Sale
Manchester
Lancashire
M33 5EZ
Director Name | David Roy Lockett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Ashton Lane Sale Manchester Lancashire M33 5EZ |
Secretary Name | Catherine Ann Lockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Ashton Lane Sale Manchester Lancashire M33 5EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Catherine Ann Lockett 50.00% Ordinary |
---|---|
50 at £1 | David Roy Lockett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,751 |
Cash | £4,074 |
Current Liabilities | £327,449 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 December 2009 | Delivered on: 18 December 2009 Satisfied on: 15 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 405 norris road sale t/n GM305566, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
21 April 2008 | Delivered on: 22 April 2008 Satisfied on: 5 December 2008 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 norley drive sale cheshire. Fully Satisfied |
19 December 2007 | Delivered on: 22 December 2007 Satisfied on: 22 April 2008 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 clough avenue sale cheshire. Fully Satisfied |
27 June 2005 | Delivered on: 16 August 2005 Satisfied on: 11 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold beng 2 faireax avenue,timperley altrincham cheshire WA15 6NU;man 19824. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 December 2008 | Delivered on: 11 December 2008 Persons entitled: Manchester Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 tulip close, sale. Outstanding |
26 May 2006 | Delivered on: 13 June 2006 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £222,200.00 due or to become due from the company to. Particulars: 47 dudley road, sale, cheshire. Outstanding |
26 May 2006 | Delivered on: 6 June 2006 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £222,200.00 due or to become due from the company to. Particulars: The property k/a 101 clough avenue, sale, cheshire. Outstanding |
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £80,295.00 due or to become due from the company to. Particulars: 47 dudley road sale cheshire. Outstanding |
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £150,295.00 due or to become due from the company to. Particulars: 2 fairfax avenue timperley altrincham cheshire. Outstanding |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 March 2010 | Director's details changed for David Roy Lockett on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Roy Lockett on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Catherine Ann Lockett on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Catherine Ann Lockett on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (6 pages) |
18 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 February 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (20 pages) |