SECOND CHANCE GROUP LIMITED
LANCASHIRE ROPEBRICK LIMITED

Hellopages » Lancashire » Fylde » FY8 5LU
Company number 04246652
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address 17-19 PARK STREET, LYTHAM, LANCASHIRE, FY8 5LU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of SECOND CHANCE GROUP LIMITED are www.secondchancegroup.co.uk, and www.second-chance-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. Second Chance Group Limited is a Private Limited Company. The company registration number is 04246652. Second Chance Group Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Second Chance Group Limited is 17 19 Park Street Lytham Lancashire Fy8 5lu. The company`s financial liabilities are £426.26k. It is £0k against last year. The cash in hand is £0.35k. It is £0k against last year. And the total assets are £426.26k, which is £0k against last year. DANIELS, Patrick Keilty is a Secretary of the company. DANIELS, Timothy Patterson is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


second chance group Key Finiance

LIABILITIES £426.26k
CASH £0.35k
TOTAL ASSETS £426.26k
All Financial Figures

Current Directors

Secretary
DANIELS, Patrick Keilty
Appointed Date: 03 December 2001

Director
DANIELS, Timothy Patterson
Appointed Date: 03 December 2001
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2001
Appointed Date: 05 July 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Timothy Patterson Daniels
Notified on: 5 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Keilty Daniels
Notified on: 5 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECOND CHANCE GROUP LIMITED Events

08 Feb 2017
Satisfaction of charge 2 in full
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
18 Jan 2016
Registration of charge 042466520003, created on 12 January 2016
21 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 90

...
... and 40 more events
12 Dec 2001
New secretary appointed
12 Dec 2001
Accounting reference date extended from 31/07/02 to 31/12/02
10 Dec 2001
Director resigned
10 Dec 2001
Secretary resigned
05 Jul 2001
Incorporation

SECOND CHANCE GROUP LIMITED Charges

12 January 2016
Charge code 0424 6652 0003
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
5 May 2010
Mortgage debenture
Delivered: 8 May 2010
Status: Satisfied on 8 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 7 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…