Blackpool
FY2 0JN
Director Name | Mr Eian Bailey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 17 January 2023) |
Role | Property Consult |
Country of Residence | United Kingdom |
Correspondence Address | 8b Darwin Court Blackpool Technology Park Blackpool Lancashire FY2 0JN |
Secretary Name | Mrs Carol Evans |
---|---|
Status | Closed |
Appointed | 15 February 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Rachel Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 25 Douglas Avenue Poulton Le Fylde Lancashire FY6 0NB |
Secretary Name | Mr Eian Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 175 Blackpool Road Carleton Poulton Le Fylde Lancashire FY6 7QH |
Director Name | Mrs Phillippa Jayne Simpson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 175 Blackpool Road Poulton Le Fylde Lancashire FY6 7QH |
Secretary Name | Edwin Bryce Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 February 2018) |
Role | Company Director |
Correspondence Address | 8b Darwin Court Hawking Place Blackpool Technology Park Blackpool Lancashire FY2 0JN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | keyworkerhomesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01253 350333 |
Telephone region | Blackpool |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Eian Bailey 50.00% Ordinary B |
---|---|
90 at £1 | Susan Ann Macgregor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £197,204 |
Cash | £5,172 |
Current Liabilities | £515,916 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold land known as unit 3, loti jean house, scott close, newton abbot, TQ12 1GJ as registered at the land registry with title absolute under title number DN646486. Outstanding |
---|---|
1 December 2017 | Delivered on: 4 December 2017 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: The securities as defined and referred to in more detail in the instrument. Outstanding |
19 August 2016 | Delivered on: 30 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 July 2014 | Delivered on: 3 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as retail unit 3 former newton abbot hospital, east street, newton abbot, devon more particularly described in a lease dated 12 march 2014 between pmp investments (2011) limited (1) newton abbot management company limited (2) and keyworker homes (north west) limited (3). Outstanding |
4 August 2010 | Delivered on: 10 August 2010 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 property k/a 101 school brow romily stockport together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 May 2007 | Delivered on: 2 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 property k/a 365 blackpool old road blackpool t/no LA943793. 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. Outstanding |
20 March 2006 | Delivered on: 1 April 2006 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: The f/h property k/a meltham fabrications, mill moor road, meltham, nr huddersfield t/no WYK228596. 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. Outstanding |
1 August 2005 | Delivered on: 6 August 2005 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: The f/h property k/a or being land at bowne street, sutton-in-ashfield nottinghamshire t/no NT168810. 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. Outstanding |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
---|---|
6 December 2017 | Satisfaction of charge 4 in full (1 page) |
6 December 2017 | Satisfaction of charge 1 in full (1 page) |
6 December 2017 | Satisfaction of charge 2 in full (1 page) |
4 December 2017 | Registration of charge 044496380007, created on 1 December 2017 (12 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
23 March 2017 | Director's details changed for Mr Eian Bailey on 20 March 2017 (2 pages) |
30 August 2016 | Registration of charge 044496380006, created on 19 August 2016 (42 pages) |
4 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 July 2014 | Registration of charge 044496380005 (28 pages) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 June 2013 | Director's details changed for Susan Ann Macgregor on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Susan Ann Macgregor on 11 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Susan Ann Macgregor on 19 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 December 2009 | Appointment of Edwin Bryce Goulding as a secretary (3 pages) |
2 December 2009 | Termination of appointment of Eian Bailey as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Phillippa Simpson as a director (2 pages) |
9 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
2 December 2008 | Director appointed eian bailey (2 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Ad 18/04/08\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
8 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
10 April 2006 | New director appointed (2 pages) |
1 April 2006 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Return made up to 29/05/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 175 blackpool road carleton poulton le fylde lancashire FY6 7QH (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members
|
6 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Ad 28/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 25 douglas avenue stalmine poulton le fylde lancashire FY6 0NB (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 25 douglas avenue stalmine poulton le fylde lancashire FY6 0NB (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 May 2002 | Incorporation (6 pages) |