Company NameLytham Service Station Ltd
DirectorsAltaf Mohmed Patel and Ferhana Munshi
Company StatusActive
Company Number05578615
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Altaf Mohmed Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 - 44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
Secretary NameMs Ferhana Munshi
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 - 44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
Director NameMrs Ferhana Munshi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 - 44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteesso.co.uk

Location

Registered Address42 - 44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Ferhana Munshi
50.00%
Ordinary
1 at £1Mr Altaf Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£158,304
Cash£7,585
Current Liabilities£224,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

12 May 2017Delivered on: 17 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as lytham service station, preston road, lytham, st annes. Hm land registry title number(s): LA846358.
Outstanding
31 March 2008Delivered on: 5 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lytham service station preston road lytham st annes t/no LA846358 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.
Outstanding
31 March 2008Delivered on: 4 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lytham service station, lytham st annes t/n LA846358 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.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: Clydesdale 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.
Outstanding

Filing History

1 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
10 November 2017Satisfaction of charge 1 in full (4 pages)
13 October 2017Satisfaction of charge 2 in full (4 pages)
13 October 2017Satisfaction of charge 3 in full (4 pages)
23 September 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
23 September 2017Change of details for Mr Altaf Mohmed Patel as a person with significant control on 1 September 2017 (2 pages)
17 May 2017Registration of charge 055786150005, created on 12 May 2017 (23 pages)
16 May 2017Registration of charge 055786150004, created on 12 May 2017 (6 pages)
8 March 2017Registered office address changed from City Services 121-129 Gt Howard Street Liverpool L3 7AT to 42 - 44 the White House Suite 6 Chorley New Road Bolton BL1 4AP on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Altaf Mohmed Patel on 23 February 2017 (2 pages)
8 March 2017Director's details changed for Ms Ferhana Munshi on 23 February 2017 (2 pages)
8 March 2017Secretary's details changed for Ms Ferhana Munshi on 23 February 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 August 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
25 September 2013Resolutions
  • RES13 ‐ Transaction approved 10/09/2013
(1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Secretary's details changed for Ms Ferhana Munshi on 29 September 2011 (2 pages)
29 December 2011Director's details changed for Ms Ferhana Munshi on 29 September 2011 (2 pages)
29 December 2011Director's details changed for Altaf Patel on 29 September 2011 (2 pages)
29 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
22 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Resolutions
  • RES13 ‐ Section 175 & 197 29/10/2009
(3 pages)
28 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 November 2008Return made up to 29/09/08; full list of members (4 pages)
12 November 2008Director and secretary's change of particulars / farhana munshi / 01/04/2008 (1 page)
28 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 August 2008Registered office changed on 29/08/2008 from preston road lytham st james lytham lancashire FY5 5AT (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Director appointed farhana munshi (1 page)
3 March 2008Return made up to 29/09/07; full list of members (6 pages)
26 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 May 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
31 March 2007Particulars of mortgage/charge (4 pages)
15 January 2007Return made up to 29/09/06; full list of members (7 pages)
15 January 2007New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
12 October 2005Registered office changed on 12/10/05 from: preston road lytham st annes lancs SY6 5AT (1 page)
12 October 2005New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
29 September 2005Incorporation (9 pages)