MOSSNOOK LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 2TB

Company number 02826635
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 1,000 . The most likely internet sites of MOSSNOOK LIMITED are www.mossnook.co.uk, and www.mossnook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Mossnook Limited is a Private Limited Company. The company registration number is 02826635. Mossnook Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Mossnook Limited is Douglas Bank House Wigan Lane Wigan Lancashire Wn1 2tb. The company`s financial liabilities are £137.93k. It is £-50.19k against last year. The cash in hand is £256.08k. It is £-65.02k against last year. And the total assets are £288.44k, which is £-64.94k against last year. JONES, Simon Daniel is a Secretary of the company. JONES, David Timothy is a Director of the company. JONES, Simon Daniel is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


mossnook Key Finiance

LIABILITIES £137.93k
-27%
CASH £256.08k
-21%
TOTAL ASSETS £288.44k
-19%
All Financial Figures

Current Directors

Secretary
JONES, Simon Daniel
Appointed Date: 03 August 1993

Director
JONES, David Timothy
Appointed Date: 03 August 1993
58 years old

Director
JONES, Simon Daniel
Appointed Date: 03 August 1993
56 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 03 August 1993
Appointed Date: 14 June 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 03 August 1993
Appointed Date: 14 June 1993

MOSSNOOK LIMITED Events

24 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

05 May 2016
Total exemption small company accounts made up to 31 October 2015
03 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000

15 Apr 2015
Accounts for a small company made up to 31 October 2014
19 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000

...
... and 58 more events
25 Aug 1993
Registered office changed on 25/08/93 from: falcon house 24 north john street liverpool. L2 9RP.

25 Aug 1993
Secretary resigned

25 Aug 1993
Director resigned

14 Jun 1993
Certificate of incorporation
14 Jun 1993
Incorporation

MOSSNOOK LIMITED Charges

13 April 2012
Rent deposit deed
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Punch Partnerships (Ptl) Limited
Description: £11,000.00 together with all other monies received together…
13 August 2004
Rent deposit deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Punch Pub Company (Ptl) Limitedhsbc Bank PLC
Description: £11,000 together with all other money.
20 August 2001
Debenture deed
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Debenture
Delivered: 20 August 2001
Status: Outstanding
Persons entitled: George Daniel Jones
Description: The undertaking and all the property and assets, both…
18 June 2001
Mortgage deed
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the highmoor restautant, 5/7…