Malpas
Cheshire
CW5 7GP
Director Name | Mr John McDermott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tullygay Newmills Letterkenny Co Donegal Irish |
Director Name | Richard John Penston |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 16 Abell Gardens Pinkneys Green Maidenhead Berkshire SL6 6PS |
Director Name | Mrs Linda Susan Whittaker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 June 2016) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | School House Long Lane Spurstow Tarporley Cheshire CW6 9RF |
Secretary Name | Mr John McDermott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tullygay Newmills Letterkenny Co Donegal Irish |
Secretary Name | Mr Donald John Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tile Lodge 196 Sandyhurst Lane Ashford Kent TN25 4NX |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | Accounts Unlocked Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2009) |
Correspondence Address | The Granary Worten Lower Yard Worten Lane, Great Chart Ashford Kent TN23 3BU |
Secretary Name | Accounts Unlocked Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2012) |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Website | skytrac.co.uk |
---|---|
Telephone | 01270 628525 |
Telephone region | Crewe |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
186 at £1 | Skytrac (Worldwide) Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £795,029 |
Cash | £2,681 |
Current Liabilities | £2,212,990 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2012 | Delivered on: 15 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: 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 |
10 October 2007 | Delivered on: 24 October 2007 Satisfied on: 24 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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 |
26 February 2007 | Delivered on: 14 March 2007 Satisfied on: 18 July 2009 Persons entitled: Commissaire LTD Classification: Debenture Secured details: £40,000 and all other monies due or to become due. 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. Fully Satisfied |
10 October 2003 | Delivered on: 11 October 2003 Satisfied on: 22 September 2007 Persons entitled: Hsbc 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 |
17 April 2003 | Delivered on: 8 May 2003 Satisfied on: 18 July 2009 Persons entitled: Linda Susan Whittaker 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. See the mortgage charge document for full details. Fully Satisfied |
17 April 2003 | Delivered on: 8 May 2003 Satisfied on: 19 July 2007 Persons entitled: John Mcdermott 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. See the mortgage charge document for full details. Fully Satisfied |
17 April 2003 | Delivered on: 8 May 2003 Satisfied on: 19 July 2007 Persons entitled: Richard Penston 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 2003 | Delivered on: 1 May 2003 Satisfied on: 8 May 2008 Persons entitled: Bibby Factors Manchester LTD Classification: All assets debenture 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: A fixed charge on all f/h and l/h property together with all fixtures and fittings and fixed plant and machinery, all goodwill and uncalled capital and intellectual property. A floating charge on the remainder of the undertaking, property rights and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
9 October 2017 | Administrator's progress report (29 pages) |
---|---|
20 September 2017 | Notice of move from Administration to Dissolution (31 pages) |
9 May 2017 | Administrator's progress report (27 pages) |
16 December 2016 | Statement of affairs with form 2.14B (8 pages) |
9 December 2016 | Notice of deemed approval of proposals (1 page) |
24 November 2016 | Statement of administrator's proposal (58 pages) |
25 October 2016 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 October 2016 (2 pages) |
14 October 2016 | Appointment of an administrator (1 page) |
26 August 2016 | Satisfaction of charge 9 in full (5 pages) |
22 June 2016 | Termination of appointment of Linda Susan Whittaker as a director on 14 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Harold Peter Whittaker as a director on 14 June 2016 (2 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 July 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 June 2012 | Termination of appointment of Accounts Unlocked Llp as a secretary (1 page) |
26 January 2012 | Registered office address changed from the Granary Lower Worten Yard Worten Lane Ashford Kent TN23 3BU on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
19 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Accounts Unlocked Llp on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Linda Susan Whittaker on 17 January 2010 (2 pages) |
23 September 2009 | Secretary appointed accounts unlocked LLP (1 page) |
23 September 2009 | Appointment terminated secretary accounts unlocked LTD (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 February 2009 | Location of debenture register (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Return made up to 17/01/07; full list of members; amend
|
17 April 2008 | Return made up to 17/01/08; full list of members; amend (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 March 2008 | Secretary's change of particulars / accounts unlocked LTD / 08/11/2007 (1 page) |
7 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 6 castle farm bickerton road cholmondeley malpas cheshire SY14 8AQ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: the granary, lower worten yard worten lane ashford kent TN23 3BU (1 page) |
24 October 2007 | Particulars of mortgage/charge (10 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Return made up to 17/01/07; full list of members; amend (6 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
28 November 2006 | Accounting reference date extended from 30/12/06 to 31/01/07 (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 August 2006 | Ad 09/05/06--------- £ si 69@1=69 £ ic 117/186 (2 pages) |
15 August 2006 | Resolutions
|
2 March 2006 | Return made up to 17/01/06; full list of members (10 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 December 2004 (6 pages) |
4 October 2005 | Ad 12/07/05--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
4 October 2005 | Resolutions
|
10 March 2005 | Return made up to 17/01/05; full list of members
|
5 January 2005 | Accounts for a small company made up to 30 December 2003 (7 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
27 February 2004 | Return made up to 17/01/04; full list of members
|
11 October 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Ad 17/06/03--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
16 July 2003 | Ad 06/05/03--------- £ si 88@1=88 £ ic 12/100 (4 pages) |
8 May 2003 | Particulars of mortgage/charge (8 pages) |
8 May 2003 | Particulars of mortgage/charge (8 pages) |
8 May 2003 | Particulars of mortgage/charge (8 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Ad 16/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | £ nc 100/1000 16/04/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 31/01/04 to 30/12/03 (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Company name changed fleetness 333 LIMITED\certificate issued on 16/04/03 (3 pages) |
17 January 2003 | Incorporation (26 pages) |