all covenants and rights concerning the property, the plant machinery fixtures fittings, the furniture equipment tools and other chattels and the proceeds of any insurance affecting the property or the assets. See the mortgage charge document for full details. Fully Satisfied |
7 May 2003 | Delivered on: 15 May 2003 Satisfied on: 2 March 2005 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: Land on the south side of woolpack lane nottingham t/n's NT195702 & NT374129. 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 |
31 January 2003 | Delivered on: 7 February 2003 Satisfied on: 2 March 2005 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: Fearfield buildings 3 broadway and adjoining buildings broadway nottingham title numbers NT30896 NT30559 NT339848. 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 |
3 December 2002 | Delivered on: 6 December 2002 Satisfied on: 2 March 2005 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 the property k/a land on the south side of woolpack lane and the west side of maiden lane nottingham t/n 320722. 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 |
24 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 November 2020 | Liquidators' statement of receipts and payments to 25 October 2020 (14 pages) |
27 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 25 October 2019 (16 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 25 October 2018 (15 pages) |
17 November 2017 | Registered office address changed from 4a Eastgate Lincoln LN2 1QA to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from 4a Eastgate Lincoln LN2 1QA to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 17 November 2017 (2 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of affairs (8 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Statement of affairs (8 pages) |
7 February 2017 | Satisfaction of charge 9 in full (4 pages) |
7 February 2017 | Satisfaction of charge 17 in full (4 pages) |
7 February 2017 | Satisfaction of charge 34 in full (4 pages) |
7 February 2017 | Satisfaction of charge 17 in full (4 pages) |
7 February 2017 | Satisfaction of charge 33 in full (4 pages) |
7 February 2017 | Satisfaction of charge 31 in full (4 pages) |
7 February 2017 | Satisfaction of charge 8 in full (4 pages) |
7 February 2017 | Satisfaction of charge 28 in full (4 pages) |
7 February 2017 | Satisfaction of charge 11 in full (4 pages) |
7 February 2017 | Satisfaction of charge 20 in full (4 pages) |
7 February 2017 | Satisfaction of charge 2 in full (4 pages) |
7 February 2017 | Satisfaction of charge 9 in full (4 pages) |
7 February 2017 | Satisfaction of charge 8 in full (4 pages) |
7 February 2017 | Satisfaction of charge 16 in full (4 pages) |
7 February 2017 | Satisfaction of charge 25 in full (4 pages) |
7 February 2017 | Satisfaction of charge 5 in full (4 pages) |
7 February 2017 | Satisfaction of charge 34 in full (4 pages) |
7 February 2017 | Satisfaction of charge 30 in full (4 pages) |
7 February 2017 | Satisfaction of charge 32 in full (4 pages) |
7 February 2017 | Satisfaction of charge 18 in full (4 pages) |
7 February 2017 | Satisfaction of charge 11 in full (4 pages) |
7 February 2017 | Satisfaction of charge 24 in full (4 pages) |
7 February 2017 | Satisfaction of charge 3 in full (4 pages) |
7 February 2017 | Satisfaction of charge 19 in full (4 pages) |
7 February 2017 | Satisfaction of charge 14 in full (4 pages) |
7 February 2017 | Satisfaction of charge 35 in full (4 pages) |
7 February 2017 | Satisfaction of charge 4 in full (4 pages) |
7 February 2017 | Satisfaction of charge 4 in full (4 pages) |
7 February 2017 | Satisfaction of charge 6 in full (4 pages) |
7 February 2017 | Satisfaction of charge 20 in full (4 pages) |
7 February 2017 | Satisfaction of charge 19 in full (4 pages) |
7 February 2017 | Satisfaction of charge 25 in full (4 pages) |
7 February 2017 | Satisfaction of charge 21 in full (4 pages) |
7 February 2017 | Satisfaction of charge 24 in full (4 pages) |
7 February 2017 | Satisfaction of charge 33 in full (4 pages) |
7 February 2017 | Satisfaction of charge 14 in full (4 pages) |
7 February 2017 | Satisfaction of charge 18 in full (4 pages) |
7 February 2017 | Satisfaction of charge 28 in full (4 pages) |
7 February 2017 | Satisfaction of charge 31 in full (4 pages) |
7 February 2017 | Satisfaction of charge 3 in full (4 pages) |
7 February 2017 | Satisfaction of charge 6 in full (4 pages) |
7 February 2017 | Satisfaction of charge 32 in full (4 pages) |
7 February 2017 | Satisfaction of charge 21 in full (4 pages) |
7 February 2017 | Satisfaction of charge 35 in full (4 pages) |
7 February 2017 | Satisfaction of charge 30 in full (4 pages) |
7 February 2017 | Satisfaction of charge 5 in full (4 pages) |
7 February 2017 | Satisfaction of charge 29 in full (4 pages) |
7 February 2017 | Satisfaction of charge 2 in full (4 pages) |
7 February 2017 | Satisfaction of charge 29 in full (4 pages) |
7 February 2017 | Satisfaction of charge 16 in full (4 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed lace market properties LTD\certificate issued on 10/12/14
|
10 December 2014 | Company name changed lace market properties LTD\certificate issued on 10/12/14 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 November 2013 | Receiver's abstract of receipts and payments to 25 June 2013 (2 pages) |
12 November 2013 | Receiver's abstract of receipts and payments to 25 June 2013 (2 pages) |
1 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
1 July 2013 | Receiver's abstract of receipts and payments to 25 June 2013 (2 pages) |
1 July 2013 | Receiver's abstract of receipts and payments to 25 June 2013 (2 pages) |
1 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
1 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
1 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
25 June 2013 | Appointment of receiver or manager (4 pages) |
25 June 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
25 June 2013 | Appointment of receiver or manager (4 pages) |
25 June 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
23 May 2013 | Receiver's abstract of receipts and payments to 20 April 2013 (2 pages) |
23 May 2013 | Receiver's abstract of receipts and payments to 20 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Mr Paul Anthony John Truelove on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Barrie Michael Claude Kendal Truelove on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Paul Anthony John Truelove on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Barrie Michael Claude Kendal Truelove on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
22 November 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Appointment of Mrs Jacqueline Patricia Truelove as a secretary (1 page) |
31 May 2012 | Appointment of Mrs Jacqueline Patricia Truelove as a secretary (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
31 October 2011 | Notice of appointment of receiver or manager (3 pages) |
31 October 2011 | Notice of appointment of receiver or manager (3 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from 1 Arkwright Street Nottingham Nottinghamshire NG2 2JR on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 1 Arkwright Street Nottingham Nottinghamshire NG2 2JR on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
31 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Full accounts made up to 30 June 2008 (29 pages) |
2 August 2009 | Full accounts made up to 30 June 2008 (29 pages) |
6 July 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 July 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from, 4A eastgate, lincoln, lincolnshire, LN2 1QB (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, 4A eastgate, lincoln, lincolnshire, LN2 1QB (1 page) |
14 January 2009 | Appointment terminated secretary jacqueline truelove (1 page) |
14 January 2009 | Appointment terminated secretary jacqueline truelove (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (27 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (27 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (29 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (29 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (9 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (9 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | Auditor's resignation (1 page) |
17 August 2006 | Auditor's resignation (1 page) |
17 August 2006 | Auditor's resignation (1 page) |
11 May 2006 | Full accounts made up to 30 June 2005 (24 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (24 pages) |
29 March 2006 | Particulars of mortgage/charge (6 pages) |
29 March 2006 | Particulars of mortgage/charge (6 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Particulars of mortgage/charge (17 pages) |
7 September 2005 | Particulars of mortgage/charge (17 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2005 | Company name changed seasongreet LTD\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed seasongreet LTD\certificate issued on 28/02/05 (2 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (23 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (23 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (8 pages) |
22 September 2004 | Particulars of mortgage/charge (8 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members
|
3 February 2004 | Return made up to 10/01/04; full list of members
|
29 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
17 March 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 March 2003 | Return made up to 10/01/03; full list of members (7 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Return made up to 10/01/01; full list of members
|
30 March 2001 | Return made up to 10/01/01; full list of members
|
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: the annexe evergreen barn, post office lane, redmile, nottingham, nottinghamshire NG13 0GG (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: the annexe evergreen barn, post office lane, redmile, nottingham, nottinghamshire NG13 0GG (1 page) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: regent house, clinton avenue, nottingham, nottinghamshire NG5 1AZ (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: regent house, clinton avenue, nottingham, nottinghamshire NG5 1AZ (1 page) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Incorporation (12 pages) |
10 January 2000 | Incorporation (12 pages) |