Chorley
Lancashire
PR6 7TG
Secretary Name | Simon Moxon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Mayfield Backgate, Ingleton Carnforth Lancashire LA6 3BT |
Director Name | Edward Paul Westhead |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2005) |
Role | Property Developer |
Correspondence Address | 11 Delph Way Chorley Lancashire PR6 7TG |
Secretary Name | Peter Michael Holiday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 44 Western Road Flixton Manchester M41 6LF |
Secretary Name | Alison Carol Alexandra Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 11 Delph Way Chorley Lancashire PR6 7TG |
Director Name | Colin Edward Farmer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Sunnyhurst 9-10 Briers Bow, Wheelton Chorley Lancashire PR6 8HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 9 December 2016 (overdue) |
---|
24 November 2006 | Delivered on: 25 November 2006 Persons entitled: Derbyshire Building Society Classification: Charge over deposit account Secured details: £16,000 and all other monies due or to become due. Particulars: The deposit sum of £16,000. see the mortgage charge document for full details. Outstanding |
---|---|
27 October 2006 | Delivered on: 1 November 2006 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 2 queen's road chorley, lancashire by way of fixed charge all plant machinery implements utensils furniture and equiptment now or from time to time at the property. See the mortgage charge document for full details. Outstanding |
9 December 2005 | Delivered on: 10 December 2005 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 queens road, chorley, lancashire t/no LA861563, all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
8 July 2005 | Delivered on: 19 July 2005 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage debenture 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 2 queens road, chorley, lancashire and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
28 April 2005 | Delivered on: 29 April 2005 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage debenture Secured details: £151,500.00 and all other monies due or to become due. Particulars: F/H property k/a 2 queens road chorley t/n LA861563 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
10 December 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
---|---|
10 December 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
9 May 2008 | Administrator's progress report to 26 April 2008 (14 pages) |
9 May 2008 | Notice of a court order ending Administration (3 pages) |
9 May 2008 | Notice of a court order ending Administration (3 pages) |
9 May 2008 | Administrator's progress report to 26 April 2008 (14 pages) |
2 May 2008 | Notice of appointment of receiver or manager (1 page) |
2 May 2008 | Notice of appointment of receiver or manager (1 page) |
5 November 2007 | Administrator's progress report (16 pages) |
5 November 2007 | Administrator's progress report (16 pages) |
26 July 2007 | Result of meeting of creditors (8 pages) |
26 July 2007 | Result of meeting of creditors (8 pages) |
25 June 2007 | Statement of administrator's proposal (3 pages) |
25 June 2007 | Statement of administrator's proposal (3 pages) |
15 May 2007 | Appointment of an administrator (1 page) |
15 May 2007 | Appointment of an administrator (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 5 park road chorley lancashire PR7 1QS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 5 park road chorley lancashire PR7 1QS (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
29 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
20 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 December 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 6TH floor 8 exchange quay salford manchester greater manchester M5 3EJ (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 6TH floor 8 exchange quay salford manchester greater manchester M5 3EJ (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Ad 10/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Ad 10/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 March 2005 | Return made up to 01/11/04; full list of members (6 pages) |
31 March 2005 | Return made up to 01/11/04; full list of members (6 pages) |
15 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
15 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
23 July 2004 | Company name changed t heward LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed t heward LIMITED\certificate issued on 23/07/04 (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
25 November 2003 | Incorporation (16 pages) |
25 November 2003 | Incorporation (16 pages) |