Bolton
BL1 3AJ
Director Name | Mr Paul Blezard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 81 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Ian Andrew Nixon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 81 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Patrick Charles Seed |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Church Street Leigh WN7 1AZ |
Registered Address | Grafton House 81 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
3 July 2018 | Delivered on: 10 July 2018 Persons entitled: Clearwell Finance PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after this debenture (and from time to time) owned by the company, or in which the company holds an interest and also all of the company's intellectual property, present or future. Outstanding |
---|---|
3 July 2018 | Delivered on: 10 July 2018 Persons entitled: Clearwell Finance PLC Classification: A registered charge Particulars: A mortgage of the freehold property known as tithebarn, 42 culcheth hall drive, culcheth, warrington, WA3 4PT and registered at hm land registry under title number CH600259 ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Outstanding |
3 July 2018 | Delivered on: 3 July 2018 Persons entitled: Moody Venture Capital LLP Classification: A registered charge Particulars: Site at culcheth hall drive culcheth WA3 4PX. Outstanding |
3 July 2018 | Delivered on: 3 July 2018 Persons entitled: Moody Venture Capital LLP Classification: A registered charge Particulars: Site at culcheth hall drive culcheth WA3 4PX by way of separate fixed charges: all the goodwill and uncalled capital of the company, present or future, and for more details please refer to the instrument. Outstanding |
14 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 29 April 2019 (6 pages) |
19 December 2019 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
13 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 July 2018 | Registration of charge 112902540003, created on 3 July 2018 (11 pages) |
10 July 2018 | Registration of charge 112902540004, created on 3 July 2018 (27 pages) |
3 July 2018 | Registration of charge 112902540002, created on 3 July 2018 (18 pages) |
3 July 2018 | Registration of charge 112902540001, created on 3 July 2018 (26 pages) |
28 June 2018 | Termination of appointment of Patrick Charles Seed as a director on 29 April 2018 (1 page) |
4 April 2018 | Incorporation
Statement of capital on 2018-04-04
|