Rushwick
Worcester
WR2 5SY
Director Name | Mrs Sussanne Margaret Chambers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bootridge Stonehall Common Kempsey Worcester Worcestershire WR5 3QQ |
Website | home-xperts.co.uk |
---|---|
Telephone | 01905 678850 |
Telephone region | Worcester |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Kevin Marley 50.00% Ordinary |
---|---|
50 at £1 | Sussanne Margaret Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,613 |
Cash | £27,221 |
Current Liabilities | £83,536 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 5 June 2019 (overdue) |
14 January 2015 | Delivered on: 19 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Mortgage of life policy with zurich assurance LTD (policy number 509598-3TA-dys). Outstanding |
---|---|
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property, all licences, all plant, machinery and equipment, all rights in the insurances, all its intellectual property, all book and other debts, all goodwill and uncalled capital. Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All present and future right, title and interest in the intellectual property, both registered and unregistered. Outstanding |
28 June 2023 | Liquidators' statement of receipts and payments to 28 April 2023 (28 pages) |
---|---|
29 June 2022 | Liquidators' statement of receipts and payments to 28 April 2022 (30 pages) |
31 July 2021 | Removal of liquidator by court order (11 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 28 April 2021 (27 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 28 April 2020 (29 pages) |
20 May 2019 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 20 May 2019 (2 pages) |
17 May 2019 | Appointment of a voluntary liquidator (3 pages) |
17 May 2019 | Statement of affairs (9 pages) |
17 May 2019 | Resolutions
|
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 June 2015 | Annual return made up to 22 May 2015 Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 May 2015 Statement of capital on 2015-06-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 January 2015 | Registration of charge 069143360003, created on 14 January 2015 (14 pages) |
19 January 2015 | Registration of charge 069143360003, created on 14 January 2015 (14 pages) |
16 January 2015 | Registration of charge 069143360001, created on 14 January 2015 (33 pages) |
16 January 2015 | Registration of charge 069143360001, created on 14 January 2015 (33 pages) |
16 January 2015 | Registration of charge 069143360002, created on 14 January 2015 (39 pages) |
16 January 2015 | Registration of charge 069143360002, created on 14 January 2015 (39 pages) |
18 June 2014 | Annual return made up to 22 May 2014 Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
18 September 2012 | Appointment of Mrs Sussanne Margaret Chambers as a director (2 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
18 September 2012 | Appointment of Mrs Sussanne Margaret Chambers as a director (2 pages) |
20 August 2012 | Director's details changed for Mr Kevin Marley on 26 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Kevin Marley on 26 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 22 May 2012 (3 pages) |
4 July 2012 | Annual return made up to 22 May 2012 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 15 February 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Annual return made up to 22 May 2011 (3 pages) |
20 September 2011 | Annual return made up to 22 May 2011 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 4 August 2010 (1 page) |
30 June 2010 | Registered office address changed from 4 the Triangle Wild Wood Drive Worcester WR5 2QX on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 4 the Triangle Wild Wood Drive Worcester WR5 2QX on 30 June 2010 (2 pages) |
26 January 2010 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 26 January 2010 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from silbury court 362 silbury boulevard milton keynes MK9 2LY (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from silbury court 362 silbury boulevard milton keynes MK9 2LY (1 page) |
22 May 2009 | Incorporation (16 pages) |
22 May 2009 | Incorporation (16 pages) |