Company NameBernadette Kearns Ltd.
DirectorSusan Louise Lowe
Company StatusLiquidation
Company Number03927798
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Susan Louise Lowe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(13 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Library Street
Wigan
Greater Manchester
WN1 1NN
Director NameMiss Bernadette Kearns
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence AddressApartment 17 The Manor House 338 Wigan Lane
Wigan
Lancashire
WN1 2RB
Director NameAndrew Regan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleEstate Agent
Correspondence Address19 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameMiss Bernadette Kearns
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence AddressApartment 17 The Manor House 338 Wigan Lane
Wigan
Lancashire
WN1 2RB
Director NameMs Christine Anne Ashcroft
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2013)
RoleLegal Cashier
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17 The Manor House 338 Wigan Lane
Wigan
Lancashire
WN1 2RB
Director NameCaroline Elizabeth Rooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2012)
RoleLicenced Conveyancer
Country of ResidenceEngland
Correspondence Address2 Crowther Drive
Winstanley
Wigan
Lancashire
WN3 6LY
Director NameMr Mark Anthony Lowe
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(13 years after company formation)
Appointment Duration1 day (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Director NameMr Anthony John Lowe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Dicconson Street
Wigan
Lancashire
WN1 2AT
Director NameMs Sara Jayne Barnes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Dicconson Street
Wigan
Lancashire
WN1 2AT
Director NameMrs Lisa Marie Baxendale
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Dicconson Street
Wigan
Greater Manchester
WN1 2AT
Director NameMrs Michelle Cunliffe
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2019)
RoleConveyancer
Country of ResidenceEngland
Correspondence Address8 Library Street
Wigan
Greater Manchester
WN1 1NN
Director NameMr Luke Riley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Library Street
Wigan
Greater Manchester
WN1 1NN
Director NameMrs Tracy Mould
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(18 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 2019)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address8 Library Street
Wigan
Greater Manchester
WN1 1NN
Director NameMrs Kellie Marie Quigley
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 2019)
RoleHead Of Legal Practice/Solicitor
Country of ResidenceEngland
Correspondence Address8 Library Street
Wigan
Greater Manchester
WN1 1NN

Contact

Websitewww.bernadettekearns.com
Telephone01942 206666
Telephone regionWigan

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Sulowe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£348
Cash£41
Current Liabilities£43,017

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2019 (5 years, 1 month ago)
Next Return Due2 March 2020 (overdue)

Charges

12 December 2005Delivered on: 17 December 2005
Persons entitled: Barclays 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
22 August 2000Delivered on: 25 August 2000
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.
Outstanding
3 April 2000Delivered on: 10 April 2000
Satisfied on: 28 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 May 2023Liquidators' statement of receipts and payments to 16 March 2023 (8 pages)
6 May 2022Liquidators' statement of receipts and payments to 16 March 2022 (9 pages)
21 May 2021Liquidators' statement of receipts and payments to 16 March 2021 (10 pages)
18 May 2021Removal of liquidator by court order (7 pages)
28 September 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 April 2020Appointment of a voluntary liquidator (3 pages)
2 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-17
(1 page)
2 April 2020Statement of affairs (8 pages)
24 March 2020Registered office address changed from 8 Library Street Wigan Greater Manchester WN1 1NN England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 March 2020 (1 page)
16 December 2019Termination of appointment of Kellie Marie Quigley as a director on 6 December 2019 (1 page)
6 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 October 2019Termination of appointment of Michelle Cunliffe as a director on 18 October 2019 (1 page)
13 September 2019Director's details changed for Mrs Kellie Marie Quigley on 12 September 2019 (2 pages)
28 March 2019Appointment of Mrs Kellie Marie Quigley as a director on 25 March 2019 (2 pages)
28 February 2019Termination of appointment of Tracy Mould as a director on 14 February 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Luke Riley as a director on 13 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 October 2018Director's details changed for Mrs Michelle Cunliffe on 28 September 2018 (2 pages)
9 October 2018Director's details changed for Mrs Tracy Mould on 28 September 2018 (2 pages)
9 October 2018Director's details changed for Mrs Susan Louise Lowe on 28 September 2018 (2 pages)
9 October 2018Director's details changed for Mr Luke Riley on 28 September 2018 (2 pages)
9 October 2018Registered office address changed from 43 Dicconson Street Wigan Greater Manchester WN1 2AT United Kingdom to 8 Library Street Wigan Greater Manchester WN1 1NN on 9 October 2018 (1 page)
9 October 2018Change of details for Sulowe Limited as a person with significant control on 28 September 2018 (2 pages)
9 August 2018Appointment of Mrs Tracy Mould as a director on 25 June 2018 (2 pages)
9 August 2018Appointment of Mr Luke Riley as a director on 25 June 2018 (2 pages)
25 July 2018Termination of appointment of Lisa Marie Baxendale as a director on 25 June 2018 (1 page)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 September 2017Termination of appointment of Sara Jayne Barnes as a director on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Sara Jayne Barnes as a director on 4 September 2017 (1 page)
5 September 2017Appointment of Mrs Michelle Cunliffe as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mrs Lisa Marie Baxendale as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mrs Michelle Cunliffe as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mrs Lisa Marie Baxendale as a director on 5 September 2017 (2 pages)
23 August 2017Termination of appointment of Anthony John Lowe as a director on 1 June 2017 (1 page)
23 August 2017Termination of appointment of Anthony John Lowe as a director on 1 June 2017 (1 page)
27 July 2017Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages)
27 July 2017Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages)
27 July 2017Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages)
27 July 2017Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Anthony John Lowe on 19 July 2017 (2 pages)
25 July 2017Registered office address changed from 20 Upper Dicconson Street Wigan Lancashire WN1 2AD to 43 Dicconson Street Wigan Greater Manchester WN1 2AT on 25 July 2017 (1 page)
25 July 2017Director's details changed for Mr Anthony John Lowe on 19 July 2017 (2 pages)
25 July 2017Change of details for Sulowe Limited as a person with significant control on 19 July 2017 (2 pages)
25 July 2017Change of details for Sulowe Limited as a person with significant control on 19 July 2017 (2 pages)
25 July 2017Director's details changed for Mrs Susan Louise Lowe on 19 July 2017 (2 pages)
25 July 2017Director's details changed for Mrs Susan Louise Lowe on 19 July 2017 (2 pages)
25 July 2017Registered office address changed from 20 Upper Dicconson Street Wigan Lancashire WN1 2AD to 43 Dicconson Street Wigan Greater Manchester WN1 2AT on 25 July 2017 (1 page)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 October 2016Satisfaction of charge 3 in full (1 page)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016Satisfaction of charge 3 in full (1 page)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 April 2016Appointment of Miss Sara Jayne Barnes as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Miss Sara Jayne Barnes as a director on 11 April 2016 (2 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 November 2014Director's details changed for Mr Anthony John Lowe on 20 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Susan Louise Lowe on 20 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Susan Louise Lowe on 20 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony John Lowe on 20 November 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 April 2013Termination of appointment of Mark Lowe as a director (1 page)
25 April 2013Termination of appointment of Mark Lowe as a director (1 page)
1 March 2013Appointment of Mrs Susan Louise Lowe as a director (2 pages)
1 March 2013Termination of appointment of Christine Ashcroft as a director (1 page)
1 March 2013Termination of appointment of Bernadette Kearns as a secretary (1 page)
1 March 2013Termination of appointment of Bernadette Kearns as a director (1 page)
1 March 2013Appointment of Mr Anthony John Lowe as a director (2 pages)
1 March 2013Termination of appointment of Bernadette Kearns as a director (1 page)
1 March 2013Appointment of Mr Mark Anthony Lowe as a director (2 pages)
1 March 2013Termination of appointment of Bernadette Kearns as a secretary (1 page)
1 March 2013Termination of appointment of Christine Ashcroft as a director (1 page)
1 March 2013Appointment of Mr Anthony John Lowe as a director (2 pages)
1 March 2013Appointment of Mrs Susan Louise Lowe as a director (2 pages)
1 March 2013Appointment of Mr Mark Anthony Lowe as a director (2 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Termination of appointment of Caroline Rooks as a director (1 page)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
14 March 2012Termination of appointment of Caroline Rooks as a director (1 page)
13 March 2012Termination of appointment of Caroline Rooks as a director (1 page)
13 March 2012Termination of appointment of Caroline Rooks as a director (1 page)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Caroline Elizabeth Rooks on 20 August 2010 (2 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Caroline Elizabeth Rooks on 20 August 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
3 March 2010Director's details changed for Miss Christine Anne Ashcroft on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Caroline Elizabeth Rooks on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Bernadette Kearns on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Miss Christine Anne Ashcroft on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Miss Christine Anne Ashcroft on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Bernadette Kearns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Caroline Elizabeth Rooks on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Bernadette Kearns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Caroline Elizabeth Rooks on 3 March 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
9 May 2008Return made up to 17/02/08; full list of members (4 pages)
9 May 2008Director's change of particulars / christine ashcroft / 31/08/2007 (1 page)
9 May 2008Return made up to 17/02/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / bernadette kearns / 31/08/2007 (1 page)
9 May 2008Director's change of particulars / christine ashcroft / 31/08/2007 (1 page)
9 May 2008Director and secretary's change of particulars / bernadette kearns / 31/08/2007 (1 page)
22 April 2008Accounts for a small company made up to 29 February 2008 (5 pages)
22 April 2008Accounts for a small company made up to 29 February 2008 (5 pages)
17 April 2007Accounts for a small company made up to 28 February 2007 (6 pages)
17 April 2007Accounts for a small company made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 17/02/07; full list of members (3 pages)
7 March 2007Return made up to 17/02/07; full list of members (3 pages)
12 April 2006Accounts for a small company made up to 28 February 2006 (5 pages)
12 April 2006Accounts for a small company made up to 28 February 2006 (5 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 17/02/06; full list of members (3 pages)
6 March 2006Return made up to 17/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
17 December 2005Particulars of mortgage/charge (9 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
12 April 2005Accounts for a small company made up to 28 February 2005 (5 pages)
12 April 2005Accounts for a small company made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 November 2004Registered office changed on 15/11/04 from: 8 library street wigan lancashire WN1 1NN (1 page)
15 November 2004Registered office changed on 15/11/04 from: 8 library street wigan lancashire WN1 1NN (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
16 April 2004Return made up to 17/02/04; full list of members (7 pages)
16 April 2004Return made up to 17/02/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 28 February 2004 (5 pages)
14 April 2004Accounts for a small company made up to 28 February 2004 (5 pages)
23 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
17 February 2000Incorporation (19 pages)
17 February 2000Incorporation (19 pages)