Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Richard Shayle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westway Heswall Wirral Merseyside CH60 8PJ Wales |
Director Name | Mrs Stephanie Shayle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westway Heswall Wirral Merseyside CH60 8PJ Wales |
Secretary Name | Mr Richard Shayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westway Heswall Wirral Merseyside CH60 8PJ Wales |
Director Name | Yatin Anantrai Trivedy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Office 124 Regus Offices Blythe Valley Business Pa Central Boulevard Birmingham B90 8AG |
Registered Address | Unit 3b Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
90 at £1 | S.y. Coffee 90.00% Ordinary |
---|---|
10 at £1 | Mubeen Arshad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,326 |
Cash | £35,145 |
Current Liabilities | £367,528 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 March 2014 | Delivered on: 12 February 2015 Satisfied on: 19 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: A registered charge Particulars: L/H property k/a 40 market street crewe cheshire. Fully Satisfied |
20 September 2011 | Delivered on: 30 September 2011 Satisfied on: 19 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the mortgagor to the chargee 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. Fully Satisfied |
20 September 2011 | Delivered on: 30 September 2011 Satisfied on: 19 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: /H property k/a land to the west of holiday inn, mold road, northop, mold t/no CYM399952 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
20 September 2011 | Delivered on: 30 September 2011 Satisfied on: 19 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land to the west of holiday inn, mold road, northop, mold t/no CYM399952 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 August 2006 | Delivered on: 25 August 2006 Satisfied on: 28 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 October 2005 | Delivered on: 14 October 2005 Satisfied on: 10 October 2011 Persons entitled: Hsbc Bank 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. Fully Satisfied |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 November 2017 | Satisfaction of charge 053823890007 in full (4 pages) |
10 November 2017 | Satisfaction of charge 053823890007 in full (4 pages) |
10 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Director's details changed for Shakeel Arshad on 20 January 2013 (2 pages) |
20 March 2016 | Director's details changed for Shakeel Arshad on 20 January 2013 (2 pages) |
19 January 2016 | Satisfaction of charge 053823890006 in full (1 page) |
19 January 2016 | Satisfaction of charge 5 in full (1 page) |
19 January 2016 | Satisfaction of charge 4 in full (2 pages) |
19 January 2016 | Satisfaction of charge 3 in full (2 pages) |
19 January 2016 | Satisfaction of charge 053823890006 in full (1 page) |
19 January 2016 | Satisfaction of charge 4 in full (2 pages) |
19 January 2016 | Satisfaction of charge 3 in full (2 pages) |
19 January 2016 | Satisfaction of charge 5 in full (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Registration of charge 053823890007, created on 31 July 2015 (23 pages) |
4 August 2015 | Registration of charge 053823890007, created on 31 July 2015 (23 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 February 2015 | (19 pages) |
12 February 2015 | (19 pages) |
30 January 2015 | Registered office address changed from Office 124 Regus Offices Blythe Valley Business Park Central Boulevard Birmingham B90 8AG to Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Office 124 Regus Offices Blythe Valley Business Park Central Boulevard Birmingham B90 8AG to Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT on 30 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Termination of appointment of Yatin Trivedy as a director (2 pages) |
31 October 2012 | Termination of appointment of Yatin Trivedy as a director (2 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Appointment of Shakeel Arshad as a director (3 pages) |
19 October 2011 | Appointment of Shakeel Arshad as a director (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Termination of appointment of Richard Shayle as a secretary (2 pages) |
7 October 2011 | Registered office address changed from 244a - 246 Telegraph Road Heswall Wirral CH60 7SG on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 244a - 246 Telegraph Road Heswall Wirral CH60 7SG on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Richard Shayle as a director (2 pages) |
7 October 2011 | Termination of appointment of Stephanie Shayle as a director (2 pages) |
7 October 2011 | Termination of appointment of Richard Shayle as a secretary (2 pages) |
7 October 2011 | Termination of appointment of Richard Shayle as a director (2 pages) |
7 October 2011 | Registered office address changed from 244a - 246 Telegraph Road Heswall Wirral CH60 7SG on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Stephanie Shayle as a director (2 pages) |
7 October 2011 | Appointment of Yatin Anantrai Trivedy as a director (3 pages) |
7 October 2011 | Appointment of Yatin Anantrai Trivedy as a director (3 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Mr Richard Shayle on 3 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Stephanie Shayle on 3 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Stephanie Shayle on 3 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Richard Shayle on 3 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mrs Stephanie Shayle on 3 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Richard Shayle on 3 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 03/03/09; full list of members (5 pages) |
4 June 2009 | Director's change of particulars / stephanie shayle / 01/09/2008 (2 pages) |
4 June 2009 | Return made up to 03/03/09; full list of members (5 pages) |
4 June 2009 | Director and secretary's change of particulars / richard shayle / 01/09/2008 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / richard shayle / 01/09/2008 (2 pages) |
4 June 2009 | Director's change of particulars / stephanie shayle / 01/09/2008 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 03/03/08; no change of members
|
3 July 2008 | Return made up to 03/03/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Particulars of mortgage/charge (6 pages) |
25 August 2006 | Particulars of mortgage/charge (6 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members
|
31 March 2006 | Return made up to 03/03/06; full list of members
|
24 November 2005 | Registered office changed on 24/11/05 from: 92 elm hall drive, mossley hill liverpool merseyside L18 5JA (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 92 elm hall drive, mossley hill liverpool merseyside L18 5JA (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Incorporation (13 pages) |
3 March 2005 | Incorporation (13 pages) |