Company NameArtificial Grass Products Ltd
DirectorRachel Antonia Beck
Company StatusLiquidation
Company Number09693484
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Rachel Antonia Beck
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Blue Chip Business Park Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
Director NameMr William Jonathan Evison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hough Green
Ashley
Cheshire
WA15 0QS
Director NameMrs Rachel Antonia Beck
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BX
Director NameMr James Crawford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 months after company formation)
Appointment Duration7 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Blue Chip Business Park
Altrincham
Cheshire
WA14 5DD
Secretary NameMr Rory James Entwistle
StatusResigned
Appointed15 February 2016(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressUnit 7 Blue Chip Business Park
Altrincham
Cheshire
WA14 5DD
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(9 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Croxton Lane
Middlewich
Cheshire
CW10 9EY
Director NameMr Jeremy David Beck
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(1 year after company formation)
Appointment Duration7 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage The Haven
Billingshurst
West Sussex
RH14 9BG
Secretary NameLouis McCumesky
StatusResigned
Appointed20 October 2016(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2017)
RoleCompany Director
Correspondence AddressUnit 7 Blue Chip Business Park Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
Director NameMr Paul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Blue Chip Business Park
Altrincham
Cheshire
WA14 5DD

Location

Registered AddressUnit 7 Blue Chip Business Park
Altrincham
Cheshire
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 September 2017 (6 years, 7 months ago)
Next Return Due15 September 2018 (overdue)

Charges

24 July 2017Delivered on: 25 July 2017
Persons entitled: Turfworks Limited

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 28 February 2017
Persons entitled: Rachel Antonia Beck

Classification: A registered charge
Outstanding

Filing History

1 December 2017Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 August 2017Appointment of Mr Paul Beck as a director on 1 July 2017 (2 pages)
25 July 2017Registration of charge 096934840002, created on 24 July 2017 (46 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Termination of appointment of Louis Mccumesky as a secretary on 27 February 2017 (1 page)
28 February 2017Registration of charge 096934840001, created on 27 February 2017 (14 pages)
28 February 2017Termination of appointment of Jeremy David Beck as a director on 27 February 2017 (1 page)
17 November 2016Appointment of Louis Mccumesky as a secretary on 20 October 2016 (3 pages)
4 October 2016Appointment of Rachel Antonia Beck as a director on 23 September 2016 (3 pages)
19 September 2016Termination of appointment of James Crawford as a director on 19 September 2016 (1 page)
8 September 2016Termination of appointment of Stephen Faun as a director on 31 August 2016 (1 page)
8 August 2016Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England to Unit 7 Blue Chip Business Park Altrincham Cheshire WA14 5DD on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Rachel Antonia Beck as a director on 27 July 2016 (2 pages)
8 August 2016Appointment of Mr Jeremy David Beck as a director on 27 July 2016 (2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
9 May 2016Appointment of Mr Stephen Faun as a director on 9 May 2016 (2 pages)
12 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 1,000
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 100
(3 pages)
19 February 2016Appointment of Mr Rory James Entwistle as a secretary on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of William Jonathan Evison as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Mr James Crawford as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Rachel Beck as a director on 15 February 2016 (2 pages)
9 February 2016Registered office address changed from 23 Hough Green Ashley Cheshire WA150QS England to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 9 February 2016 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)