Company NameFixlands Limited
DirectorsMark Rupert Feeny and Samuel Robert McFerran Thompson
Company StatusActive
Company Number02156712
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Rupert Feeny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(20 years, 8 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Secretary NamePartner Mark Rupert Feeny
NationalityBritish
StatusCurrent
Appointed11 December 2008(21 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Director NameMr Samuel Robert McFerran Thompson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bull Hill
Little Neston
Neston
CH64 4DN
Wales
Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Flint Meadow
Neston
Cheshire
CH64 9XX
Wales
Director NameColin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2000)
RoleHotelier
Correspondence Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawpool Drive
Bebington
Wirral
Merseyside
CH62 6DQ
Wales
Secretary NameMr Robin Beaumont
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address28 Thirlmere Close
Frodsham
Warrington
Cheshire
WA6 7LZ
Secretary NameMrs Linda Janet Gibbons
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Shack Liverpool Road
Neston
South Wirral
Cheshire
L64 3RF
Secretary NameMr Andrew Lloyd Thompson
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Flint Meadow
Neston
Cheshire
CH64 9XX
Wales
Director NameMr Colin Siebert
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address31 Smithy Lane
Kingsley
Frodsham
Cheshire
WA6 8ED
Director NameColin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address93 Duke Street
Birkenhead Wirral
Merseyside
CH41 8BR
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon 35 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RS
Wales
Director NameMr Colin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(20 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Wycliffe'
3 Bull Hill
Little Neston
South Wirral
CH64 4DN
Wales
Secretary NameDorothy Lawrence
NationalityBritish
StatusResigned
Appointed29 April 2008(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressRake Farm Cottage The Village
Burton
CH64 5TE
Wales

Contact

Websitewww.fixlands.co.uk

Location

Registered Address18 Northcott Ave
London
N22 7DB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Colin Thompson Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,045,858
Current Liabilities£15,101

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

10 August 2001Delivered on: 30 August 2001
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 9 church road lower bebington.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 July 2001Delivered on: 3 August 2001
Satisfied on: 3 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 eton drive thornton hough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 August 1999Delivered on: 10 August 1999
Satisfied on: 2 June 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 wateroo quay waterloo dock liverpool and parking space no.126. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 September 1996Delivered on: 26 September 1996
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street neston south wirral. See the mortgage charge document for full details.
Fully Satisfied
20 September 1996Delivered on: 26 September 1996
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 allport road bromborough wirral merseyside and goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 27 October 1994
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 136 allport road bromborough wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 October 1994Delivered on: 27 October 1994
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 54-68 peckers hill road (previously k/as land and buildings to north west side of peckers hill road) st helens merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 October 1994Delivered on: 27 October 1994
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 September 2007Delivered on: 8 September 2007
Satisfied on: 3 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at thornton hall lodge neston road thornton hough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 3 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as thornton hall lodge neston road thornton hough wirral merseyside,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 July 2005Delivered on: 22 July 2005
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 156 allport road bromsborough wirral merseyside t/no MS491378. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 November 2004Delivered on: 12 November 2004
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 148 allport road bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 February 2003Delivered on: 26 February 2003
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 mount road bebington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 November 2002Delivered on: 27 November 2002
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1993Delivered on: 4 February 1993
Satisfied on: 16 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from C.D.thompson (investments) limited on any account whatsoever and from the company under the terms of the legal charge.
Particulars: F/H property k/as 136 allport road,bromborough,wirral,merseyside.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 June 2009Delivered on: 3 June 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 bull hill little neston wirral and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
15 May 2009Delivered on: 21 May 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 134 & 134A allport road bromborough and garage merseyside t/no MS212705, 136 allport road bromborough merseyside t/no MS145638, 148 allport road bromborough merseysdie t/no MS308356 (for details of further properties charged please refer to the form 395); and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
22 May 2019Director's details changed for Mr Mark Rupert Feeny on 22 May 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
20 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
4 August 2015Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015 (1 page)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 August 2010Registered office address changed from Wycliffe 3 Bull Hill Little Neston Neston South Wirral Merseyside CH64 4DN on 20 August 2010 (1 page)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Partner Mark Rupert Feeny on 10 May 2010 (1 page)
8 June 2010Director's details changed for Mr Mark Rupert Feeny on 10 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Colin David Thompson on 10 May 2010 (2 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
6 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 3WYCLIFFE 3 bull hill little neston neston south wirral merseyside CH64 4DN (1 page)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
3 June 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 December 2008Secretary appointed partner mark rupert feeny (1 page)
4 December 2008Appointment terminated secretary dorothy lawrence (1 page)
2 September 2008Registered office changed on 02/09/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page)
21 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 July 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
8 May 2008Ad 29/04/08\gbp si 49@1=49\gbp ic 2/51\ (2 pages)
8 May 2008Director appointed colin david thompson (2 pages)
8 May 2008Ad 29/04/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
8 May 2008Resolutions
  • RES13 ‐ Preoperty transfer 29/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 May 2008Director appointed mark rupert feeny (2 pages)
7 May 2008Appointment terminated director colin siebert (1 page)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
7 May 2008Secretary appointed dorothy lawrence (2 pages)
7 May 2008Appointment terminated director and secretary andrew thompson (1 page)
7 May 2008Appointment terminated director peter johnson (1 page)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
2 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 December 2005Director resigned (1 page)
1 September 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 10/05/05; full list of members (3 pages)
27 May 2005Full accounts made up to 30 September 2004 (12 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 10/05/04; full list of members (8 pages)
10 May 2004Full accounts made up to 30 September 2003 (12 pages)
12 February 2004Registered office changed on 12/02/04 from: thornton hall hotel neston road thornton hough wirral merseyside CH63 1JH (1 page)
28 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
9 August 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Full accounts made up to 30 September 2002 (12 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
7 June 2002Full accounts made up to 30 September 2001 (14 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Registered office changed on 18/12/01 from: thornton hall hotel liverpool road thornton hough merseyside CH63 1JS (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Full accounts made up to 30 September 2000 (14 pages)
11 June 2001Return made up to 10/05/01; full list of members (7 pages)
25 April 2001New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000Full accounts made up to 30 September 1999 (13 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Full accounts made up to 30 September 1998 (13 pages)
10 June 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Full accounts made up to 30 September 1997 (12 pages)
16 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Full accounts made up to 30 September 1996 (12 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
16 July 1996Full accounts made up to 30 September 1995 (12 pages)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1994Secretary resigned;new secretary appointed (2 pages)
23 December 1991Secretary resigned;new secretary appointed (2 pages)
22 August 1990Secretary resigned;new secretary appointed (2 pages)
17 October 1989New director appointed (2 pages)
12 June 1989Secretary resigned;new secretary appointed (2 pages)
6 January 1988Memorandum and Articles of Association (12 pages)
24 August 1987Incorporation (16 pages)