171 Chorley New Road
Bolton
BL1 4QZ
Director Name | Robert Bilton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Park House Park Lane, Walton Warrington WA4 5LH |
Director Name | Mrs Dawn Louise Ward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 14 years (resigned 01 February 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP |
Director Name | Mr Ashley Stuart Ward |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 17 years (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP |
Secretary Name | Mrs Dawn Louise Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 14 years (resigned 01 February 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP |
Director Name | Mr Paul Raymond Lester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP |
Secretary Name | Mr John Andrew Schorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 12 November 2004) |
Role | Solicitor |
Correspondence Address | 1 Druids Cross Road Allerton Liverpool Merseyside L18 3EA |
Director Name | Brabdir Nominees No.1 (2001) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | C/O Brabners 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabsec Nominees No.1 (2001) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | C/O Brabners 1 Dale Street Liverpool Merseyside L2 2PP |
Website | biltonward.com |
---|
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Ashley Stuart Ward 50.00% Ordinary |
---|---|
2 at £1 | Dawn Louise Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,018 |
Current Liabilities | £1,033,724 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2020 (overdue) |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank 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 and buildings known as brook cottage school lane over alderley macclesfield cheshire t/n CH506046,. 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. Fully Satisfied |
---|---|
8 September 2004 | Delivered on: 15 September 2004 Satisfied on: 21 July 2005 Persons entitled: Howard Wyndham Bilton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a candysfield collar house drive prestbury t/no CH170755 together with all fixtures. Fully Satisfied |
4 November 2003 | Delivered on: 7 November 2003 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property plot 5 warrington road higher wlton warrington cheshire t/nos CH112897 and CH500293 (both part). 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. Fully Satisfied |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Varden house farm adlington road wilmslow cheshire. 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. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 earle street crewe cheshire t/n CH126388. 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. Fully Satisfied |
12 June 2003 | Delivered on: 19 June 2003 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 6 rowswood barns warrington road higher walton warrington cheshire. 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. Fully Satisfied |
3 April 2003 | Delivered on: 10 April 2003 Satisfied on: 21 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak hollow farm prestbury road wilmslow cheshire. 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. Fully Satisfied |
15 January 2003 | Delivered on: 16 January 2003 Satisfied on: 21 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 65 barnston road, thingwall, wirral, t/ns MS405525, MS50684, MS441346. 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. Fully Satisfied |
27 October 2008 | Delivered on: 11 November 2008 Satisfied on: 23 October 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
1 March 2007 | Delivered on: 13 March 2007 Satisfied on: 18 January 2014 Persons entitled: Fortis Bank S.A./N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Warford lodge, merryman's lane, great warford, cheshire t/n CH390584 together with all buildings and fixtures (including trade and tenant's fixtures) and goodwill and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 18 January 2014 Persons entitled: Fortis Bank S.A./N.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights, title, benefit and interest in the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 18 January 2014 Persons entitled: Fortis Bank S.A./N.V. Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and all interest. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 18 January 2014 Persons entitled: Fortis Bank S.A./N.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights, title, benefit and interest in the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
28 March 2006 | Delivered on: 30 March 2006 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hump and hollow collar house drive prestbury t/n's CH488796 and CH485465,. 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. Fully Satisfied |
15 December 2005 | Delivered on: 19 December 2005 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waterside collar house drive, prestbury, cheshire. 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. Fully Satisfied |
16 May 2005 | Delivered on: 20 May 2005 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warford lodge merrymans lane great warford cheshire t/no CH390584. 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. Fully Satisfied |
1 November 2002 | Delivered on: 7 November 2002 Satisfied on: 21 July 2005 Persons entitled: National Westminster Bank 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 at the rear of 22 lyons lane appleton warrington WA4 5JH. 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. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
29 September 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
8 December 2016 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Dawn Louise Ward as a secretary on 1 February 2016 (1 page) |
23 September 2016 | Termination of appointment of Dawn Louise Ward as a director on 1 February 2016 (1 page) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 October 2014 | Satisfaction of charge 11 in full (2 pages) |
23 October 2014 | Satisfaction of charge 17 in full (1 page) |
23 October 2014 | Satisfaction of charge 12 in full (2 pages) |
23 October 2014 | Satisfaction of charge 4 in full (2 pages) |
23 October 2014 | Satisfaction of charge 10 in full (2 pages) |
23 October 2014 | Satisfaction of charge 5 in full (2 pages) |
23 October 2014 | Satisfaction of charge 6 in full (2 pages) |
23 October 2014 | Satisfaction of charge 9 in full (2 pages) |
23 October 2014 | Satisfaction of charge 7 in full (2 pages) |
17 February 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 January 2014 | Satisfaction of charge 15 in full (4 pages) |
18 January 2014 | Satisfaction of charge 14 in full (4 pages) |
18 January 2014 | Satisfaction of charge 16 in full (4 pages) |
18 January 2014 | Satisfaction of charge 13 in full (4 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 May 2012 (13 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Notice of completion of voluntary arrangement (9 pages) |
11 November 2010 | Termination of appointment of Paul Lester as a director (1 page) |
16 June 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2008 (9 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Dawn Louise Ward on 16 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Raymond Lester on 16 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Ashley Stuart Ward on 16 January 2010 (2 pages) |
30 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
12 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 March 2007 | Particulars of mortgage/charge (19 pages) |
13 March 2007 | Particulars of mortgage/charge (11 pages) |
13 March 2007 | Particulars of mortgage/charge (19 pages) |
13 March 2007 | Particulars of mortgage/charge (19 pages) |
25 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: warford hall merrymans lane great warford cheshire SK9 7TP (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: mill hall mill lane mottram st andrew cheshire macclesfield cheshire SK10 4LW (1 page) |
4 January 2006 | Accounts for a small company made up to 31 May 2004 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
19 December 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
7 March 2005 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 2 altrincham road wilmslow stockport cheshire SK9 5ND (1 page) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members
|
16 January 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: ashdawn barn breach house lane mobberley cheshire WA16 7NT (1 page) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 29/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
31 January 2002 | Company name changed brabco no:136 (2001) LIMITED\certificate issued on 31/01/02 (2 pages) |
16 January 2002 | Incorporation (21 pages) |