Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director Name | Mr Christopher Gordon Edgar Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2000(6 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Secretary Name | Mr Christopher Gordon Edgar Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Secretary Name | Stephen O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 5 Springs Road Longridge Preston Lancashire PR3 3TE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £246,388 |
Cash | £13,643 |
Current Liabilities | £1,719,317 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2004 | Delivered on: 27 January 2004 Satisfied on: 7 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 January 2004 | Delivered on: 22 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 wellington road rhyl t/no WA981853. 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 |
20 January 2004 | Delivered on: 22 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: King edward public house land on the south east side of roberts street liverpool land and buildings on the south side of great howard street liverpool t/nos MS262945, MS432310 and MS367260. 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 |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
19 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
19 March 2019 | Declaration of solvency (5 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Appointment of a voluntary liquidator (3 pages) |
15 February 2019 | Registered office address changed from Lake House Lake Place Hoylake Wirral CH47 2DN to Greg's Building 1 Booth Street Manchester M2 4DU on 15 February 2019 (2 pages) |
15 February 2019 | Satisfaction of charge 2 in full (4 pages) |
15 February 2019 | Satisfaction of charge 1 in full (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (10 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (10 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 2A lake place hoylake wirral CH47 2DW (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2A lake place hoylake wirral CH47 2DW (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 03/07/08; no change of members (7 pages) |
11 August 2008 | Return made up to 03/07/08; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
15 July 2005 | Secretary resigned (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 August 2003 | Return made up to 03/07/03; no change of members (4 pages) |
7 August 2003 | Return made up to 03/07/03; no change of members (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 July 2002 | Return made up to 03/07/02; no change of members (7 pages) |
8 July 2002 | Return made up to 03/07/02; no change of members (7 pages) |
20 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
18 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Ad 09/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2000 | Ad 09/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (13 pages) |
3 July 2000 | Incorporation (13 pages) |