Company NameLudgate Hill Developments Limited
DirectorsPhilip Talbot and McInerney Homes Limited (In Liquidation)
Company StatusActive
Company Number04087543
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NameRestspa Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Philip Talbot
StatusCurrent
Appointed04 April 2011(10 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressC/O Interpath Advisory 1 Marsden Street
Manchester
M2 1HW
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(13 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 1 Marsden Street
Manchester
M2 1HW
Director NameMcInerney Homes Limited (In Liquidation) (Corporation)
StatusCurrent
Appointed04 April 2011(10 years, 5 months after company formation)
Appointment Duration13 years
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NamePaul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
71a The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Eann Rowan Smith
NationalityBritish
StatusResigned
Appointed29 March 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm
Mill Lane, Little Budworth
Tarporley
CW6 9DD
Director NameMr Eann Rowan Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm
Mill Lane, Little Budworth
Tarporley
CW6 9DD
Director NameCharlotte Louise Ditchfield
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2004)
RoleCo Director
Correspondence AddressResidence Du Sporting
38 Avenue Princesse Grace
Monaco
98 000
Director NamePatrick O Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2003(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 May 2007)
RoleCivil Engineer
Correspondence AddressOver 65/67 Southgate
Elland
West Yorkshire
HX5 0DQ
Secretary NameMr James Cormack Inglis
NationalityScottish
StatusResigned
Appointed04 February 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Director NameMr Ian Paul Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Secretary NameDavid Beirne
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address15 Meneval Place
Farmleigh Dunmore Road
Waterford
Irish
Secretary NamePhilip Talbot
NationalityBritish
StatusResigned
Appointed08 May 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2007)
RoleCompany Director
Correspondence Address3 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameEoin Michael O'Donnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2008)
RoleManaging Director
Correspondence Address11 Eaton Mews
Handbridge
Chester
Cheshire
CH4 7EJ
Wales
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed25 June 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Director NameMr Derek Ryder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEaves Brow Farm House
Spring Lane Croft
Warrington
Cheshire
WA3 7AT
Secretary NameChris Sedwell
StatusResigned
Appointed28 November 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address14 Benton Drive Dukes Manor
Chester
CH2 2RD
Wales
Secretary NameMs Sara Simpson
StatusResigned
Appointed23 June 2010(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 2011)
RoleCompany Director
Correspondence AddressLock Cottage 128 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemcinerneyhomes.com

Location

Registered AddressC/O Interpath Advisory
1 Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mcinerney Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,417,000
Gross Profit£448,000
Net Worth£159,000
Cash£10,972,000
Current Liabilities£4,604,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

19 April 2011Delivered on: 3 May 2011
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to miller homes limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest from time to time in and to the prf account number 39166570 and sort code 010531 see image for full details.
Outstanding
19 April 2011Delivered on: 3 May 2011
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to miller homes limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest from time to time in and to the nominated account number 39166562 and sort code 010531 see image for full details.
Outstanding
21 January 2010Delivered on: 5 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed of fixed charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details.
Outstanding
3 July 2006Delivered on: 6 July 2006
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or ot become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
19 June 2012Delivered on: 20 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property to the north of oldham road t/no GM43077.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at sunderland road and churchill road gateshead tyne and wear see image for full details.
Outstanding
28 February 2012Delivered on: 2 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Certain land at rutland avenue, wyedale, walker, newcastle upon tyne, as further specified in the schedules to the charge.
Outstanding
21 February 2012Delivered on: 27 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Certain land at rutland avenue, wyedale, walker, newcastle upon tyne see image for full details.
Outstanding
20 July 2011Delivered on: 28 July 2011
Persons entitled: National Westminster Bank PLC (Chargee)

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Certain land at langwell terrace, pegswood, northumberland.
Outstanding
18 April 2011Delivered on: 3 May 2011
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 March 2005Delivered on: 26 March 2005
Satisfied on: 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 March 2005Delivered on: 26 March 2005
Satisfied on: 8 July 2006
Persons entitled: National Westminster 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
3 March 2005Delivered on: 5 March 2005
Satisfied on: 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Equitable 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: All the benefit of the companys interest in the contract and any sum owing to the company pursuant to the sale contract all rights titles benefit and interest of the company arising out of the sale contract. See the mortgage charge document for full details.
Fully Satisfied
19 May 2003Delivered on: 21 May 2003
Satisfied on: 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 May 2003Delivered on: 21 May 2003
Satisfied on: 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63-71 (odd) rochdale road land on the south east side of 20 ludgate hill land and buildings on the south west of gould street land on the south side of durant street t/nos: GM609044 GM401259 and GM533366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

14 January 2024Cessation of Mcinerney Group Limited (In Administration) as a person with significant control on 11 January 2024 (1 page)
14 January 2024Confirmation statement made on 14 January 2024 with updates (4 pages)
14 January 2024Notification of Mcinerney Homes )in Liquidation) as a person with significant control on 11 January 2024 (2 pages)
20 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
4 May 2023Amended total exemption full accounts made up to 31 December 2022 (14 pages)
13 April 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
4 January 2023Satisfaction of charge 10 in full (1 page)
4 January 2023Satisfaction of charge 13 in full (1 page)
4 January 2023Satisfaction of charge 9 in full (1 page)
4 January 2023Satisfaction of charge 7 in full (1 page)
4 January 2023Satisfaction of charge 15 in full (1 page)
4 January 2023Satisfaction of charge 14 in full (1 page)
4 January 2023Satisfaction of charge 11 in full (1 page)
4 January 2023Satisfaction of charge 6 in full (1 page)
4 January 2023Satisfaction of charge 12 in full (1 page)
4 January 2023Satisfaction of charge 8 in full (1 page)
22 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
5 September 2022Registered office address changed from 1 st Peters' Square Kpmg Lp, 1 st Peters' Square Manchester M2 3Aem2 3Ae to C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW on 5 September 2022 (1 page)
25 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Director's details changed for Mcinerney Homes Limited (In Administration) on 25 March 2015 (1 page)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Director's details changed for Mcinerney Homes Limited (In Administration) on 25 March 2015 (1 page)
26 January 2015Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters' Square Kpmg Lp, 1 St Peters' Square Manchester M2 3AE M2 3AE on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters' Square Kpmg Lp, 1 St Peters' Square Manchester M2 3AE M2 3AE on 26 January 2015 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 March 2014Appointment of Mr Philip Talbot as a director (2 pages)
7 March 2014Appointment of Mr Philip Talbot as a director (2 pages)
10 October 2013Director's details changed for Mcinerney Homes Limited (In Administration) on 4 April 2011 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Director's details changed for Mcinerney Homes Limited (In Administration) on 4 April 2011 (2 pages)
10 October 2013Director's details changed for Mcinerney Homes Limited (In Administration) on 4 April 2011 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
25 April 2013Termination of appointment of Derek Ryder as a director (1 page)
25 April 2013Termination of appointment of Derek Ryder as a director (1 page)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
14 December 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 May 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 3 May 2011 (1 page)
3 May 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 May 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 3 May 2011 (1 page)
3 May 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
12 April 2011Appointment of Mcinerney Homes Limited (In Administration) as a director (2 pages)
12 April 2011Termination of appointment of Philip Talbot as a director (1 page)
12 April 2011Appointment of Mr Philip Talbot as a secretary (1 page)
12 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
12 April 2011Termination of appointment of Philip Talbot as a director (1 page)
12 April 2011Appointment of Mr Philip Talbot as a secretary (1 page)
12 April 2011Termination of appointment of Sara Simpson as a secretary (1 page)
12 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
12 April 2011Appointment of Mcinerney Homes Limited (In Administration) as a director (2 pages)
12 April 2011Termination of appointment of Sara Simpson as a secretary (1 page)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2011Full accounts made up to 31 December 2009 (15 pages)
14 January 2011Full accounts made up to 31 December 2009 (15 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
15 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
15 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 November 2009Director's details changed for Philip Talbot on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Philip Talbot on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Philip Talbot on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Derek Ryder on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Derek Ryder on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Derek Ryder on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Talbot on 21 May 2007 (1 page)
6 November 2009Director's details changed for Derek Ryder on 14 April 2008 (1 page)
6 November 2009Director's details changed for Derek Ryder on 14 April 2008 (1 page)
6 November 2009Director's details changed for Philip Talbot on 21 May 2007 (1 page)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Full accounts made up to 31 December 2007 (12 pages)
4 April 2009Full accounts made up to 31 December 2007 (12 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(1 page)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(1 page)
31 March 2009Director appointed derek ryder (2 pages)
31 March 2009Director appointed derek ryder (2 pages)
6 March 2009Appointment terminated director eoin o'donnell (1 page)
6 March 2009Appointment terminated director gerard sweeney (1 page)
6 March 2009Appointment terminated director gerard sweeney (1 page)
6 March 2009Appointment terminated director eoin o'donnell (1 page)
15 December 2008Secretary appointed chris sedwell (1 page)
15 December 2008Secretary appointed chris sedwell (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
17 November 2008Return made up to 10/10/08; full list of members (4 pages)
17 November 2008Return made up to 10/10/08; full list of members (4 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall trading estate standish wigan WN6 0XQ (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall trading estate standish wigan WN6 0XQ (1 page)
20 November 2007Return made up to 10/10/07; full list of members (6 pages)
20 November 2007Return made up to 10/10/07; full list of members (6 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Particulars of mortgage/charge (8 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
27 August 2004Amended accounts made up to 31 December 2003 (9 pages)
27 August 2004Amended accounts made up to 31 December 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 June 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 June 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
15 June 2004Amended accounts made up to 31 October 2002 (8 pages)
15 June 2004Amended accounts made up to 31 October 2002 (8 pages)
25 February 2004New secretary appointed (1 page)
25 February 2004New secretary appointed (1 page)
16 February 2004Registered office changed on 16/02/04 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
16 February 2004Registered office changed on 16/02/04 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Return made up to 10/10/03; full list of members; amend (8 pages)
16 February 2004Return made up to 10/10/03; full list of members; amend (8 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Director resigned (1 page)
15 October 2003Return made up to 10/10/03; full list of members (8 pages)
15 October 2003Return made up to 10/10/03; full list of members (8 pages)
15 October 2003Registered office changed on 15/10/03 from: sovereign house queen street manchester M2 5HR (1 page)
15 October 2003Registered office changed on 15/10/03 from: sovereign house queen street manchester M2 5HR (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
14 April 2003Amended accounts made up to 31 October 2002 (1 page)
14 April 2003Secretary's particulars changed (1 page)
14 April 2003Ad 31/12/01--------- £ si 1@1 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary's particulars changed (1 page)
14 April 2003Ad 31/12/01--------- £ si 1@1 (2 pages)
14 April 2003Amended accounts made up to 31 October 2002 (1 page)
14 April 2003New director appointed (2 pages)
1 April 2003Return made up to 10/10/02; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
1 April 2003Return made up to 10/10/02; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
1 April 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
1 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 March 2003Registered office changed on 18/03/03 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
18 March 2003Registered office changed on 18/03/03 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
16 October 2002Return made up to 10/10/01; full list of members (6 pages)
16 October 2002Return made up to 10/10/01; full list of members (6 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Company name changed restspa LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed restspa LIMITED\certificate issued on 05/04/01 (2 pages)
4 April 2001Director resigned (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (2 pages)
4 April 2001Registered office changed on 04/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 April 2001Secretary resigned (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (2 pages)
4 April 2001New secretary appointed (2 pages)
10 October 2000Incorporation (11 pages)
10 October 2000Incorporation (11 pages)