Penketh
Warrington
Cheshire
WA5 2UX
Director Name | Mr Mark Owen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
Secretary Name | Julie Ann Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,211 |
Cash | £17,858 |
Current Liabilities | £27,835 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 18 December 2016 (overdue) |
---|
2 August 2007 | Delivered on: 7 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture 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: 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. Outstanding |
---|---|
14 February 2007 | Delivered on: 17 February 2007 Persons entitled: Lloyds Tsb 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 |
13 January 2012 | Restoration by order of the court (3 pages) |
---|---|
13 January 2012 | Restoration by order of the court (3 pages) |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (6 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 20 January 2011 (6 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (6 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
22 February 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
30 January 2009 | Statement of affairs with form 4.19 (13 pages) |
30 January 2009 | Statement of affairs with form 4.19 (13 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
30 January 2009 | Appointment of a voluntary liquidator (1 page) |
30 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 33 church road gatley cheadle cheshire SK8 4NG (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 33 church road gatley cheadle cheshire SK8 4NG (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o bedi james associates 1 cheadle court turves rd cheadle hulme cheadle hulme SK8 6AW (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o bedi james associates 1 cheadle court turves rd cheadle hulme cheadle hulme SK8 6AW (1 page) |
8 January 2008 | Return made up to 04/12/07; full list of members
|
8 January 2008 | Return made up to 04/12/07; full list of members
|
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
21 January 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
21 January 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
4 December 2006 | Incorporation (10 pages) |
4 December 2006 | Incorporation (10 pages) |