Salford
Lancashire
M50 2ZY
Director Name | Philip Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairhaven Road Lytham St Annes FY8 1NN |
Secretary Name | Mr Paul Austen Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairhaven Road Lytham St Annes FY8 1NN |
Director Name | Mr Lee Joseph Dribben |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fairhaven Road Lytham St Annes FY8 1NN |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 10 Quays Reach Carolina Way Salford Lancashire M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £27,558 |
Cash | £12,072 |
Current Liabilities | £162,401 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of cocker street, blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 and 294A lytham road, blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 abingdon street, blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 dryden road fleetwood lancs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 March 2006 | Delivered on: 11 April 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
15 October 2004 | Delivered on: 16 October 2004 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: 242 hornby road blackpool. 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 |
23 April 2004 | Delivered on: 24 April 2004 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: 294 & 294A lytham road blackpool. 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 February 2023 | Delivered on: 27 February 2023 Persons entitled: Grolar Developments Limited Classification: A registered charge Particulars: 54 mansfield street ashton under lyne OL7 0HF registered under title number GM678192. Outstanding |
2 September 2022 | Delivered on: 7 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 17 rawsthorne avenue, manchester, M18 7GA. Outstanding |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 69 argyle street, hindley, wigan, WN2 3PN. Outstanding |
7 March 2022 | Delivered on: 7 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13 ukraine road. Salford. M7 3TE. Outstanding |
26 November 2021 | Delivered on: 30 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 29 valentia road, manchester, M9 6RN. Outstanding |
12 October 2021 | Delivered on: 13 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 17 oscar street, manchester, M40 9DE. Outstanding |
12 October 2021 | Delivered on: 13 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 28 lowton avenue, manchester, M9 4LH. Outstanding |
12 October 2021 | Delivered on: 13 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 18 goole street, manchester, M11 2AX. Outstanding |
20 February 2004 | Delivered on: 24 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 77 abingdon stret blackpool the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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 |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 14 winster drive, middleton, manchester, M24 5RQ. Outstanding |
6 August 2020 | Delivered on: 11 August 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 14 winster drive, middleton, manchester M24 5RQ. Title number GM768114. Outstanding |
7 July 2020 | Delivered on: 9 July 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 kirkstone road, manchester M40 0HE. Outstanding |
3 June 2020 | Delivered on: 12 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 31 lewtas street, blackpool FY1 2DY registered at the land. Registry under title number LA510039. Outstanding |
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 goodban street, st helens, WA9 3QD. Outstanding |
23 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 147/149 red bank road blackpool lancashire. Outstanding |
19 April 2017 | Delivered on: 19 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 294 lytham road. Blackpool. Lancashire. FY8 1NN. Outstanding |
16 November 2015 | Delivered on: 17 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40 cambridge road. Blackpool. Lancashire. FY1 3QQ. Outstanding |
28 May 2015 | Delivered on: 18 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 2006 | Delivered on: 2 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A & 1B derby road thornton cleveleys. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 February 2004 | Delivered on: 19 February 2004 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 on north side of cocker street blackpool. 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 |
9 December 2020 | Satisfaction of charge 048208690013 in full (1 page) |
---|---|
29 September 2020 | Satisfaction of charge 5 in full (2 pages) |
29 September 2020 | Satisfaction of charge 3 in full (2 pages) |
29 September 2020 | Satisfaction of charge 10 in full (2 pages) |
29 September 2020 | Satisfaction of charge 2 in full (2 pages) |
29 September 2020 | Satisfaction of charge 9 in full (2 pages) |
29 September 2020 | Satisfaction of charge 7 in full (2 pages) |
29 September 2020 | Satisfaction of charge 048208690015 in full (1 page) |
11 August 2020 | Registration of charge 048208690018, created on 6 August 2020 (10 pages) |
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 July 2020 | Registration of charge 048208690017, created on 7 July 2020 (10 pages) |
12 June 2020 | Registration of charge 048208690016, created on 3 June 2020 (9 pages) |
7 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
14 January 2020 | Satisfaction of charge 8 in full (4 pages) |
14 January 2020 | Satisfaction of charge 4 in full (4 pages) |
14 January 2020 | Satisfaction of charge 1 in full (4 pages) |
14 January 2020 | Satisfaction of charge 6 in full (4 pages) |
17 July 2019 | Registration of charge 048208690015, created on 15 July 2019 (38 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 July 2019 | Satisfaction of charge 048208690012 in full (1 page) |
31 May 2019 | Director's details changed for Mr Ashley Samuel Dribben on 29 May 2019 (2 pages) |
22 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 October 2018 | Registered office address changed from 16 Fairhaven Road Lytham St Annes FY8 1NN to 10 Quays Reach Carolina Way Salford Lancashire M50 2ZY on 19 October 2018 (1 page) |
19 October 2018 | Change of details for Mr Ashley Samuel Dribben as a person with significant control on 12 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Ashley Samuel Dribben on 12 October 2018 (2 pages) |
7 August 2018 | Registration of charge 048208690014, created on 23 July 2018 (40 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 April 2017 | Registration of charge 048208690013, created on 19 April 2017 (39 pages) |
19 April 2017 | Registration of charge 048208690013, created on 19 April 2017 (39 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
15 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
17 November 2015 | Registration of charge 048208690012, created on 16 November 2015 (40 pages) |
17 November 2015 | Registration of charge 048208690012, created on 16 November 2015 (40 pages) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 June 2015 | Registration of charge 048208690011, created on 28 May 2015 (44 pages) |
18 June 2015 | Registration of charge 048208690011, created on 28 May 2015 (44 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 January 2015 | Termination of appointment of Lee Joseph Dribben as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Lee Joseph Dribben as a director on 6 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Ashley Samuel Dribben as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Samuel Dribben as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Samuel Dribben as a director on 5 January 2015 (2 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 November 2013 | Termination of appointment of Paul Bamber as a secretary (1 page) |
29 November 2013 | Termination of appointment of Philip Smith as a director (1 page) |
29 November 2013 | Termination of appointment of Paul Bamber as a secretary (1 page) |
29 November 2013 | Termination of appointment of Philip Smith as a director (1 page) |
13 November 2013 | Appointment of Mr Lee Joseph Dribben as a director (2 pages) |
13 November 2013 | Appointment of Mr Lee Joseph Dribben as a director (2 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Secretary's details changed for Mr Paul Austen Bamber on 4 July 2010 (1 page) |
16 July 2010 | Director's details changed for Philip Smith on 4 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Philip Smith on 4 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Philip Smith on 4 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mr Paul Austen Bamber on 4 July 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members
|
24 July 2006 | Return made up to 04/07/06; full list of members
|
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 5 king street blackpool lancashire FY1 3EJ (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 5 king street blackpool lancashire FY1 3EJ (1 page) |
29 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
10 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (12 pages) |
4 July 2003 | Incorporation (12 pages) |