Chorley New Road
Bolton
BL1 4AP
Secretary Name | Ms Ferhana Munshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 - 44 The White House Suite 6 Chorley New Road Bolton BL1 4AP |
Director Name | Mrs Ferhana Munshi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 - 44 The White House Suite 6 Chorley New Road Bolton BL1 4AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | esso.co.uk |
---|
Registered Address | 42 - 44 The White House Suite 6 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Miss Ferhana Munshi 50.00% Ordinary |
---|---|
1 at £1 | Mr Altaf Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,304 |
Cash | £7,585 |
Current Liabilities | £224,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
12 May 2017 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
---|---|
10 November 2017 | Satisfaction of charge 1 in full (4 pages) |
13 October 2017 | Satisfaction of charge 2 in full (4 pages) |
13 October 2017 | Satisfaction of charge 3 in full (4 pages) |
23 September 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
23 September 2017 | Change of details for Mr Altaf Mohmed Patel as a person with significant control on 1 September 2017 (2 pages) |
17 May 2017 | Registration of charge 055786150005, created on 12 May 2017 (23 pages) |
16 May 2017 | Registration of charge 055786150004, created on 12 May 2017 (6 pages) |
8 March 2017 | Registered 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 2017 | Director's details changed for Mr Altaf Mohmed Patel on 23 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Ms Ferhana Munshi on 23 February 2017 (2 pages) |
8 March 2017 | Secretary's details changed for Ms Ferhana Munshi on 23 February 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 September 2013 | Resolutions
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Secretary's details changed for Ms Ferhana Munshi on 29 September 2011 (2 pages) |
29 December 2011 | Director's details changed for Ms Ferhana Munshi on 29 September 2011 (2 pages) |
29 December 2011 | Director's details changed for Altaf Patel on 29 September 2011 (2 pages) |
29 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Resolutions
|
28 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
12 November 2008 | Director and secretary's change of particulars / farhana munshi / 01/04/2008 (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from preston road lytham st james lytham lancashire FY5 5AT (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Director appointed farhana munshi (1 page) |
3 March 2008 | Return made up to 29/09/07; full list of members (6 pages) |
26 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 May 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
15 January 2007 | Return made up to 29/09/06; full list of members (7 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: preston road lytham st annes lancs SY6 5AT (1 page) |
12 October 2005 | New director appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
29 September 2005 | Incorporation (9 pages) |