Formby
Liverpool
L37 7DH
Secretary Name | Mr Philip Samuel Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Argarmeols Road Formby Merseyside L37 7BU |
Director Name | Mr Philip Malcolm Molloy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 06 September 2023) |
Role | Building Developer |
Country of Residence | England |
Correspondence Address | 33 Old Town Lane Freshfield Formby Merseyside L37 3HJ |
Director Name | Mr Philip Malcolm Molloy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Building Developer |
Country of Residence | England |
Correspondence Address | 33 Old Town Lane Freshfield Formby Merseyside L37 3HJ |
Director Name | Joanne Molloy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2003) |
Role | Admin Sales Assistant |
Correspondence Address | 33 Old Town Lane Freshfield Formby Merseyside L37 3HJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Mr P.s. Latham 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip Malcolm Molloy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,837,343 |
Gross Profit | £322,567 |
Net Worth | £489,854 |
Cash | £113,806 |
Current Liabilities | £758,397 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
3 May 2006 | Delivered on: 5 May 2006 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: 9 victoria road formby merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 June 2005 | Delivered on: 25 June 2005 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: 15 barkfield avenue formby merseyside t/no MS346190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2005 | Delivered on: 26 March 2005 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: The property k/a 15 argarmeols road, freshfield, formby, merseyside. 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 |
10 December 2004 | Delivered on: 14 December 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: 14 barkfield avenue formby merseyside L37 3JU title number MS394699. 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 |
5 April 2004 | Delivered on: 7 April 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: 6 argarmeols road formby merseyside t/no MS189040,. 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 |
3 September 2003 | Delivered on: 5 September 2003 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: 14 larkhill lane formby merseyside. 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 |
17 February 2003 | Delivered on: 22 February 2003 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: Land forming part of 52 freshfield road formby meresyside. 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 |
7 February 2003 | Delivered on: 20 February 2003 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: Land adjoining 9 elmcroft lane hightown sefton t/n ms 464890. 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 |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 36 church road formby merseyside title no MS603824. Outstanding |
15 August 2013 | Delivered on: 16 August 2013 Persons entitled: Niall O'donnell Classification: A registered charge Particulars: F/H and l/h property k/a 49 massams lane formby merseyside. Outstanding |
25 November 2009 | Delivered on: 27 November 2009 Persons entitled: 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: 22 waterloo road soutrhport, t/no. MS476354 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
24 January 2003 | Delivered on: 28 January 2003 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 |
5 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
---|---|
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
11 August 2016 | Director's details changed for Mr. Philip Samuel Latham on 11 July 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Mr. Philip Samuel Latham on 11 July 2016 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 November 2015 | Registration of charge 041582810012, created on 4 November 2015 (9 pages) |
6 November 2015 | Registration of charge 041582810012, created on 4 November 2015 (9 pages) |
7 October 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 August 2013 | Registration of charge 041582810011 (8 pages) |
15 July 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Philip Samuel Latham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Samuel Latham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Malcolm Molloy on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Malcolm Molloy on 1 March 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (16 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 12/02/03; full list of members
|
6 March 2003 | New director appointed (2 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Director resigned (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 December 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members
|
23 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: k a farr & co 6-8 botanic road churchtown southport PR9 7NG (1 page) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 February 2001 | Incorporation (19 pages) |