Penketh
Warrington
Cheshire
WA5 2QG
Registered Address | C/O Kpmg St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Edward Valentine Hillditch 51.00% Ordinary |
---|---|
49 at £1 | Edward William Hilditch 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,953 |
Cash | £49,511 |
Current Liabilities | £449,746 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Administrator's progress report to 28 March 2013 (21 pages) |
17 April 2013 | Notice of move from Administration to Dissolution on 28 March 2013 (21 pages) |
17 April 2013 | Administrator's progress report to 28 March 2013 (21 pages) |
17 April 2013 | Notice of move from Administration to Dissolution (21 pages) |
1 March 2013 | Administrator's progress report to 30 January 2013 (17 pages) |
1 March 2013 | Administrator's progress report to 30 January 2013 (17 pages) |
20 September 2012 | Administrator's progress report to 30 July 2012 (23 pages) |
20 September 2012 | Administrator's progress report to 30 July 2012 (23 pages) |
12 September 2012 | Notice of extension of period of Administration (1 page) |
12 September 2012 | Notice of extension of period of Administration (1 page) |
8 May 2012 | Administrator's progress report to 6 April 2012 (19 pages) |
8 May 2012 | Administrator's progress report to 6 April 2012 (19 pages) |
8 May 2012 | Administrator's progress report to 6 April 2012 (19 pages) |
27 February 2012 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England on 27 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 2 February 2012 (1 page) |
10 January 2012 | Statement of administrator's proposal (58 pages) |
10 January 2012 | Statement of administrator's proposal (58 pages) |
6 January 2012 | Result of meeting of creditors (60 pages) |
6 January 2012 | Result of meeting of creditors (60 pages) |
29 November 2011 | Statement of affairs with form 2.14B (8 pages) |
29 November 2011 | Statement of affairs with form 2.14B (8 pages) |
13 October 2011 | Appointment of an administrator (1 page) |
13 October 2011 | Appointment of an administrator (1 page) |
12 October 2011 | Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom on 12 October 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
9 July 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Capitals not rolled up (2 pages) |
14 June 2010 | Capitals not rolled up (2 pages) |
10 June 2010 | Capitals not rolled up (2 pages) |
10 June 2010 | Capitals not rolled up (2 pages) |
10 June 2010 | Capitals not rolled up (2 pages) |
10 June 2010 | Capitals not rolled up (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 January 2009 | Incorporation (18 pages) |
29 January 2009 | Incorporation (18 pages) |