Knutsford Road
Northwich
Cheshire
CW9 6JW
Secretary Name | Gillian Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Belmont Dairy Farm Knutsford Road Northwich Cheshire CW9 6JW |
Director Name | James Brian Harrocks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage 50 Green Lane Formby Merseyside L37 7BH |
Director Name | Colin Malcolm Walker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greentrees Manley Lane Manley Frodsham Cheshire WA6 9JA |
Secretary Name | James Brian Harrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage 50 Green Lane Formby Merseyside L37 7BH |
Secretary Name | Moore David John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Dairy Farm Knutsford Road Northwich Cheshire CW9 6JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saffery Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | David John Moore 50.00% Ordinary |
---|---|
200 at £1 | Gillian Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,072 |
Cash | £68 |
Current Liabilities | £127,435 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
24 February 2017 | Delivered on: 7 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The properties known as or being:. 3 moor lane, crosby, liverpool, L23 2SE with title number MS29249; and. 23 brackley street, farnworth, bolton, BL4 9DS with title number GM120417. Outstanding |
---|---|
12 March 2007 | Delivered on: 21 March 2007 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: F/H land and buildings k/a 20 princess street knutsford cheshire t/no CH351233. 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. Outstanding |
12 March 2007 | Delivered on: 17 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged contracts and the contract proceeds. See the mortgage charge document for full details. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 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: L/H land and buildings k/a 23 brackley street farnworth t/no GM120417. 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. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 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: F/H land and buildings k/a 3 moor lane crosby liverpool t/no MS29249. 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. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 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. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 Satisfied on: 15 March 2013 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: F/H land and buildings k/a 64 sandon road birkdale t/no MS216197. 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 |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2019 | Satisfaction of charge 054203120007 in full (1 page) |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
7 June 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
7 March 2017 | Satisfaction of charge 2 in full (2 pages) |
7 March 2017 | Registration of charge 054203120007, created on 24 February 2017 (41 pages) |
7 March 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
7 March 2017 | Satisfaction of charge 2 in full (2 pages) |
7 March 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
7 March 2017 | Registration of charge 054203120007, created on 24 February 2017 (41 pages) |
7 March 2017 | Satisfaction of charge 3 in full (2 pages) |
7 March 2017 | Satisfaction of charge 3 in full (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Moore David John on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Moore David John on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Moore David John on 8 May 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from orleans house, edmund street liverpool merseyside L3 9NG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from orleans house, edmund street liverpool merseyside L3 9NG (1 page) |
30 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: queens building 5/7 james street liverpool L2 7XB (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: queens building 5/7 james street liverpool L2 7XB (1 page) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (7 pages) |
17 March 2007 | Particulars of mortgage/charge (7 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
9 May 2006 | Ad 13/04/06--------- £ si 2@1=2 £ ic 400/402 (3 pages) |
9 May 2006 | Ad 13/04/06--------- £ si 2@1=2 £ ic 400/402 (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 May 2005 | Ad 09/04/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
11 May 2005 | Ad 09/04/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
11 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 May 2005 | Company name changed acresfield properties LTD\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed acresfield properties LTD\certificate issued on 05/05/05 (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Incorporation (17 pages) |
9 April 2005 | Incorporation (17 pages) |