Company NameFingers Crossed Limited
DirectorsPaul Williams and Faye Elizabeth Williams
Company StatusActive - Proposal to Strike off
Company Number04863427
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePaul Williams
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameFaye Elizabeth Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameRodney Kavanagh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Secretary NameSandra Beryl Kavanagh
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Secretary NameIan Gunn Hargreaves
NationalityBritish
StatusResigned
Appointed03 July 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address61 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.frodshamgolf.co.uk
Email address[email protected]
Telephone01928 732159
Telephone regionRuncorn

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.2m at £1Fairway Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,426,731
Cash£1,303
Current Liabilities£206,022

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

3 October 2019Delivered on: 16 October 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All estates or interests in any freehold and/or leasehold property.
Outstanding
3 October 2019Delivered on: 16 October 2019
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Frodsham golf club, simone lane, frodsham, WA6 6HE (title number: CH540814).
Outstanding
14 October 2011Delivered on: 19 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Golf club simons lane frodsham cheshire t/no CH540814 by way of assignment all rents and other income and claims the benefit of all guarantees and the benefit of all agreements for lease see image for full details.
Outstanding
14 October 2011Delivered on: 19 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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, book debts, uncalled capital, see image for full details.
Outstanding
16 December 2009Delivered on: 19 December 2009
Satisfied on: 8 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over any sums deposited in any account held with the bank see image for full details.
Fully Satisfied
3 July 2007Delivered on: 7 July 2007
Satisfied on: 8 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
3 July 2007Delivered on: 7 July 2007
Satisfied on: 8 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H frodsham golf club simons lane frodsham cheshire t/n CH540814. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 October 2003Delivered on: 7 November 2003
Satisfied on: 6 July 2007
Persons entitled: Rod Kavanagh

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

Filing History

6 September 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
14 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
15 August 2022Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 August 2022 (1 page)
15 August 2022Change of details for Fairway Management Limited as a person with significant control on 1 August 2022 (2 pages)
30 March 2022Satisfaction of charge 6 in full (1 page)
30 March 2022Satisfaction of charge 5 in full (1 page)
10 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 October 2019Registration of charge 048634270007, created on 3 October 2019 (18 pages)
16 October 2019Registration of charge 048634270008, created on 3 October 2019 (21 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
14 August 2019Director's details changed for Faye Elizabeth Williams on 13 August 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200,000
(4 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,200,000
(4 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,200,000
(4 pages)
8 August 2014Satisfaction of charge 4 in full (3 pages)
8 August 2014Satisfaction of charge 4 in full (3 pages)
8 August 2014Satisfaction of charge 3 in full (3 pages)
8 August 2014Satisfaction of charge 2 in full (3 pages)
8 August 2014Satisfaction of charge 3 in full (3 pages)
8 August 2014Satisfaction of charge 2 in full (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,200,000
(4 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,200,000
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 May 2011Director's details changed for Paul Williams on 27 May 2011 (2 pages)
31 May 2011Director's details changed for Paul Williams on 27 May 2011 (2 pages)
15 September 2010Registered office address changed from Royce Peeling Green Ltd Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Royce Peeling Green Ltd Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 September 2010 (1 page)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2008Director appointed faye elizabeth williams (2 pages)
20 October 2008Director appointed faye elizabeth williams (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Appointment terminated secretary ian hargreaves (1 page)
9 October 2008Appointment terminated secretary ian hargreaves (1 page)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
2 December 2007Return made up to 12/08/07; full list of members
  • 363(287) ‐ Registered office changed on 02/12/07
(6 pages)
2 December 2007Return made up to 12/08/07; full list of members
  • 363(287) ‐ Registered office changed on 02/12/07
(6 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Directors authorisation 03/07/07
(7 pages)
14 July 2007Registered office changed on 14/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Declaration of assistance for shares acquisition (7 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Declaration of assistance for shares acquisition (7 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Directors authorisation 03/07/07
(7 pages)
7 July 2007Particulars of mortgage/charge (7 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (7 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Registered office changed on 03/11/06 from: northop country park golf club northop near chester flintshire CH7 6WA (1 page)
3 November 2006Registered office changed on 03/11/06 from: northop country park golf club northop near chester flintshire CH7 6WA (1 page)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 12/08/05; full list of members (6 pages)
25 January 2006Return made up to 12/08/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
15 December 2004Return made up to 12/08/04; full list of members (6 pages)
15 December 2004Return made up to 12/08/04; full list of members (6 pages)
15 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
21 May 2004Registered office changed on 21/05/04 from: hollins chambers 64A bridge street manchester M3 3BA (1 page)
21 May 2004Registered office changed on 21/05/04 from: hollins chambers 64A bridge street manchester M3 3BA (1 page)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003Nc inc already adjusted 29/10/03 (1 page)
6 November 2003Ad 29/10/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
6 November 2003Ad 29/10/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003Nc inc already adjusted 29/10/03 (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Secretary resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 September 2003Registered office changed on 12/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)