Southport
Merseyside
PR9 9BX
Secretary Name | Ms Nicola Pilkington |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Southport Merseyside PR9 9BX |
Director Name | Mr Graham Paul Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burlington House Crosby Road North Liverpool L22 0PJ |
Website | www.pilkingtonslaw.com |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254 |
Cash | £212 |
Current Liabilities | £77,906 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 29 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 22 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 5 January 2022 (overdue) |
11 January 2019 | Delivered on: 11 January 2019 Persons entitled: Vfs Legal Limited (Crn: 07700234) Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future. By way of fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|---|
10 April 2015 | Delivered on: 14 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 May 2011 | Delivered on: 11 May 2011 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 October 2023 | Administrator's progress report (37 pages) |
---|---|
9 May 2023 | Administrator's progress report (39 pages) |
22 March 2023 | Notice of extension of period of Administration (3 pages) |
2 November 2022 | Administrator's progress report (38 pages) |
3 May 2022 | Administrator's progress report (37 pages) |
22 March 2022 | Notice of extension of period of Administration (3 pages) |
25 February 2022 | Statement of affairs with form AM02SOA (11 pages) |
1 November 2021 | Administrator's progress report (37 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Change of name notice (2 pages) |
14 June 2021 | Notice of deemed approval of proposals (3 pages) |
24 May 2021 | Statement of administrator's proposal (70 pages) |
19 April 2021 | Appointment of an administrator (3 pages) |
12 April 2021 | Registered office address changed from 1st Floor Cropton House Three Tuns Lane Formby Liverpool Merseyside L37 4AQ England to Riverside House Irwell Street Manchester M3 5EN on 12 April 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
7 July 2020 | Registered office address changed from 43 Castle Street Liverpool L2 9SH England to 1st Floor Cropton House Three Tuns Lane Formby Liverpool Merseyside L37 4AQ on 7 July 2020 (1 page) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
11 January 2019 | Registration of charge 071111940003, created on 11 January 2019 (21 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from Burlington House Crosby Road North Liverpool L22 0PJ England to 43 Castle Street Liverpool L2 9SH on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Burlington House Crosby Road North Liverpool L22 0PJ England to 43 Castle Street Liverpool L2 9SH on 2 August 2016 (1 page) |
3 June 2016 | Termination of appointment of Graham Paul Shaw as a director on 4 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Graham Paul Shaw as a director on 4 May 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Registration of charge 071111940002, created on 10 April 2015 (8 pages) |
14 April 2015 | Registration of charge 071111940002, created on 10 April 2015 (8 pages) |
2 March 2015 | Registered office address changed from 63 Windsor Road Southport Merseyside PR9 9BX to Burlington House Crosby Road North Liverpool L22 0PJ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 63 Windsor Road Southport Merseyside PR9 9BX to Burlington House Crosby Road North Liverpool L22 0PJ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 63 Windsor Road Southport Merseyside PR9 9BX to Burlington House Crosby Road North Liverpool L22 0PJ on 2 March 2015 (1 page) |
26 January 2015 | Termination of appointment of Nicola Pilkington as a secretary on 23 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Nicola Pilkington as a secretary on 23 January 2015 (1 page) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Appointment of Mr Graham Paul Shaw as a director on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Roselands 3 Cross Green Formby L37 4BH to 63 Windsor Road Southport Merseyside PR9 9BX on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Roselands 3 Cross Green Formby L37 4BH to 63 Windsor Road Southport Merseyside PR9 9BX on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Graham Paul Shaw as a director on 19 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Secretary's details changed for Ms Nicola Pilkington on 27 May 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Michael Pilkington on 27 May 2011 (2 pages) |
1 March 2012 | Secretary's details changed for Ms Nicola Pilkington on 27 May 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Michael Pilkington on 27 May 2011 (2 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Ms Nicola Bond on 12 August 2011 (1 page) |
9 January 2012 | Secretary's details changed for Ms Nicola Bond on 12 August 2011 (1 page) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Mike Pilkington on 1 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Mike Pilkington on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Mike Pilkington on 1 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom on 13 April 2010 (1 page) |
22 December 2009 | Incorporation (23 pages) |
22 December 2009 | Incorporation (23 pages) |