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 Louise Robinson 9.09% Ordinary |
---|---|
10 at £1 | Daniel Raymond Robinson 9.09% Ordinary |
10 at £1 | Ryan John Robinson 9.09% Ordinary |
60 at £1 | Elizabeth Wanjiru Kamwithi 54.55% Ordinary |
20 at £1 | Michael John Robinson 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,408 |
Cash | £776 |
Current Liabilities | £464,482 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: Part of the land on the north-east side of longridge road, chipping, preston shown edged red on the plan attached hereto (1ST charge) title number: LA960340. For more details please refer to the instrument. Outstanding |
---|---|
13 September 2016 | Delivered on: 20 September 2016 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: 1.1 the borrower hereby charges in favour of the lender with full title guarantee as a continuing security for the payment of all secured liabilities hereby covenanted to be paid or otherwise hereby secured:. (A) to the extent its interest is a legal interest, by way of legal mortgage and, to the extent its interest is a beneficial interest, by way of equitable mortgage:. (I.) Land at 127A station road, croston PR26 9RP registered at the land registry with title absolute under LA766579 and part of title LA732656 and possessory title under LAN137647 ("property"); and. (Ii.) All other estates or interests in any freehold or leasehold property now belonging to it whether or not the title is registered at the land registry;. (B) by way of first fixed charge:. (I.) (To the extent that they are not the subject of a mortgage under paragraph 1.1 above) all estates or interests in any freehold and leasehold property belonging to it from time to time;. (Ii.) All buildings and fixtures (including trade and tenants fixtures belonging to it) now and in the future on any property and all plant and machinery now and in the future annexed to any property;. (Iii.) All other interests now and in the future belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter upon or use land;. (Iv.) The benefit of all other agreements relating to land to which it is or may become a party or otherwise entitled;. (V.) all its right to and interest in any proceeds of sale of the whole or any part of the charged assets (including, without limitation, any compensation received by it as a result of any notice or order referred to in clause 5.5 which may at any time be held or received by it or anybody else on its behalf);. (Vi.) The deposit;. (Vii.) All claims it may have in relation to moneys (and interest) from time to time standing to the credit of any of its present and future accounts with any bank, financial institution or other person (including the accounts) and the benefit of all rights, securities and guarantees of any nature enjoyed or held by it in relation to any of the foregoing:. (Viii.) All its book debts and other debts and prepayments existing now or in the future and whether payable now or in the future and all its rights and claims against third parties existing now or in the future and capable of being satisfied by the payment of money;. (Ix.) The securities;. (X.) all its goodwill and uncalled capital from time to time;. (Xi.) Rights to recover any vat on any supplies made to it relating to the charged assets and any sums so received; and. (C) by way of floating charge, its undertaking and all other property, assets and rights not effectively charged by this clause 1.1 both present and future (including but not limited to its stock in trade and its heritable and other property, assets and rights in scotland) (and paragraph 14 of schedule 81 of the insolvency act applies to the floating charge so created). Outstanding |
13 September 2016 | Delivered on: 20 September 2016 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: 1.1 with full title guarantee, you charge to us as a continuing security for payment of the secured amounts:. 1.1.1 by way of legal mortgage, land at 127A station road, croston PR26 9RP registered at the land registry with title absolute under LA766579 and part of LA732656 and possessory title under LAN137647 ("property"), together with any buildings and fixtures (including trade and tenants fixtures belonging to it) at any time thereon; and. 1.1.2 if you are a company or a society registered under any of the industrial and provident society acts, by way of floating charge all loose plant and machinery and other chattels and equipment now or in the future in, on or about the property.. 1.2 with full title guarantee, you assign to us as a continuing security for the payment of the secured amounts, and subject to reassignment to you upon full and unconditional payment or discharge of the secured amounts:. 1.2.1 the goodwill of the business (if any) carried on at or from the property by you or on your behalf;. 1.2.2 the proceeds of any insurance from time to time affecting the property or the charged assets;. 1.2.3 the rental payments, together with the benefit of all of your rights and remedies relating to them;. 1.2.4 all of your right, title and interest in. 1.2.4.1 any agreement now or from time to time entered into by you with any lessees, tenants or licensees of the property and with any guarantors in respect of the obligations of any such lessee, tenant or licensee; and. 1.2.4.2 any security now or from time to time held by you in respect of the obligations of any such lessee, tenant, licensee or guarantor.. 1.3 unless otherwise agreed, this deed will not secure any liabilities regulated by part v of the consumer credit act 1974. Outstanding |
11 September 2015 | Delivered on: 17 September 2015 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: F/H land situated on the north east side of longridge road chipping t/n LA960340. Outstanding |
11 September 2015 | Delivered on: 17 September 2015 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: F/H land situated on the north east side of longridge road chipping t/n LA960340. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: F/H t/no GM769271 being 283 preston road, standish, wigan. F/h t/no MAN80619 being land adjoining langtree garage preston road, standish, wigan. L/h t/no GM351008 being 283 preston road, standish, wigan. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: F/H and l/h property k/a langtree garage, 283 preston road, standish t/no's GM769271, MAN80619, GM351008, MAN80965 and MAN73707. Notification of addition to or amendment of charge. Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Seneca Securities LTD Classification: A registered charge Particulars: The freehold land known as and registered under title number LA766579 as 127A station road, croston, chorley, lancashire, PR26 9RP and the freehold land known as and registered under title number LAN137647 as land at station road, croston, leyland, chorley, lancashire. Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Seneca Securities LTD Classification: A registered charge Particulars: Freehold land at 127A station road, croston, chorley, lancashire, PR26 9RP (land registry title number LA766579) and freehold land at station road, croston, leyland, chorley, lancashire (land registry title number LAN137647). Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Romaco Spv 3 Limited Classification: A registered charge Particulars: 1 atkin street, worsley, manchester, M28 3DG, title number MAN51776. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Romaco Spv 3 Limited Classification: A registered charge Particulars: 1 atkin street, worsley, manchester, M28 3DG, title number MAN51776. Outstanding |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: Land to the north-east side of longridge road, chipping, preston, title number LA960340. Outstanding |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: Land on the north-east side of longridge road, chipping, preston, title number LA960340. Outstanding |
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: Part of the land on the north-east side of longridge road, chipping, preston shown edged red on the plan attached hereto (1ST charge) title number: LA960340. For more details please refer to the instrument. Outstanding |
4 September 2012 | Delivered on: 13 September 2012 Persons entitled: Flourish Capital Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at parliament street upholland wigan t/no's LAN22953 and LA703881 together with any buildings and fixtures (including trade and tenants fixtures) and by way of floating charge all loose plant and machinery and other chattels and equipment see image for full details. Outstanding |
4 September 2012 | Delivered on: 15 September 2012 Satisfied on: 23 October 2013 Persons entitled: Flourish Capital 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: Land adjoining 18 parliament street upholland t/no LAN22953 and 18 parliament street upholland t/no LA703881. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
24 June 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
---|---|
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 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) |
16 May 2018 | Satisfaction of charge 080446280005 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280004 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280007 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280008 in full (4 pages) |
16 May 2018 | Satisfaction of charge 1 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280011 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280009 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280010 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280003 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280012 in full (4 pages) |
16 May 2018 | Satisfaction of charge 080446280006 in full (4 pages) |
13 April 2018 | Registration of charge 080446280016, created on 4 April 2018 (63 pages) |
13 April 2018 | Registration of charge 080446280015, created on 4 April 2018 (43 pages) |
4 April 2018 | Registration of charge 080446280014, created on 29 March 2018 (35 pages) |
4 April 2018 | Registration of charge 080446280013, created on 29 March 2018 (32 pages) |
22 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 November 2017 | Registration of charge 080446280012, created on 28 November 2017 (35 pages) |
29 November 2017 | Registration of charge 080446280011, created on 28 November 2017 (32 pages) |
29 November 2017 | Registration of charge 080446280012, created on 28 November 2017 (35 pages) |
29 November 2017 | Registration of charge 080446280011, created on 28 November 2017 (32 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) |
3 March 2017 | Registration of charge 080446280009, created on 1 March 2017
|
3 March 2017 | Registration of charge 080446280009, created on 1 March 2017
|
3 March 2017 | Registration of charge 080446280010, created on 1 March 2017
|
3 March 2017 | Registration of charge 080446280010, created on 1 March 2017
|
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 September 2016 | Registration of charge 080446280008, created on 13 September 2016
|
20 September 2016 | Registration of charge 080446280007, created on 13 September 2016
|
20 September 2016 | Registration of charge 080446280008, created on 13 September 2016
|
20 September 2016 | Registration of charge 080446280007, created on 13 September 2016
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr John Robinson on 25 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr John Robinson on 25 April 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 September 2015 | Registration of charge 080446280006, created on 11 September 2015 (54 pages) |
17 September 2015 | Registration of charge 080446280005, created on 11 September 2015 (24 pages) |
17 September 2015 | Registration of charge 080446280005, created on 11 September 2015 (24 pages) |
17 September 2015 | Registration of charge 080446280006, created on 11 September 2015 (54 pages) |
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 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
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Registration of charge 080446280004 (32 pages) |
20 December 2013 | Registration of charge 080446280004 (32 pages) |
20 December 2013 | Registration of charge 080446280003 (17 pages) |
20 December 2013 | Registration of charge 080446280003 (17 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
29 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Incorporation (37 pages) |
25 April 2012 | Incorporation (37 pages) |