Wigan
WN5 0LX
Secretary Name | Stephen McManamon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | Martland Mill Martland Mill Lane Wigan WN5 0LX |
Director Name | Mr Stephen John McManamon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(10 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martland Mill Martland Mill Lane Wigan WN5 0LX |
Director Name | Newco Director Limited (Corporation) |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Secretary Name | Newco Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Registered Address | Martland Mill Martland Mill Lane Wigan WN5 0LX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
1 at £1 | Hilary Mcmannomon 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (3 days from now) |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Martland mill, martland mill lane, wigan WN5 0LX registered at hm land registry with title number MAN328320. Outstanding |
---|---|
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Martland mill, martland mill lane, wigan WN5 0LX registered at hm land registry with title number MAN328320. Outstanding |
8 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All that leasehold land and property known as martland mill, martland mill lane, wigan WN5 0LX. And registered at hm land registry under (title number MAN328320).. For further details of properties charged please refer to the deed. Outstanding |
8 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All that leasehold land and property known as martland mill, martland mill lane, wigan WN5 0LX. And registered at hm land registry under (title number MAN328320). Outstanding |
5 November 2018 | Delivered on: 15 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The assets and undertakings of the company to include all that leasehold property known as martland mill, martland mill lane, wigan, WN5 0LX, held under a lease dated 5 november 2018 and made between possfund custodian trustee limited (1) and headliner hotels limited (2) the freehold of which is registered at hm land registry with title absolute under title number GM682837. Outstanding |
5 November 2018 | Delivered on: 13 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All that leasehold property known as martland mill, martland mill lane, wigan, WN5 0LX held under a lease dated 5 november 2018 and made between possfund custodian trustee limited (1) and headliner hotels limited (2), the freehold of which is registered at hm land registry with title absolute under title number GM682837. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 9 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 November 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
11 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
15 November 2018 | Registration of charge 058812910004, created on 5 November 2018 (30 pages) |
13 November 2018 | Registration of charge 058812910003, created on 5 November 2018 (25 pages) |
12 October 2018 | Notification of Stephen John Mcmanamon as a person with significant control on 12 August 2016 (2 pages) |
9 October 2018 | Confirmation statement made on 26 August 2018 with updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 December 2017 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
8 December 2017 | Registration of charge 058812910002, created on 7 December 2017 (4 pages) |
8 December 2017 | Registration of charge 058812910002, created on 7 December 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Martland Mill Martland Mill Lane Wigan WN5 0LX on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Martland Mill Martland Mill Lane Wigan WN5 0LX on 8 June 2017 (1 page) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
26 August 2016 | Appointment of Mr Stephen John Mcmanamon as a director on 12 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Stephen John Mcmanamon as a director on 12 August 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Company name changed headliner investments LTD\certificate issued on 27/07/16
|
27 July 2016 | Company name changed headliner investments LTD\certificate issued on 27/07/16
|
23 July 2016 | Satisfaction of charge 058812910001 in full (1 page) |
23 July 2016 | Satisfaction of charge 058812910001 in full (1 page) |
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 September 2013 | Registration of charge 058812910001 (38 pages) |
9 September 2013 | Registration of charge 058812910001 (38 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 January 2012 | Company name changed shoe 'b'doo kids LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed shoe 'b'doo kids LIMITED\certificate issued on 25/01/12
|
16 September 2011 | Secretary's details changed for Stephen Mcmanamon on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Secretary's details changed for Stephen Mcmanamon on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hilary Mcmanamon on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Hilary Mcmanamon on 18 July 2010 (2 pages) |
9 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 March 2008 | Appointment terminated director newco director LIMITED (1 page) |
12 March 2008 | Secretary appointed stephen mcmanamon (1 page) |
12 March 2008 | Director appointed hilary mcmanamon (1 page) |
12 March 2008 | Ad 06/03/08-06/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 March 2008 | Director appointed hilary mcmanamon (1 page) |
12 March 2008 | Appointment terminated secretary newco secretary LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary newco secretary LIMITED (1 page) |
12 March 2008 | Appointment terminated director newco director LIMITED (1 page) |
12 March 2008 | Ad 06/03/08-06/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 March 2008 | Secretary appointed stephen mcmanamon (1 page) |
3 March 2008 | Memorandum and Articles of Association (5 pages) |
3 March 2008 | Memorandum and Articles of Association (5 pages) |
21 February 2008 | Company name changed ppsi properties LIMITED\certificate issued on 27/02/08 (2 pages) |
21 February 2008 | Company name changed ppsi properties LIMITED\certificate issued on 27/02/08 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2006 | Incorporation (10 pages) |
19 July 2006 | Incorporation (10 pages) |