Chester
CH1 2DD
Wales
Director Name | Mr Andrew John Halstead |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Director Name | Ms Dawn Halstead |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Director Name | Mr Jordan Andrew Halstead |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Director Name | Mr Oliver Keeble |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Oakland Court Lavister Rossett Wrexham LL12 0BF Wales |
Secretary Name | Richard L Ferguson Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 19 Grosvenor Street Chester Cheshire CH1 2DD Wales |
Website | jordanandhalstead.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 321080 |
Telephone region | Chester |
Registered Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Jordan Andrew Halstead 33.33% Ordinary |
---|---|
5k at £1 | Mr Andrew John Halstead 33.33% Ordinary |
5k at £1 | Mrs Dawn Halstead 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,701 |
Cash | £170,302 |
Current Liabilities | £330,598 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
26 September 2017 | Delivered on: 27 September 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
9 January 2008 | Delivered on: 19 January 2008 Persons entitled: Hsbc 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 |
7 November 2017 | Termination of appointment of Jordan Andrew Halstead as a director on 15 September 2017 (1 page) |
---|---|
7 November 2017 | Appointment of Mr Oliver Keeble as a director on 1 July 2017 (2 pages) |
27 September 2017 | Registration of charge 064574020002, created on 26 September 2017 (17 pages) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 August 2017 | Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH to 116 Duke Street Liverpool Merseyside L1 5JW on 22 August 2017 (1 page) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
17 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Termination of appointment of Richard L Ferguson Company Services Ltd as a secretary (1 page) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 October 2012 | Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 16 October 2012 (1 page) |
11 April 2012 | Appointment of Mr Jordan Andrew Halstead as a director (2 pages) |
16 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Andrew John Halstead on 1 March 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Richard L Ferguson Company Services Ltd on 1 March 2010 (2 pages) |
10 March 2011 | Director's details changed for Mrs Dawn Halstead on 1 March 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Andrew John Halstead on 1 March 2010 (2 pages) |
10 March 2011 | Director's details changed for Mrs Dawn Halstead on 1 March 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Richard L Ferguson Company Services Ltd on 1 March 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Andrew John Halstead on 19 December 2009 (2 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Total exemption small company accounts made up to 2 February 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 2 February 2009 (3 pages) |
1 March 2010 | Previous accounting period extended from 2 February 2010 to 28 February 2010 (2 pages) |
1 March 2010 | Previous accounting period extended from 2 February 2010 to 28 February 2010 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Accounting reference date extended from 31/12/2008 to 02/02/2009 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom (1 page) |
5 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 August 2008 | Secretary's change of particulars / richard l ferguson company services LTD / 01/08/2008 (1 page) |
25 June 2008 | Gbp nc 10000/19000\01/05/08 (2 pages) |
17 June 2008 | Ad 01/05/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
17 June 2008 | Gbp nc 1000/10000\01/05/08 (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from regus house, herons way chester business park chester CH4 9QR (1 page) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Incorporation (15 pages) |