Burton
Wirral
CH64 5TE
Wales
Director Name | Michael Charles Davies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Coach House The Village Burton Wirral CH64 5TE Wales |
Secretary Name | Michael Charles Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 August 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House The Village Burton Wirral CH64 5TE Wales |
Secretary Name | Carol Ann Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 School House Cottages Berwick Road Little Sutton Ellesmere Port Cheshire CH66 4PP Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 3480529 |
---|---|
Telephone region | Liverpool |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
7 at £1 | Jane Elizabeth Davies 70.00% Ordinary |
---|---|
3 at £1 | Michael Charles Davies 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,244 |
Cash | £6,412 |
Current Liabilities | £4,247 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2005 | Delivered on: 14 October 2005 Satisfied on: 23 June 2011 Persons entitled: Barclays 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: F/H property k/a the land on the north west side of greenfield road greenfield holywell. Fully Satisfied |
---|---|
20 October 2004 | Delivered on: 4 November 2004 Satisfied on: 23 June 2011 Persons entitled: Barclays 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: The former apollo cinema king street egremont wallasey. Fully Satisfied |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 23 June 2011 Persons entitled: Barclays 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: The freehold property known as the old warren broughton chester. Fully Satisfied |
18 September 2002 | Delivered on: 26 September 2002 Satisfied on: 23 June 2011 Persons entitled: Barclays 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: Freehold property known as 93-97 hooton road willaston. Fully Satisfied |
30 August 2002 | Delivered on: 4 September 2002 Satisfied on: 23 June 2011 Persons entitled: Barclays 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: Freehold property known as or being land at 18 raby park road neston cheshire. Fully Satisfied |
18 September 2002 | Delivered on: 30 September 2002 Persons entitled: Barclays 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. Outstanding |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 March 2016 | Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016 (2 pages) |
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Resolutions
|
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
21 October 2011 | Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Director's details changed for Jane Elizabeth Davies on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael Charles Davies on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Elizabeth Davies on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Elizabeth Davies on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael Charles Davies on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Michael Charles Davies on 1 June 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 19/06/05; no change of members
|
14 July 2005 | Return made up to 19/06/05; no change of members
|
10 March 2005 | Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 7 rossfield road rossmore trading estate ellesmere port cheshire CH65 3AW (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 7 rossfield road rossmore trading estate ellesmere port cheshire CH65 3AW (1 page) |
29 June 2004 | Return made up to 19/06/04; no change of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; no change of members (7 pages) |
25 March 2004 | 8 shares at £ 1 duplicated (2 pages) |
25 March 2004 | 8 shares at £ 1 duplicated (2 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 August 2003 | Statement of affairs (3 pages) |
28 August 2003 | Ad 04/07/02--------- £ si 8@1 (2 pages) |
28 August 2003 | Ad 04/07/02--------- £ si 8@1 (2 pages) |
28 August 2003 | Statement of affairs (11 pages) |
28 August 2003 | Statement of affairs (3 pages) |
28 August 2003 | Statement of affairs (11 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
4 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
30 September 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Particulars of mortgage/charge (4 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 July 2002 | Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (20 pages) |
19 June 2002 | Incorporation (20 pages) |