Wigan
Lancashire
WN1 2QT
Secretary Name | Mr Kenneth Charles Reason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Mesnes Road Wigan Lancashire WN1 2QT |
Director Name | Mr David Alan Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Montagu Road Formby Liverpool Merseyside L37 1LA |
Secretary Name | Mrs Ann Jaqueline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montagu Road Formby Merseyside L37 1LA |
Director Name | Mr Ian Brice Wilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Torver Close Wigan Lancashire WN3 5RP |
Telephone | 01942 824482 |
---|---|
Telephone region | Wigan |
Registered Address | 83 Mesnes Road Wigan Lancashire WN1 2QT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Kenneth Charles Reason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,076 |
Cash | £1,138 |
Current Liabilities | £293,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
26 April 2007 | Delivered on: 27 April 2007 Satisfied on: 24 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 chatcombe road, manchester. 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 |
---|---|
29 November 2006 | Delivered on: 2 December 2006 Satisfied on: 21 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 jasmine road worsley hall pemberton wigan. 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 |
16 November 2006 | Delivered on: 17 November 2006 Satisfied on: 21 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 walker street hoole chester. 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 |
1 September 2006 | Delivered on: 6 September 2006 Satisfied on: 21 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 540 bolton road, aspall, wigan t/no GM955669. 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 |
1 September 2006 | Delivered on: 5 September 2006 Satisfied on: 21 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 109 soughers lane, ashton in makerfield, wigan t/no GM965345. 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 |
8 August 2007 | Delivered on: 10 August 2007 Satisfied on: 24 October 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 changegate court haworth keighley west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
1 September 2006 | Delivered on: 5 September 2006 Satisfied on: 21 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 linksfield fulwood preston lancs. T/no LA457643. 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 |
26 April 2007 | Delivered on: 27 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 bolton road west houghton bolton. 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 |
21 March 2007 | Delivered on: 3 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 whelley wigan,. 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 |
2 November 2006 | Delivered on: 7 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 st davids road leyland preston. 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 |
7 December 2007 | Delivered on: 8 December 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 wigan road golborne warrington,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
9 November 2007 | Delivered on: 22 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 st david's road leyland preston lancashire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
5 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 linkfield fulwood preston. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 staveley court staveley road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 staveley court staveley road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 staveley court, staveley road, sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
11 September 2007 | Delivered on: 12 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264 bolton road aspull wigan. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
27 July 2007 | Delivered on: 28 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 21 lavender road beech hill wigan. Fixed charge over all rental income and. Outstanding |
15 June 2007 | Delivered on: 16 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 jasmine road pemberton wigan. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
3 May 2007 | Delivered on: 5 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 wigan road, golborne, warrington. 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 August 2022 | Change of details for Mr Kenneth Charles Reason as a person with significant control on 1 July 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 July 2015 | Director's details changed for Mr Kenneth Charles Reason on 24 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mr Kenneth Charles Reason on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Kenneth Charles Reason on 24 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mr Kenneth Charles Reason on 24 July 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Termination of appointment of Ian Wilson as a director (1 page) |
21 January 2010 | Termination of appointment of Ian Wilson as a director (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
29 October 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 18A london street southport merseyside PR9 0UE (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 18A london street southport merseyside PR9 0UE (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Incorporation (11 pages) |
17 July 2006 | Incorporation (11 pages) |