West Derby
Liverpool
L12 0NT
Director Name | Mr John Howard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Carnenny Lane Pomeroy Dungannon BT70 3EE Northern Ireland |
Director Name | Mrs Rose O'Brien |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 November 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | International House 61 Mosley Street Manchester M2 3HZ |
Director Name | Mr Craig O'Brien |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Director |
Country of Residence | Ireland |
Correspondence Address | Bahay Brownstown Ratoath Meath Ireland |
Director Name | Craig O Brien |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bahay Brownstown Ratoath Co. Meath Ireland |
Secretary Name | Craig O Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bahay Brownstown Ratoath Co. Meath Ireland |
Director Name | Mr Trevor Noel Larkin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2010(2 years after company formation) |
Appointment Duration | 3 years (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Berwick Hall Churchtown Dublin 14 Ireland |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £36,711 |
Cash | £41,724 |
Current Liabilities | £451,203 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
27 June 2019 | Delivered on: 18 July 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
12 August 2014 | Delivered on: 15 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment. Outstanding |
14 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
14 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 August 2012 | Delivered on: 8 September 2012 Satisfied on: 18 June 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Fully Satisfied |
16 August 2010 | Delivered on: 20 August 2010 Satisfied on: 18 June 2015 Persons entitled: Barclays 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. Fully Satisfied |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
27 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
13 May 2021 | Satisfaction of charge 067723590006 in full (1 page) |
20 April 2021 | Notification of Craig O'brien as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Cessation of John Nutbrown as a person with significant control on 20 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
5 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 August 2019 | Registered office address changed from 27 Chiltern Close West Derby Liverpool L12 0NT to International House 61 Mosley Street Manchester M2 3HZ on 13 August 2019 (1 page) |
18 July 2019 | Registration of charge 067723590007, created on 27 June 2019 (25 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 May 2018 | Director's details changed for Mr John Howard on 24 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr Craig O'brien as a director on 24 May 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
27 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
27 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 August 2017 | Registration of charge 067723590006, created on 18 August 2017 (39 pages) |
21 August 2017 | Registration of charge 067723590006, created on 18 August 2017 (39 pages) |
13 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Craig O Brien as a director on 11 November 2016 (1 page) |
15 November 2016 | Appointment of Mrs Rose O'brien as a director on 11 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Craig O Brien as a secretary on 11 November 2016 (1 page) |
15 November 2016 | Appointment of Mrs Rose O'brien as a director on 11 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Craig O Brien as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Craig O Brien as a secretary on 11 November 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Change of name notice (2 pages) |
16 December 2015 | Change of name notice (2 pages) |
16 December 2015 | Company name changed spooktacular LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Company name changed spooktacular LIMITED\certificate issued on 16/12/15
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Satisfaction of charge 2 in full (1 page) |
18 June 2015 | Satisfaction of charge 2 in full (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Registration of charge 067723590005, created on 12 August 2014 (13 pages) |
15 August 2014 | Registration of charge 067723590005, created on 12 August 2014 (13 pages) |
14 July 2014 | Registration of charge 067723590003, created on 14 July 2014 (23 pages) |
14 July 2014 | Registration of charge 067723590004, created on 14 July 2014 (13 pages) |
14 July 2014 | Registration of charge 067723590004, created on 14 July 2014 (13 pages) |
14 July 2014 | Registration of charge 067723590003, created on 14 July 2014 (23 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
18 June 2014 | Termination of appointment of Trevor Larkin as a director (1 page) |
18 June 2014 | Termination of appointment of Trevor Larkin as a director (1 page) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Director's details changed for John Howard on 2 August 2012 (2 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Director's details changed for John Howard on 2 August 2012 (2 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Director's details changed for John Howard on 2 August 2012 (2 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 April 2011 | Appointment of Mr Trevor Noel Larkin as a director (2 pages) |
22 April 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
22 April 2011 | Appointment of Mr Trevor Noel Larkin as a director (2 pages) |
22 April 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
8 April 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 February 2010 | Director's details changed for Craig O Brien on 12 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Craig O Brien on 12 December 2009 (2 pages) |
4 February 2010 | Director's details changed for John Nutbrown on 12 December 2009 (2 pages) |
4 February 2010 | Director's details changed for John Nutbrown on 12 December 2009 (2 pages) |
4 February 2010 | Director's details changed for John Howard on 12 December 2009 (2 pages) |
4 February 2010 | Director's details changed for John Howard on 12 December 2009 (2 pages) |
12 December 2008 | Incorporation (17 pages) |
12 December 2008 | Incorporation (17 pages) |