Billington
Clitheroe
Lancashire
BB7 9NL
Secretary Name | Peter William Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bank Cottages Billington Clitheroe Lancashire BB7 9NL |
Director Name | David Ellis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Golden Hill Lane Leyland Lancashire PR25 3UA |
Director Name | Simon Nicholas Murley Thompson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 2 Colwick Avenue Altrincham WA14 1LQ |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
3.8k at £1 | Mr Peter William Thompson 95.00% Ordinary |
---|---|
200 at £1 | Mr Anthony Hankin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,306 |
Cash | £1,730 |
Current Liabilities | £115,952 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2015 | Delivered on: 4 January 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
27 January 2010 | Delivered on: 28 January 2010 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2007 | Delivered on: 29 June 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
31 July 2007 | Delivered on: 4 August 2007 Satisfied on: 24 December 2015 Persons entitled: Rbs Invoice Finance Limtied Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 November 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (15 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (16 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (16 pages) |
8 October 2016 | Registered office address changed from 3 Bank Cottages, Billington Clitheroe Lancashire BB7 9NL to C/O Barnett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from 3 Bank Cottages, Billington Clitheroe Lancashire BB7 9NL to C/O Barnett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 8 October 2016 (2 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Statement of affairs with form 4.19 (8 pages) |
5 October 2016 | Statement of affairs with form 4.19 (8 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
4 January 2016 | Registration of charge 059505650004, created on 18 December 2015 (15 pages) |
4 January 2016 | Registration of charge 059505650004, created on 18 December 2015 (15 pages) |
24 December 2015 | Satisfaction of charge 2 in full (1 page) |
24 December 2015 | Satisfaction of charge 2 in full (1 page) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 January 2010 | Termination of appointment of Simon Thompson as a director (1 page) |
22 January 2010 | Termination of appointment of Simon Thompson as a director (1 page) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Appointment terminated director david ellis (1 page) |
17 March 2008 | Appointment terminated director david ellis (1 page) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Ad 31/03/07--------- £ si 5000@1=5000 £ ic 1000/6000 (3 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 April 2007 | Nc inc already adjusted 31/03/07 (1 page) |
27 April 2007 | Ad 31/03/07--------- £ si 5000@1=5000 £ ic 1000/6000 (3 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 April 2007 | Nc inc already adjusted 31/03/07 (1 page) |
29 September 2006 | Incorporation (17 pages) |
29 September 2006 | Incorporation (17 pages) |