Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary Name | Mr Geoffrey McKee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsg, Chartered Accountants Unit 5 Evolution Ho Ewloe Deeside Flintshire CH5 3XP Wales |
Director Name | Mr Simon Geoffrey McKee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Warren Drive Wallasey Merseyside CH45 0JN Wales |
Telephone | 0151 4827000 |
---|---|
Telephone region | Liverpool |
Registered Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Carly Mckee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £514,029 |
Cash | £1,981 |
Current Liabilities | £1,804,776 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
1 April 2010 | Delivered on: 3 April 2010 Satisfied on: 6 July 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee 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 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. Fully Satisfied |
---|---|
25 March 2009 | Delivered on: 2 April 2009 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. Outstanding |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
---|---|
17 August 2017 | Registered office address changed from Unit 1 Riverside Business Park Shore Wood Road Bromborough Wirral CH62 3RQ to 62 Hope Street Liverpool Merseyside L1 9BZ on 17 August 2017 (1 page) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
18 March 2017 | Director's details changed for Mr Geoffrey Mckee on 1 December 2016 (2 pages) |
18 March 2017 | Secretary's details changed for Mr Geoffrey Mckee on 1 December 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 April 2013 | Registered office address changed from Unit 3 Brunel Road Bromborough Wirral CH62 3NY on 23 April 2013 (1 page) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
7 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 July 2009 | Appointment terminate, director and secretary simon geoffrey mckee logged form (1 page) |
23 June 2009 | Appointment terminated director simon mckee (1 page) |
3 June 2009 | Company name changed simon black LTD\certificate issued on 04/06/09 (2 pages) |
3 June 2009 | Director and secretary appointed geoffrey mckee (2 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 788 - 790 finchley road london NW11 7TJ (1 page) |
16 February 2009 | Incorporation (12 pages) |