Standish
Wigan
WN6 0TF
Registered Address | 7 Langham Road Standish Wigan WN6 0TF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
10 at £1 | Charlotte Robinson 9.09% Ordinary |
---|---|
10 at £1 | Daniel Robinson 9.09% Ordinary |
10 at £1 | Ryan Robinson 9.09% Ordinary |
60 at £1 | Elizabeth Kamwithi 54.55% Ordinary |
20 at £1 | Michael Robinson 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,833 |
Cash | £125 |
Current Liabilities | £77,016 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 September 2010 | Delivered on: 15 September 2010 Persons entitled: Bishopsgate Securities Limited 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: F/H property k/a land adjoining 103 wigan lower road, standish lower ground, wigan t/no MAN158499 with the benefit of all insurances. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill & uncalled capital see image for full details. Outstanding |
---|---|
8 September 2010 | Delivered on: 15 September 2010 Persons entitled: Bishopsgate Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining 103 wigan lower road, standish lower ground, wigan t/no MAN158499 with the benefit of all insurances see image for full details. Outstanding |
20 November 2020 | Registered office address changed from Chynoweth House Office 30122 Trevissome Park Truro TR4 8UN England to 7 Langham Road Standish Wigan WN6 0TF on 20 November 2020 (2 pages) |
---|---|
23 July 2019 | Registered office address changed from 7 Langham Road Standish Wigan WN6 0TF England to Chynoweth House Office 30122 Trevissome Park Truro TR4 8UN on 23 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to 7 Langham Road Standish Wigan WN6 0TF on 28 January 2019 (1 page) |
20 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 December 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mr. John Robinson on 15 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr. John Robinson on 15 February 2015 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 May 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page) |
22 May 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
3 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2010 | Incorporation (43 pages) |
15 February 2010 | Incorporation (43 pages) |