Mossley Hill
Liverpool
Merseyside
L18 1DG
Director Name | Mrs Elaine Catherine Kang |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Secretary Name | Mrs Elaine Catherine Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Westward View Aigburth Liverpool Merseyside L17 7EE |
Director Name | Mrs Elaine Catherine Kang |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Westward View Aigburth Liverpool Merseyside L17 7EE |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Elaine Kang 50.00% Ordinary |
---|---|
2 at £1 | Jarnail Singh Kang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,687 |
Cash | £47,167 |
Current Liabilities | £220,650 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold property known as 22-22A queens drive, liverpool, L15 7NE and registered at hm land registry under title number MS199050. For more information please refer to the instrument. Outstanding |
---|---|
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 February 2012 | Delivered on: 24 February 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever 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 |
17 February 2012 | Delivered on: 23 February 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
23 June 2008 | Delivered on: 27 June 2008 Satisfied on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207 clarendon road whalley range manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 2003 | Delivered on: 4 December 2003 Satisfied on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop and rear storage area at 22-24 queens drive liverpool L15 7NE. 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 |
7 November 2003 | Delivered on: 12 November 2003 Satisfied on: 24 February 2012 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
22 August 2023 | Previous accounting period extended from 27 November 2022 to 28 February 2023 (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
3 March 2023 | Satisfaction of charge 048408260007 in full (1 page) |
3 March 2023 | Satisfaction of charge 048408260006 in full (1 page) |
1 March 2023 | Cessation of Elaine Catherine Kang as a person with significant control on 28 February 2023 (1 page) |
1 March 2023 | Appointment of Mr Andrew John Caunce as a director on 28 February 2023 (2 pages) |
1 March 2023 | Appointment of Ms Rebecca Gaffney as a director on 28 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Elaine Catherine Kang as a director on 28 February 2023 (1 page) |
1 March 2023 | Cessation of Jarnail Singh Kang as a person with significant control on 28 February 2023 (1 page) |
1 March 2023 | Notification of Gorgemead Limited as a person with significant control on 28 February 2023 (2 pages) |
1 March 2023 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 1 March 2023 (1 page) |
1 March 2023 | Termination of appointment of Jarnail Singh Kang as a director on 28 February 2023 (1 page) |
25 October 2022 | Total exemption full accounts made up to 27 November 2021 (9 pages) |
24 August 2022 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page) |
8 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 28 November 2020 (9 pages) |
10 September 2021 | Director's details changed for Mr Jarnail Singh Kang on 10 September 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 August 2021 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
3 November 2020 | Total exemption full accounts made up to 29 November 2019 (9 pages) |
13 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 29 November 2018 (9 pages) |
28 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
7 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 July 2018 | Appointment of Mrs Elaine Catherine Kang as a director on 16 July 2018 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 September 2016 | Satisfaction of charge 4 in full (2 pages) |
30 September 2016 | Satisfaction of charge 5 in full (1 page) |
30 September 2016 | Satisfaction of charge 5 in full (1 page) |
30 September 2016 | Satisfaction of charge 4 in full (2 pages) |
26 September 2016 | Registration of charge 048408260007, created on 23 September 2016 (39 pages) |
26 September 2016 | Registration of charge 048408260007, created on 23 September 2016 (39 pages) |
21 September 2016 | Registration of charge 048408260006, created on 21 September 2016 (42 pages) |
21 September 2016 | Registration of charge 048408260006, created on 21 September 2016 (42 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Termination of appointment of Elaine Kang as a secretary (1 page) |
3 September 2010 | Termination of appointment of Elaine Kang as a secretary (1 page) |
3 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Termination of appointment of Elaine Kang as a director (1 page) |
3 September 2010 | Termination of appointment of Elaine Kang as a director (1 page) |
3 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 14 westward view aigburth liverpool merseyside L17 7EE (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 14 westward view aigburth liverpool merseyside L17 7EE (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
4 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
20 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
22 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 September 2005 | Ad 22/07/03--------- £ si 1@1 (2 pages) |
22 September 2005 | Ad 22/07/03--------- £ si 1@1 (2 pages) |
22 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
26 May 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
23 February 2005 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
23 February 2005 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
22 July 2003 | Incorporation (11 pages) |
22 July 2003 | Incorporation (11 pages) |