Cartmel Fell
Grange Over Sands
Cumbria
LA11 6NQ
Secretary Name | Mrs Brigette Jane Prichard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (closed 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hodge Hill Hall Cartmel Fell Grange Over Sands Cumbria LA11 6NQ |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Jonathon Prichard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £720,507 |
Gross Profit | £667,535 |
Net Worth | -£2,449,381 |
Cash | £1,419,912 |
Current Liabilities | £19,716,040 |
Latest Accounts | 9 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 September |
24 June 2008 | Delivered on: 3 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned documents being the agreements and all collateral instruments arising there from;. Outstanding |
---|---|
24 June 2008 | Delivered on: 3 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of agreement for lease development agreement and guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefit and interest in the assigned documents see image for full details. Outstanding |
14 April 2008 | Delivered on: 19 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site k/a kings dock mill, the strand, liverpool also k/a land bounded by hurst street, tabley street, cornhill and shaw alley, liverpool together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 April 2008 | Delivered on: 19 April 2008 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 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 |
11 March 2008 | Delivered on: 13 March 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as kings dock mill being land bounded by hurst st, tabley street, cornhill and shaws alley, liverpool; all fixed plant machinery and equipment thereon and goodwill of business; see image for full details. Outstanding |
8 August 2007 | Delivered on: 15 August 2007 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in to and under the agreement for lease of all that l/h land k/a kings dock mill being land bounded by hurst street, tabley street, cornhill and shaws alley, liverpool between liverpool city council and the company. See the mortgage charge document for full details. Outstanding |
8 August 2007 | Delivered on: 14 August 2007 Persons entitled: Investec Bank (UK) Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,998 ordinary shares of £1 and £16,500 preference shares of £1 in tabley commercial limited together with all stocks share as warrants or other securities rights dividends interest of other property. See the mortgage charge document for full details. Outstanding |
8 August 2007 | Delivered on: 14 August 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 16-22 cornhill 40-44 shaws alley and land and buildings on the west side of tabley street liverpool merseyside t/no MS114238, l/h land and buildings on the north west side tabley street liverpool t/no MS11291, l/h land on the north west side of tabley street liverpool t/no MS466676. See the mortgage charge document for full details. Outstanding |
13 April 2012 | Delivered on: 27 April 2012 Persons entitled: Investec Bank PLC Classification: Assignment of rental income 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: All right title and interest in and to the rental income see image for full details. Outstanding |
24 June 2008 | Delivered on: 3 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of building contract 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: The assigned documents being the agreement and all collateral instruments arising there from see image for full details. Outstanding |
8 August 2007 | Delivered on: 14 August 2007 Persons entitled: Investec Bank (UK) Limited 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. See the mortgage charge document for full details. Outstanding |
24 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
---|---|
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
21 June 2016 | Satisfaction of charge 10 in full (1 page) |
21 June 2016 | Satisfaction of charge 7 in full (2 pages) |
21 June 2016 | Satisfaction of charge 9 in full (1 page) |
21 June 2016 | Satisfaction of charge 6 in full (1 page) |
21 June 2016 | Satisfaction of charge 8 in full (1 page) |
14 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 January 2015 | Registered office address changed from Hodge Hill Hall Cartmel Fell Grange-over-Sands Cumbria LA11 6NQ to 30 Tabley Street Liverpool L1 8DB on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Hodge Hill Hall Cartmel Fell Grange-over-Sands Cumbria LA11 6NQ to 30 Tabley Street Liverpool L1 8DB on 8 January 2015 (1 page) |
11 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 September 2013 | Full accounts made up to 30 September 2012 (16 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 30 September 2011 (17 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 November 2011 | Full accounts made up to 30 September 2010 (14 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 November 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
4 August 2008 | Return made up to 17/05/08; full list of members (6 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 1 dale street liverpool merseyside L2 2ET (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
19 April 2007 | Incorporation (19 pages) |