Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA
Director Name | Mrs Catherine Cleary |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 (At Rear) Kilshaw Street Pemberton Wigan Lancashire WN5 8EA |
Director Name | Mrs Louise Ann Vagon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 (At Rear) Kilshaw Street Pemberton Wigan Lancashire WN5 8EA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Louise Ann Vagon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 (At Rear) Kilshaw Street Pemberton Wigan Lancashire WN5 8EA |
Registered Address | Unit 2 (At Rear) Kilshaw Street Pemberton Wigan Lancashire WN5 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
1 at £1 | David John Cleary 50.00% Ordinary |
---|---|
1 at £1 | Louise Ann Vagon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,250 |
Cash | £13,000 |
Current Liabilities | £83,505 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 1 August 2020 (overdue) |
5 June 2017 | Delivered on: 8 June 2017 Persons entitled: Chromolyte Limited Classification: A registered charge Particulars: L/H 110 ince green lane wigan t/n GM484481 flat 3 14A walton park liverpool t/n MS419460 former driving centre 4 mesnes parkterrace wigan t/n MAN151889 and 5 mesnes park terrace wigan t/n GM178763. Outstanding |
---|---|
1 March 2013 | Delivered on: 12 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mesnes park terrace wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mesnes park terrace wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
24 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 ince green lane wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
7 August 2012 | Delivered on: 14 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
7 August 2012 | Delivered on: 14 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 14A walton park, liverpool all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
7 August 2012 | Delivered on: 14 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 naburn drive, orrell, wiganall plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
7 August 2012 | Delivered on: 14 August 2012 Satisfied on: 6 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 hodges street, wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
21 August 2017 | Notification of Louise Ann Vagon as a person with significant control on 6 April 2016 (2 pages) |
---|---|
21 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 August 2017 | Notification of David John Cleary as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Registration of charge 077895380008, created on 5 June 2017 (32 pages) |
23 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 March 2015 | Satisfaction of charge 2 in full (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 June 2013 | Appointment of Mrs Louise Ann Vagon as a director (2 pages) |
13 May 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Appointment of Mrs Catherine Cleary as a director (2 pages) |
15 December 2011 | Termination of appointment of Louise Vagon as a director (1 page) |
19 October 2011 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
19 October 2011 | Appointment of Louise Ann Vagon as a director (2 pages) |
19 October 2011 | Appointment of Mr David John Cleary as a director (2 pages) |
28 September 2011 | Incorporation (29 pages) |
28 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |