Birmingham
B3 1UP
Director Name | Mr David Andrew Tucker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Caroline Street Birmingham B3 1UP |
Director Name | Mr James Stevenson Hogg |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 2007) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 16 Shore Road Ainsdale Southport Merseyside PR8 2PU |
Director Name | Janet Ann Hogg |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 2007) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 16 Shore Road Ainsdale Southport Merseyside PR8 2PU |
Secretary Name | William Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 26 September 2001) |
Role | Business Manager |
Correspondence Address | 37 Penrith Crescent Maghull Liverpool Lancashire L31 9BN |
Secretary Name | Mr James Stevenson Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2007) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 16 Shore Road Ainsdale Southport Merseyside PR8 2PU |
Director Name | Mr Scott Mark Isaac Windsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray Garth 6 The Ridgeway Gayton Wirral Merseyside CH60 8NB Wales |
Secretary Name | Mrs Debra Jane Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Gray Garth 6 The Ridgeway Gayton Wirral Merseyside CH60 8NB Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | crosshallengineering.co.uk |
---|---|
Telephone | 0151 2074292 |
Telephone region | Liverpool |
Registered Address | C/O Duff And Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20k at £1 | Silva Industries Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,333,614 |
Cash | £509,152 |
Current Liabilities | £598,295 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Birnam Villa LP Classification: A registered charge Particulars: 251 cleveland street, birkenhead, CH41 3SB. Wirral, merseyside. Title number: MS47763. For further details please refer to the instrument. Outstanding |
---|---|
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Mave (UK) LTD Classification: A registered charge Particulars: 25I cleveland street, birkenhead, CH41 3SB. Wirral, merseyside. Title number: MS47763. For more details please refer to the instrument. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the property known as 251 cleveland street, birkenhead CH41 3SB registered at the land registry with title number MS47763 (the "specified real property");. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture. Outstanding |
4 October 2013 | Delivered on: 8 October 2013 Satisfied on: 23 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property 251 cleveland street birkenhead t/n MS47763. Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2012 | Delivered on: 23 February 2012 Satisfied on: 23 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 251 cleveland street birkenhead wirral t/no MS47763 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 August 2007 | Delivered on: 22 August 2007 Satisfied on: 23 January 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2000 | Delivered on: 17 October 2000 Satisfied on: 11 May 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
5 October 2000 | Delivered on: 12 October 2000 Satisfied on: 15 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2000 | Delivered on: 10 October 2000 Satisfied on: 15 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 wellington street liverpool L3 6JH - MS219783 MS259007. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 October 2017 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 251 Cleveland Street Birkenhead CH41 3SB on 11 October 2017 (1 page) |
---|---|
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Cessation of Paul Deehan as a person with significant control on 17 January 2017 (1 page) |
15 August 2017 | Notification of Hg Rewinds Limited as a person with significant control on 17 January 2017 (1 page) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 January 2016 | Satisfaction of charge 4 in full (4 pages) |
23 January 2016 | Satisfaction of charge 040485920006 in full (4 pages) |
23 January 2016 | Satisfaction of charge 5 in full (4 pages) |
22 January 2016 | Termination of appointment of Debra Jane Windsor as a secretary on 21 October 2015 (1 page) |
22 January 2016 | Registered office address changed from Graygarth the Ridgeway Heswall Wirral Merseyside CH60 8NB to 80 Caroline Street Birmingham B3 1UP on 22 January 2016 (1 page) |
22 January 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
22 January 2016 | Termination of appointment of Scott Mark Isaac Windsor as a director on 21 October 2015 (1 page) |
22 January 2016 | Appointment of Mr David Andrew Tucker as a director on 21 October 2015 (2 pages) |
22 January 2016 | Appointment of Mr Paul Deehan as a director on 21 October 2015 (2 pages) |
26 October 2015 | Registration of charge 040485920009, created on 21 October 2015 (47 pages) |
26 October 2015 | Registration of charge 040485920008, created on 21 October 2015 (47 pages) |
23 October 2015 | Registration of charge 040485920007, created on 21 October 2015 (43 pages) |
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-03
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 October 2013 | Registration of charge 040485920006 (12 pages) |
3 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-03
|
14 February 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 September 2012 | Annual return made up to 7 August 2012 (14 pages) |
7 September 2012 | Annual return made up to 7 August 2012 (14 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2011 | Director's details changed for Scott Mark Isaac Windsor on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Debra Jane Windsor on 25 October 2011 (1 page) |
20 January 2011 | Annual return made up to 7 December 2010 (14 pages) |
20 January 2011 | Annual return made up to 7 December 2010 (14 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Annual return made up to 7 August 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 7 August 2009 with a full list of shareholders (10 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Return made up to 07/08/08; no change of members (3 pages) |
28 March 2008 | Curr sho from 10/08/2008 to 31/07/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 10 August 2007 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: c/o horner downey & co LIMITED 30 bromborough village road bromborough wirral cheshire CH62 7ES (1 page) |
25 October 2007 | Accounting reference date shortened from 30/09/07 to 10/08/07 (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 1 wellington street liverpool merseyside L3 6JH (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Resolutions
|
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 September 2004 | Return made up to 07/08/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 October 2003 | Return made up to 07/08/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | New secretary appointed (1 page) |
14 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 07/08/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
12 February 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
17 October 2000 | Particulars of mortgage/charge (11 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Particulars of mortgage/charge (5 pages) |
10 October 2000 | Ad 04/09/00--------- £ si 99@1=99 £ ic 19901/20000 (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | £ nc 1000/20000 04/10/00 (1 page) |
9 October 2000 | Ad 04/10/00--------- £ si 19900@1=19900 £ ic 1/19901 (2 pages) |
21 September 2000 | Company name changed neonsport LIMITED\certificate issued on 22/09/00 (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
7 August 2000 | Incorporation (14 pages) |