ROSY PELICAN LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1HP

Company number 03866855
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 60 HALLGATE, WIGAN, LANCASHIRE, WN1 1HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of ROSY PELICAN LIMITED are www.rosypelican.co.uk, and www.rosy-pelican.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Rosy Pelican Limited is a Private Limited Company. The company registration number is 03866855. Rosy Pelican Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Rosy Pelican Limited is 60 Hallgate Wigan Lancashire Wn1 1hp. . MAYHALL, Julie Patricia is a Secretary of the company. MAYHALL, David Harold is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAYHALL, Julie Patricia
Appointed Date: 27 October 1999

Director
MAYHALL, David Harold
Appointed Date: 27 October 1999
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Persons With Significant Control

Mr David Harold Mayhall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSY PELICAN LIMITED Events

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Dec 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2

...
... and 93 more events
01 Nov 1999
New director appointed
01 Nov 1999
Registered office changed on 01/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ
01 Nov 1999
Director resigned
01 Nov 1999
Secretary resigned
27 Oct 1999
Incorporation

ROSY PELICAN LIMITED Charges

27 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 8 warnford street wigan greater…
27 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 swinley road wigan t/n gm 760926, with the benefit of…
27 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 warrington road leigh t/n GM382032, with the benefit of…
27 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 springfield street wigan greater manchester t/no GM293858…
3 May 2007
Deed of charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 440 bolton road ashton in makerfield wigan. Fixed charge…
2 May 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 winstanley street wigan. Fixed charge over all rental…
2 May 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 winstanley street wigan. Fixed charge over all rental…
2 May 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 156 warrington road wigan. Fixed charge over all rental…
2 May 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 winstanley street wigan. Fixed charge over all rental…
2 May 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 winstanley street wigan. Fixed charge over all rental…
2 May 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 ridyard street wigan. Fixed charge over all rental…
13 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 61 darlington street east wigan lancashire,. Fixed charge…
13 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 61A darlington street east wigan lancashire,. Fixed charge…
13 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 57 darlington street east wigan lancashire,. Fixed charge…
13 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 59 darlington street east wigan lancashire,. Fixed charge…
2 March 2007
Deed of charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 15 sawn lane, hindley green, wigan…
17 October 2006
Deed of charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 duke street, ashton in makerfield, wigan, lancashire…
17 October 2006
Deed of charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 26 duke street, ashton in makerfield, wigan, lancashire…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 8 springfield street wigan t/no GM293858…
16 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: L/H property k/a apartment 28 the tea factory wood street…
1 September 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: Block b plot 54, 37 the leadworks chester.
29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 57 round foundry leeds t/no WYK753193.
19 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Property k/a 4 butcher street, round foundry, leeds LS11…
18 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 62 butcher street leeds t/n WYK747405.
28 September 2004
Legal charge of licensed premises
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the rear of bees knees (now last orders)…
28 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 & 55A darlington street east wigan t/n GM470156,. By way…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 166 lily lane platt bridge t/no: GM499420. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 156 warrington road newtown t/no: GM348994. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 16 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 swan lane hindley t/no: GM790656. By way of fixed charge…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 warnford street wigan t/no: GM810362. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 angle street bolton t/no: LA237077. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 abbey road leigh t/no: GM165832. By way of fixed charge…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 ridyard street pemberton wigan t/no: GM343000. By way of…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189 leigh road hindley wigan t/no: GM810365. By way of…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 winstanley street wigan T.no: GM85482. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 winstanley street wigan t/no: GM751542. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 winstanley street pemberton T.no: GM298574. By way of…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 stanley road platt bridge t/no: GM293853. By way of…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 winstanley street newton t/no: GM426101. By way of fixed…
21 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 57, 59, 61 and 61A darlington street east t/no: GM756798…
10 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 153 whitehall…
10 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 duke street rochdale t/no: GM437887. By way of fixed…
10 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 industry road rochdale t/no: LA126555. By way of fixed…
19 July 2001
Legal charge
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 beech tree houses,bamfurlong,gt.manchester:wigan; t/no…
28 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 woodhouse lane wigan greater manchester WN6 7LY. By way…