Standish
Wigan
WN6 0HA
Director Name | Mrs Kathryn Maisie Rigbye |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 31-33 High Street Standish Wigan WN6 0HA |
Director Name | Mrs Colette Marie Oliver |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Hall Associates 30 Hamilton Road Ashton-In-Makerfield Wigan Lancashire WN4 0SU |
Registered Address | 31-33 High Street Standish Wigan WN6 0HA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Caeryn Collins 50.00% Ordinary |
---|---|
2 at £1 | James John Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,869 |
Current Liabilities | £19,090 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
26 May 2022 | Delivered on: 30 May 2022 Persons entitled: Seneca Trade Finance LTD Classification: A registered charge Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Outstanding |
---|---|
15 June 2015 | Delivered on: 16 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 November 2019 | Registered office address changed from The Standish Centre Cross Street Standish Lancashire WN6 0HQ to 31-33 High Street Standish Wigan WN6 0HA on 15 November 2019 (1 page) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 June 2015 | Registration of charge 076640350001, created on 15 June 2015 (8 pages) |
16 June 2015 | Registration of charge 076640350001, created on 15 June 2015 (8 pages) |
8 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 October 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
31 October 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
31 August 2014 | Registered office address changed from Trevor Hall Associates 30 Hamilton Road Ashton-in-Makerfield Wigan Lancashire WN4 0SU to The Standish Centre Cross Street Standish Lancashire WN6 0HQ on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from Trevor Hall Associates 30 Hamilton Road Ashton-in-Makerfield Wigan Lancashire WN4 0SU to The Standish Centre Cross Street Standish Lancashire WN6 0HQ on 31 August 2014 (2 pages) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Colette Oliver as a director (1 page) |
3 March 2014 | Termination of appointment of Colette Oliver as a director (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|