London
E1 0SG
Director Name | Mr Thomas Samuel Clutton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Charles Clutton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Nantwich Road, Tilston Fearnall Tarporley Cheshire CW6 9HP |
Director Name | Mr Thomas Eddie Clutton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Tyddyn Daniel Marchwiel Wrexham Clwyd LL13 0SR Wales |
Director Name | Mrs Ina Clutton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyddyn Daniel Yard Bedwell Road Cross Lanes Wrexham Clwyd LL13 0TS Wales |
Secretary Name | Mrs Ina Clutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyddyn Daniel Yard Bedwell Road Cross Lanes Wrexham Clwyd LL13 0TS Wales |
Telephone | 01978 661871 |
---|---|
Telephone region | Wrexham |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
200 at £1 | Executors Of Thomass Eddie Clutton 25.00% Ordinary |
---|---|
200 at £1 | Ina Clutton 25.00% Ordinary |
200 at £1 | Richard Eddie Clutton 25.00% Ordinary |
200 at £1 | Sam Clutton 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £679,146 |
Gross Profit | £76,121 |
Net Worth | £1,224,355 |
Current Liabilities | £471,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 June 1999 | Delivered on: 29 June 1999 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a park house and albion house bridge street chester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 December 1996 | Delivered on: 19 December 1996 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property under t/n's CH119155, CH121602 and CH154681 situate at denna hall denhall lane burton south wirral cheshire the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
12 December 1996 | Delivered on: 19 December 1996 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: School house cross lanes marchwiel wrexham the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
23 December 1994 | Delivered on: 30 December 1994 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland 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 |
13 August 2010 | Delivered on: 18 August 2010 Satisfied on: 4 May 2013 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 104 westminster road, hoole, chester, cheshire t/no CH442191 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 August 2010 | Delivered on: 18 August 2010 Satisfied on: 4 May 2013 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 51 tomkinson street, chester, cheshire t/no CH442981 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 December 1994 | Delivered on: 30 December 1994 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland 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 land and buildings situate and k/a park house lower bridge street chester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
13 August 2010 | Delivered on: 18 August 2010 Satisfied on: 4 May 2013 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41 faulkner street, hoole, chester, cheshire t/no CH356026 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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 known as 49 milebarn road, acton, wrexham t/n wa 532932 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 3 heatherbrow prenton t/no MS244779; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 17 philip street hoole chester t/no CH442989; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 41 faulkner street hoole chester t/no CH356026; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 25 railway road brinscall lancashire t/no LA648748; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 1-2 smiths cottages ness south wirral t/no CH210733; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: Old police station the cross holt wrexham t/no WA602161; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 December 1994 | Delivered on: 30 December 1994 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland 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 land and buildings situate and k/a albion house lower bridge street chaester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 55 alexandra street shotton flintshire t/no WA640637; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 24 high street connahs quay flintshire t/no WA690970; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 104 westminster road hoole chester t/no CH442191; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 23 edward street dunkinfield manchester t/no GM630376; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: Cartref cross lanes wrexham t/no WA619075; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 19 brynglas gungrog welshpool t/no WA871558; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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: 1 rose cottage marchweil wrexham t/n WA669530 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 33 trenleigh gardens trench shropshire t/no SL108487; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 14 booth street warrington t/no CH425595; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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: 51 tomkin street hoole chester t/n CH442981 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 December 1993 | Delivered on: 23 December 1993 Satisfied on: 4 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 4 high street gresford wrexham t/no WA811326; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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: 16 bryn y pys court, overton, wrexham t/n CYM86765 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 15 kennedy close chester t/no CH456652; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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: 44 ringway, moss nook, manchester t/no GM799214 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 11 whitegste road wrexham t/no CYM52556 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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: Hafon deg, mold, flintshire t/no WA437646 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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: 60 victoria road, wrexham t/no WA872992 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: Church view garage marchwiel wrexham t/no WA686773; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 2 new cottages hatton warrington t/no CH355612; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 39 faulkner street hoole chester t/no CH356127 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 December 1993 | Delivered on: 18 December 1993 Satisfied on: 4 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a park house and albion house, the talbot, lower bridge street, chester. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: 18 kent road chester t/no CH351401 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 July 2010 Persons entitled: Clydesdale 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: Flat 5 heyhouses court lytham lancashire t/no LA577042 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
3 November 2008 | Delivered on: 15 November 2008 Satisfied on: 20 July 2010 Persons entitled: Clydesdale Bank PLC 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. Fully Satisfied |
1 May 2007 | Delivered on: 2 May 2007 Satisfied on: 20 July 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating 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: 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 2 July 2005 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 high street, gresford, wrexham t/no WA811326. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 whitegate road wrexham t/n CYM52556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 mile barn road borras wrexham t/n WA532932. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 victoria road wrexham t/n WA872992. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 January 2003 | Delivered on: 21 January 2003 Satisfied on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage and premises situate to the rear of 1 bannister drive cheadle road cheadle hulme stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 2000 | Delivered on: 23 August 2000 Satisfied on: 15 January 2009 Persons entitled: Muriel Noele Speed Edward Speed Classification: Mortgage Secured details: £26,424 from the company to the chargee. Particulars: Property k/a 15 kennedy close chester cheshire CH2 2PL. Fully Satisfied |
21 January 1991 | Delivered on: 28 January 1991 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland 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 |
15 July 2010 | Delivered on: 17 July 2010 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. 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 |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at plough lane, christleton, chester t/no: CH415897; land at 10 river lane, saltney t/no: WA916750; and 3, 4, 5, 6, 7, 8, 9, 10 and 11 church view court, marchwiel t/no: WA686773 (for details of further property charged, please refer to form MGO1) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
6 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2017 (3 pages) |
28 September 2022 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 May 2022 | Registered office address changed from Tyddyn Daniel Yard Bedwell Road Cross Lanes Wrexham Clwyd LL13 0TS to 5 Brayford Square London E1 0SG on 13 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Ina Clutton as a secretary on 2 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Ina Clutton as a director on 2 May 2022 (1 page) |
13 May 2022 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 May 2022 | Director's details changed for Mr Thomas Samuel Clutton on 13 May 2022 (2 pages) |
9 November 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
22 April 2021 | Receiver's abstract of receipts and payments to 29 March 2021 (4 pages) |
22 October 2020 | Receiver's abstract of receipts and payments to 29 September 2020 (5 pages) |
14 October 2019 | Appointment of receiver or manager (4 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 December 2015 (32 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Director's details changed for Mr Thomas Samuel Clutton on 31 December 2013 (2 pages) |
17 September 2015 | Director's details changed for Mrs Ina Clutton on 17 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Mrs Ina Clutton on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Mrs Ina Clutton on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mrs Ina Clutton on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Thomas Samuel Clutton on 31 December 2013 (2 pages) |
17 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Mr Richard Eddie Clutton on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Richard Eddie Clutton on 17 September 2015 (2 pages) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Secretary's details changed for Mrs Ina Clutton on 31 March 2014 (1 page) |
25 June 2014 | Registered office address changed from Tyddyn Daniel Marchwiel Wrexham LL13 0TS on 25 June 2014 (1 page) |
25 June 2014 | Secretary's details changed for Mrs Ina Clutton on 31 March 2014 (1 page) |
25 June 2014 | Director's details changed for Mr Richard Eddie Clutton on 31 March 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Ina Clutton on 31 March 2014 (2 pages) |
25 June 2014 | Registered office address changed from Tyddyn Daniel Marchwiel Wrexham LL13 0TS on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Richard Eddie Clutton on 31 March 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Ina Clutton on 31 March 2014 (2 pages) |
25 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2013 | Satisfaction of charge 51 in full (4 pages) |
4 May 2013 | Part of the property or undertaking has been released from charge 48 (5 pages) |
4 May 2013 | Satisfaction of charge 51 in full (4 pages) |
4 May 2013 | Part of the property or undertaking has been released from charge 48 (5 pages) |
4 May 2013 | Satisfaction of charge 50 in full (4 pages) |
4 May 2013 | Satisfaction of charge 49 in full (4 pages) |
4 May 2013 | Satisfaction of charge 49 in full (4 pages) |
4 May 2013 | Satisfaction of charge 50 in full (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
20 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (5 pages) |
20 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Resolutions
|
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
23 July 2010 | Termination of appointment of Charles Clutton as a director (2 pages) |
23 July 2010 | Termination of appointment of Charles Clutton as a director (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Accounts for a small company made up to 31 December 2008 (11 pages) |
6 February 2010 | Accounts for a small company made up to 31 December 2008 (11 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
19 October 2009 | Accounts for a small company made up to 31 December 2007 (12 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2007 (12 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 19 (2 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 19 (2 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / charles clutton / 01/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / charles clutton / 01/03/2008 (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 31/03/05; full list of members (3 pages) |
13 February 2006 | Return made up to 31/03/05; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 August 1994 | Memorandum and Articles of Association (10 pages) |
18 August 1994 | Memorandum and Articles of Association (10 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
6 April 1994 | Return made up to 31/03/94; full list of members (7 pages) |
6 April 1994 | Return made up to 31/03/94; full list of members (7 pages) |
5 April 1993 | Return made up to 31/03/93; full list of members
|
5 April 1993 | Return made up to 31/03/93; full list of members
|
3 April 1992 | Return made up to 31/03/92; no change of members (6 pages) |
3 April 1992 | Return made up to 31/03/92; no change of members (6 pages) |
29 January 1992 | Return made up to 08/10/91; full list of members (5 pages) |
29 January 1992 | Return made up to 08/10/91; full list of members (5 pages) |
29 January 1992 | Ad 04/07/91--------- £ si 900@1 (2 pages) |
29 January 1992 | Ad 04/07/91--------- £ si 900@1 (2 pages) |
23 October 1991 | Ad 30/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1991 | Ad 30/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1990 | Company name changed\certificate issued on 18/10/90 (2 pages) |
18 October 1990 | Company name changed\certificate issued on 18/10/90 (2 pages) |
17 October 1990 | Memorandum and Articles of Association (10 pages) |
17 October 1990 | Memorandum and Articles of Association (10 pages) |
8 October 1990 | Incorporation (13 pages) |
8 October 1990 | Incorporation (13 pages) |