Company NameWilmslow Pp Limited
DirectorTimothy John Halpin
Company StatusActive - Proposal to Strike off
Company Number07194187
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cross Farm Mount Pleasant
Derrington
Staffordshire
ST18 9NB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,517
Current Liabilities£2,713,444

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due20 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

6 May 2020Delivered on: 12 May 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Freehold land and buildings on the south west side of snape road, macclesfield registered at the land registry with title number CH420509. For more details please refer to the charging instrument.
Outstanding
5 December 2014Delivered on: 13 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land k/a land on the south side of billet lane scunthorpe t/no's HS234284 and HS302899.
Outstanding
5 December 2014Delivered on: 13 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land k/a land and building on the south west side of snape road macclesfield t/no CH420509.
Outstanding
5 December 2014Delivered on: 13 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land k/a land and building on the south west side of snape road macclesfield t/no CH420509 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 March 2013Delivered on: 4 April 2013
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever.
Particulars: The charged assets (the rental income together with all entitlements to interest, and the right to repayment and other rights and benefits accruing to them or arising in connection with them). The rental income means, in relation to the property land on the south west side of snape road, macclesfield t/no CH420509. See image for full details.
Fully Satisfied
22 March 2013Delivered on: 4 April 2013
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties for each of the governor and company of the bank of ireland and bank of ireland (UK) PLC 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
22 March 2013Delivered on: 4 April 2013
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold or leasehold property known as land on the south side of billet lane, scunthorpe t/nos H5234284 and H5302899 and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon; all moveable plant machinery implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 March 2013Delivered on: 4 April 2013
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold or leasehold property known as land and buildings on the south west side of snape road, macclesfield t/no CH420509 and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon; all moveable plant machinery implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 March 2013Delivered on: 4 April 2013
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever.
Particulars: The charged assets (the rental income together with all entitlements to interest, and the right to repayment and other rights and benefits accruing to them or arising in connection with them). The rental income means, in relation to the property land on the south side of billet lane, scunthorpe t/no HS234284 and HS302899. See image for full details.
Fully Satisfied

Filing History

20 September 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
23 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
24 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
30 June 2020Termination of appointment of Adrian Christopher Kirk as a director on 23 June 2020 (1 page)
29 June 2020Satisfaction of charge 071941870008 in full (1 page)
29 June 2020Satisfaction of charge 071941870007 in full (1 page)
29 June 2020Satisfaction of charge 071941870006 in full (1 page)
12 May 2020Registration of charge 071941870009, created on 6 May 2020 (67 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Timothy John Halpin as a director on 26 February 2020 (2 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 June 2017Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
16 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 120
(3 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 120
(3 pages)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 December 2014Registration of charge 071941870008, created on 5 December 2014 (30 pages)
13 December 2014Registration of charge 071941870007, created on 5 December 2014 (30 pages)
13 December 2014Registration of charge 071941870007, created on 5 December 2014 (30 pages)
13 December 2014Registration of charge 071941870006, created on 5 December 2014 (40 pages)
13 December 2014Registration of charge 071941870007, created on 5 December 2014 (30 pages)
13 December 2014Registration of charge 071941870006, created on 5 December 2014 (40 pages)
13 December 2014Registration of charge 071941870008, created on 5 December 2014 (30 pages)
13 December 2014Registration of charge 071941870006, created on 5 December 2014 (40 pages)
13 December 2014Registration of charge 071941870008, created on 5 December 2014 (30 pages)
23 September 2014Appointment of Mr Adrian Christopher Kirk as a director on 22 September 2014 (2 pages)
23 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 September 2014Appointment of Mr Adrian Christopher Kirk as a director on 22 September 2014 (2 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 120
(3 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 120
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 120
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 120
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 110
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 110
(5 pages)
11 April 2013Duplicate mortgage certificate charge no:3 (8 pages)
11 April 2013Duplicate mortgage certificate charge no:2 (8 pages)
11 April 2013Duplicate mortgage certificate charge no:3 (8 pages)
11 April 2013Duplicate mortgage certificate charge no:2 (8 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 26 July 2010 (2 pages)
18 March 2010Incorporation (23 pages)
18 March 2010Incorporation (23 pages)