Peel Road
Skelmersdale
WN8 9PT
Director Name | Mr Joseph Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sandy Lane Skelmersdale Lancashire WN8 8LA |
Director Name | Darren Andrew Webster |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2018) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 5 Woodfield Close Penwortham Preston Lancs PR1 0SJ |
Director Name | Carl Spencer Housbey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandy Lane Skelmersdale Lancashire WN8 8LA |
Director Name | Mr Michael James Seddon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 July 2019 | Delivered on: 18 July 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
22 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
9 December 2016 | Delivered on: 12 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 December 2020 | Notice of deemed approval of proposals (3 pages) |
---|---|
12 November 2020 | Statement of administrator's proposal (76 pages) |
12 November 2020 | Appointment of an administrator (3 pages) |
27 October 2020 | Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Riverside House Irwell Street Manchester M3 5EN on 27 October 2020 (2 pages) |
5 October 2020 | Satisfaction of charge 089773360002 in full (1 page) |
9 July 2020 | Notification of Team Drainage Survey Ltd as a person with significant control on 18 October 2019 (2 pages) |
9 July 2020 | Notification of Michael Seddon as a person with significant control on 30 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 April 2020 | Previous accounting period shortened from 31 August 2020 to 31 October 2019 (1 page) |
14 April 2020 | Director's details changed for Steven Scholes on 12 April 2020 (2 pages) |
31 March 2020 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
21 January 2020 | Resolutions
|
12 January 2020 | Appointment of Mr Michael James Seddon as a director on 10 January 2020 (2 pages) |
12 January 2020 | Registered office address changed from Unit 4 Holland Business Park Spa Lane Lathom Lancashire L40 6LN England to Peel House Peel Road Skelmersdale WN8 9PT on 12 January 2020 (1 page) |
18 July 2019 | Registration of charge 089773360003, created on 8 July 2019 (25 pages) |
3 July 2019 | Change of details for Mr Steven Scholes as a person with significant control on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Carl Spencer Housbey as a director on 1 July 2019 (1 page) |
3 July 2019 | Cessation of S E P (Site Engineering Personnel) Ltd as a person with significant control on 1 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Joseph Johnson as a director on 1 July 2019 (1 page) |
18 June 2019 | Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 4 Holland Business Park Spa Lane Lathom Lancashire L40 6LN on 18 June 2019 (1 page) |
22 May 2019 | Registration of charge 089773360002, created on 22 May 2019 (27 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 April 2019 | Director's details changed for Steven Scholes on 29 March 2019 (2 pages) |
1 April 2019 | Change of details for Mr Steven Scholes as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Carl Spencer Housbey on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr. Joseph Johnson on 29 March 2019 (2 pages) |
29 March 2019 | Notification of Steven Scholes as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Change of details for S E P (Site Engineering Personnel) Ltd as a person with significant control on 29 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from 21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 33 Sandy Lane Skelmersdale Lancashire WN8 8LA on 25 March 2019 (1 page) |
11 May 2018 | Termination of appointment of Darren Andrew Webster as a director on 25 January 2018 (1 page) |
1 May 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 December 2016 | Registration of charge 089773360001, created on 9 December 2016 (23 pages) |
12 December 2016 | Registration of charge 089773360001, created on 9 December 2016 (23 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (3 pages) |
12 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (3 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 May 2014 | Appointment of Steven Scholes as a director (3 pages) |
12 May 2014 | Appointment of Carl Spencer Housbey as a director (3 pages) |
12 May 2014 | Appointment of Darren Andrew Webster as a director (3 pages) |
12 May 2014 | Appointment of Darren Andrew Webster as a director (3 pages) |
12 May 2014 | Appointment of Steven Scholes as a director (3 pages) |
12 May 2014 | Appointment of Carl Spencer Housbey as a director (3 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
3 April 2014 | Incorporation (22 pages) |
3 April 2014 | Incorporation (22 pages) |