11-15 New Road
Manchester
M26 1LS
Director Name | Mr Courtney Dale |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(119 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsden Manor, Dale Bow Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Canon John Reginald Smith |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 November 1997) |
Role | Minister Of Religion |
Correspondence Address | The Rectory Bury Lancashire BL9 0JR |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | Ian James Pickup |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Solicitor |
Correspondence Address | Ivy Lodge Helmshore Rossendale Lancs BB4 4NB |
Director Name | Mr Charles Hugh Eaves |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 1998) |
Role | Stockbroker |
Correspondence Address | 82 Canfield Gardens Hampstead London NW6 3EE |
Director Name | Anthony Michael Noonan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 1994) |
Role | Haulage Contractor |
Correspondence Address | Maymount Bolholt Villas Walshaw Road Bury Lancashire BL8 1PR |
Director Name | Mr Frederick John Mason |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2003) |
Role | Managing Director |
Correspondence Address | 40 Woodhey Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Mr John Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | Flat 8 13 Beadham Drive Heaton Park Manchester M9 0GT |
Secretary Name | Mrs Jill Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr Neville Neville |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2001) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Secretary Name | John David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2002) |
Role | Accountant |
Correspondence Address | 73 Thornham Drive Bolton Lancashire BL1 7RF |
Director Name | Mr Ian Frank Harrop |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Woodlands Brockhall Village Old Langho Blackburn Lancashire BB6 8BH |
Director Name | Dr Roger Barlow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 91 Bradshaw Meadows Bolton Lancashire BL2 4NF |
Director Name | Albert David Doweck |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Flax High 1 Brooks Drive Hale Barns Cheshire WA15 8TN |
Director Name | Mr Ian Frank Harrop |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Woodlands Brockhall Village Old Langho Blackburn Lancashire BB6 8BH |
Director Name | Mr Iain David Gordon Mills |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2007) |
Role | Owner Proprietor Nursing Home |
Country of Residence | United Kingdom |
Correspondence Address | Exeter House Skaife Road Sale Greater Manchester M33 2FZ |
Director Name | Mr David Marinus Proos |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Woodlands Old Langho Blackburn Lancashire BB6 8BH |
Director Name | Jeremy Richard Rothwell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Margaret Ladkin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(104 years after company formation) |
Appointment Duration | 4 months (resigned 10 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shaw Street Bury Lancashire BL9 7QD |
Director Name | Mr James William Lomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Doles Farm Loveclough Rossendale Lancashire BB4 8UG |
Director Name | Mr Brian Peter Fenton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(105 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2013) |
Role | Managing Director |
Country of Residence | England And Wales |
Correspondence Address | Naze View 523 Burnley Road East Whitewell Bottom Rossendale Lancashire BB4 9LQ |
Director Name | Mr Mark Catlin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2012) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Na02 Calle Cabo Moraira Alicante 03724 |
Director Name | Mr David Peter Manchester |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Mr James William Lomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Mr Ian Jeffery Kendall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbow Homes Sycamore Close Burnley Lancashire BB12 6EG |
Director Name | Mr Stewart Paul Day |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rainbow Homes Sycamore Close Burnley Lancashire BB12 6EG |
Director Name | Ms Gisella Benedetta Alberici |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rainbow Homes Sycamore Close Burnley Lancashire BB12 6EG |
Director Name | Mrs Joy Lesley Hart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Mr Matthew McCarthy |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(117 years after company formation) |
Appointment Duration | 6 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buiry Football Club Gigg Lane Bury BL9 9HR |
Director Name | Mr Steven Derek Dale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2018(117 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Football Club Gigg Lane Bury BL9 9HR |
Website | www.buryfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7644881 |
Telephone region | Manchester |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
2m at £1 | Sos Trust Fund 61.30% Ordinary |
---|---|
213.1k at £1 | Sg Sports 6.50% Ordinary |
200k at £1 | Elizabeth Mills 6.10% Ordinary |
- | OTHER 3.09% - |
476.1k at £1 | Bury Fc Supporters Society 14.52% Ordinary |
52.3k at £1 | T. Robinson 1.59% Ordinary |
30k at £1 | Anthony John Smith 0.91% Ordinary |
25k at £1 | Clair Chamberlain 0.76% Ordinary |
25k at £1 | Howard Chamberlain 0.76% Ordinary |
25k at £1 | Katie Myers 0.76% Ordinary |
25k at £1 | Pamela Chamberlain 0.76% Ordinary |
21.9k at £1 | Ian Frank Harrop 0.67% Ordinary |
21.8k at £1 | John Smith 0.66% Ordinary |
15k at £1 | Jeremy Rothwell 0.46% Ordinary |
10k at £1 | Joe Littlewood 0.30% Ordinary |
10k at £1 | R.g. Cottam 0.30% Ordinary |
5k at £1 | Mary Crehan 0.15% Ordinary |
4k at £1 | I.j. Pickup 0.12% Ordinary |
3k at £1 | P.e.. Corrigan 0.09% Ordinary |
3k at £1 | Sheena Mary Adam 0.09% Ordinary |
2.6k at £1 | R. Carlow 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,128,503 |
Cash | £13,662 |
Current Liabilities | £2,744,653 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
14 October 1982 | Delivered on: 18 October 1982 Satisfied on: 11 February 1994 Persons entitled: Wilsons Brewery Limited Classification: Legal charge Secured details: £40,000 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered. Particulars: Bury football club social club, gigg lane bury, greater manchester together with the goodwill of the business. Fully Satisfied |
---|---|
14 November 1972 | Delivered on: 17 November 1972 Satisfied on: 25 April 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as gigg lane football ground gigg lane, bury lancs. Fully Satisfied |
27 February 1968 | Delivered on: 8 March 1968 Satisfied on: 25 April 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e £2500. Particulars: 23, brandle st. Bury lancs. Fully Satisfied |
13 October 1965 | Delivered on: 25 October 1965 Satisfied on: 25 April 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £5,000. Particulars: Football ground, gigg lane, bury. Fully Satisfied |
26 June 1960 | Delivered on: 7 July 1960 Satisfied on: 25 April 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc not exceeding £5,000. Particulars: F/H property known as gigg lane football ground bury lancs. Fully Satisfied |
11 September 1957 | Delivered on: 2 October 1957 Satisfied on: 25 April 2003 Persons entitled: Lloyds Bank PLC Classification: Sub mortgage Secured details: All monies due etc not exceeding £700. Particulars: Mortgage debt of £700 owing by colin storey and joyce storey secured on 35, bury road, radcliffe, lancs. Fully Satisfied |
22 June 1954 | Delivered on: 24 June 1954 Satisfied on: 25 April 2003 Persons entitled: Norwich Bldg Society Classification: Legal charge Secured details: £750 and further advances. Particulars: 93 gigg lane, bury, lancs. Fully Satisfied |
11 August 2014 | Delivered on: 14 August 2014 Satisfied on: 18 January 2016 Persons entitled: Goldmann and Sons Limited Classification: A registered charge Particulars: Gigg lane. Bury. Lancashire. T/no:GM931156. Fully Satisfied |
9 June 2014 | Delivered on: 18 June 2014 Satisfied on: 18 January 2016 Persons entitled: Cash F Assets Limited Classification: A registered charge Particulars: Gigg lane bury lancashire. Fully Satisfied |
15 May 2014 | Delivered on: 22 May 2014 Satisfied on: 18 January 2016 Persons entitled: Cash 4 Assets Limited Classification: A registered charge Particulars: Gigg lane bury lancashire. Fully Satisfied |
30 April 2007 | Delivered on: 18 May 2007 Satisfied on: 29 August 2009 Persons entitled: Iain David Gordon Mills Classification: Charge created without written instrument Secured details: £650,000.00 due or to become due from the company to. Particulars: F/H land and buildings at bury football ground, gigg lane, bury t/no. GM931156. Fully Satisfied |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 9 May 2007 Persons entitled: Branch Control Limited Classification: Legal charge Secured details: £650,000.00 due or to become due from the company to. Particulars: F/H land and buildings at bury football ground gigg lane bury t/no gm 931156. Fully Satisfied |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 14 September 2007 Persons entitled: The Professional Footballers Association Classification: Deed of assignment 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: Fifty per cent of all debts both present and future for the 2003/2004, 2004/2005 and 2005/2006 seasons. See the mortgage charge document for full details. Fully Satisfied |
12 May 2000 | Delivered on: 25 May 2000 Satisfied on: 8 November 2006 Persons entitled: Richard Prentis & Co (Acting on Behalf of the Schedule of Investors as Listed on Form 395) Classification: Legal charge Secured details: £1,000,000.00 due from the company to the chargee. Particulars: Land/premises known as bury football club at gigg lane,bury BL9 9HR. See the mortgage charge document for full details. Fully Satisfied |
29 June 1998 | Delivered on: 10 July 1998 Satisfied on: 25 April 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 at gibb lane bury.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 August 1997 | Delivered on: 9 August 1997 Satisfied on: 25 April 2003 Persons entitled: Ronald Wood Classification: Legal charge Secured details: £55,000.00 due from the company to the chargee under the terms of this charge. Particulars: L/H 112/114 station road swinton salford in the county of greater manchester. Fully Satisfied |
20 September 1983 | Delivered on: 22 September 1983 Satisfied on: 11 February 1994 Persons entitled: Wilsons Brewery Limited Classification: Debenture Secured details: Securing £41,333.40 and all other monies due or to become due from the company to the chargee and all sums due for goods and services supplied. Particulars: A) legal charge on land & buildings known as bury football social club, gigg lane, bury, greater manchester. B) specific charge on all book debts, & goodwill c) floating charge on all other property. Fully Satisfied |
14 October 1982 | Delivered on: 18 October 1982 Satisfied on: 25 April 2003 Persons entitled: Wilsons Brewery Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equitable charge on all f/h & l/h property specific charge on all book debts and goodwill floating charge on all other property. Fully Satisfied |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Broadoak Private Finance Limited Classification: A registered charge Particulars: Security over bury football club limited (the)'s entitlement to payments whether contractual or otherwise in connection with football league membership. Outstanding |
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: David Heywood Classification: A registered charge Particulars: Freehold property known as the lounge and sports bar, gigg lane, bury, BL9 9HR. Outstanding |
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Capital Bridging Finance Solutions Limited Classification: A registered charge Particulars: Bury football club stadium, gigg lane, bury, BL9 9HR registered at hm land registry under title number GM931156. Outstanding |
14 March 2017 | Delivered on: 22 March 2017 Persons entitled: Ldf Finance No. 3 Limited Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Moneything (Security Trustee) Limited (Company Number 09933277) Classification: A registered charge Particulars: The freehold unregistered land known as the social club at bury football ground and stadium, gigg lane bury BL9 9HR. Outstanding |
12 October 2016 | Delivered on: 13 October 2016 Persons entitled: Moneything (Security Trustee) Limited (Company Number 09933277) Classification: A registered charge Particulars: The freehold land registered at the land registry with title number GM931156 and known as bury football ground and stadium, gigg lane bury BL9 9HR. Outstanding |
28 July 2016 | Delivered on: 28 July 2016 Persons entitled: Ck Properties (North West) Limited Classification: A registered charge Particulars: Bury football ground and stadium, gigg lane, bury, BL9 9HR (title number GM931156). Outstanding |
26 October 2015 | Delivered on: 10 November 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H bury football club gigg lane bury lancashire t/n GM931156. Outstanding |
26 October 2015 | Delivered on: 10 November 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Outstanding |
29 May 2013 | Delivered on: 11 June 2013 Persons entitled: Sg Sports Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 11 May 2013 Persons entitled: The Professional Footballers' Association Classification: A registered charge Particulars: F/H land and buildings known as bury football ground and stadium, gigg lane, bury t/no GM931156. Notification of addition to or amendment of charge. Outstanding |
19 December 1990 | Delivered on: 7 January 1991 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £25,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property k/a bury football club social gigg lane bury together with all other rights and the goodwill of the business. Outstanding |
21 August 1989 | Delivered on: 5 September 1989 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £10,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that property k/a the bury football club social club gigg lane bury together with the right of way of and all other rights and privileges in the nature of easements quasi-easements or otherwise as referred to in the legal charge assigns the goodwill of the business carried on at the property and the benefit of all licences and certificates, (please see doc 395/m/290/c/6/9 for complete details). Outstanding |
15 January 1988 | Delivered on: 20 January 1988 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £77,000 and all monies due or to become due from the company to the chargee including moneys due for goods sold & delivered under the terms of the charge. Particulars: 1./ all that property k/a bury football club social club, gigg lane bury 2/ goodwill & benefit of all licences (for full details see form 395 ref: M121/jan 21/cf). Outstanding |
27 June 2023 | Administrator's progress report (18 pages) |
---|---|
5 June 2023 | Notice of extension of period of Administration (3 pages) |
31 May 2023 | Notice of extension of period of Administration (3 pages) |
4 January 2023 | Administrator's progress report (18 pages) |
28 October 2022 | Termination of appointment of Steven Derek Dale as a director on 25 October 2022 (1 page) |
28 June 2022 | Administrator's progress report (21 pages) |
7 April 2022 | Change of name notice (2 pages) |
7 April 2022 | Company name changed the bury football club company LIMITED\certificate issued on 07/04/22
|
16 March 2022 | End of moratorium (3 pages) |
6 January 2022 | Administrator's progress report (21 pages) |
30 November 2021 | Notice of extension of period of Administration (3 pages) |
30 June 2021 | Administrator's progress report (23 pages) |
25 February 2021 | Appointment of Mr Courtney Dale as a director on 25 November 2020 (2 pages) |
11 February 2021 | Result of meeting of creditors (5 pages) |
21 January 2021 | Statement of administrator's proposal (65 pages) |
11 December 2020 | Registered office address changed from Gigg Lane Bury Lancashire BL9 9HR to C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace 11-15 New Road Manchester M26 1LS on 11 December 2020 (2 pages) |
10 December 2020 | Appointment of an administrator (3 pages) |
17 August 2020 | Confirmation statement made on 31 December 2019 with updates (47 pages) |
16 March 2020 | Notice of completion of voluntary arrangement (8 pages) |
9 August 2019 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
25 July 2019 | Commencement of moratorium (3 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
7 June 2019 | Termination of appointment of Matthew Mccarthy as a director on 6 June 2019 (1 page) |
12 March 2019 | Registration of charge 000532680034, created on 12 March 2019 (41 pages) |
26 February 2019 | Second filing of a statement of capital following an allotment of shares on 6 July 2018
|
13 February 2019 | Confirmation statement made on 31 December 2018 with updates (48 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
14 December 2018 | Termination of appointment of Stewart Paul Day as a director on 7 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Matthew Mccarthy as a director on 7 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Glenn Thomas as a director on 7 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Steven Derek Dale as a director on 7 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Gisella Benedetta Alberici as a director on 7 December 2018 (1 page) |
14 December 2018 | Cessation of Stewart Paul Day as a person with significant control on 7 December 2018 (1 page) |
14 December 2018 | Notification of Steven Derek Dale as a person with significant control on 7 December 2018 (2 pages) |
21 November 2018 | Registration of charge 000532680033, created on 15 November 2018 (39 pages) |
14 September 2018 | Satisfaction of charge 000532680030 in full (1 page) |
14 September 2018 | Satisfaction of charge 000532680029 in full (1 page) |
14 September 2018 | Satisfaction of charge 000532680031 in full (1 page) |
9 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
6 July 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
29 June 2018 | Full accounts made up to 31 May 2017 (27 pages) |
25 April 2018 | Current accounting period shortened from 30 June 2018 to 30 May 2018 (1 page) |
24 April 2018 | Current accounting period extended from 30 May 2018 to 30 June 2018 (1 page) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
5 February 2018 | Notification of Stewart Paul Day as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (49 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
31 October 2017 | Registration of charge 000532680032, created on 30 October 2017 (22 pages) |
31 October 2017 | Registration of charge 000532680032, created on 30 October 2017 (22 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
25 April 2017 | Accounts for a medium company made up to 31 May 2016 (29 pages) |
25 April 2017 | Accounts for a medium company made up to 31 May 2016 (29 pages) |
20 April 2017 | Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page) |
28 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
22 March 2017 | Registration of charge 000532680031, created on 14 March 2017 (53 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (49 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (49 pages) |
7 November 2016 | Second filing of the annual return made up to 31 December 2015 (56 pages) |
7 November 2016 | Second filing of the annual return made up to 31 December 2015 (56 pages) |
4 November 2016 | Satisfaction of charge 000532680026 in full (4 pages) |
4 November 2016 | Satisfaction of charge 000532680027 in full (4 pages) |
4 November 2016 | Satisfaction of charge 000532680027 in full (4 pages) |
4 November 2016 | Satisfaction of charge 000532680026 in full (4 pages) |
4 November 2016 | Satisfaction of charge 000532680028 in full (4 pages) |
4 November 2016 | Satisfaction of charge 000532680028 in full (4 pages) |
3 November 2016 | Satisfaction of charge 13 in full (4 pages) |
3 November 2016 | Satisfaction of charge 14 in full (4 pages) |
3 November 2016 | Satisfaction of charge 12 in full (4 pages) |
3 November 2016 | Satisfaction of charge 13 in full (4 pages) |
3 November 2016 | Satisfaction of charge 14 in full (4 pages) |
3 November 2016 | Satisfaction of charge 12 in full (4 pages) |
21 October 2016 | Registration of charge 000532680030, created on 20 October 2016 (33 pages) |
21 October 2016 | Registration of charge 000532680030, created on 20 October 2016 (33 pages) |
13 October 2016 | Registration of charge 000532680029, created on 12 October 2016 (33 pages) |
13 October 2016 | Registration of charge 000532680029, created on 12 October 2016 (33 pages) |
5 September 2016 | Second filing of the annual return made up to 31 December 2014 (62 pages) |
5 September 2016 | Second filing of the annual return made up to 31 December 2014 (62 pages) |
1 September 2016 | Annual return made up to 31 December 2015 with a full list of shareholders
|
1 September 2016 | Annual return made up to 31 December 2015 with a full list of shareholders (46 pages) |
1 September 2016 | Annual return made up to 31 December 2015 with a full list of shareholders
|
23 August 2016 | Satisfaction of charge 000532680021 in full (4 pages) |
23 August 2016 | Satisfaction of charge 000532680021 in full (4 pages) |
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 20 April 2016
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 7 July 2015
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 7 July 2015
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 20 April 2016
|
28 July 2016 | Registration of charge 000532680028, created on 28 July 2016 (8 pages) |
28 July 2016 | Registration of charge 000532680028, created on 28 July 2016 (8 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
18 May 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
18 May 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
25 February 2016 | Satisfaction of charge 000532680022 in full (1 page) |
25 February 2016 | Satisfaction of charge 000532680022 in full (1 page) |
18 January 2016 | Satisfaction of charge 000532680024 in full (1 page) |
18 January 2016 | Satisfaction of charge 000532680023 in full (1 page) |
18 January 2016 | Satisfaction of charge 000532680025 in full (1 page) |
18 January 2016 | Satisfaction of charge 000532680023 in full (1 page) |
18 January 2016 | Satisfaction of charge 000532680024 in full (1 page) |
18 January 2016 | Satisfaction of charge 000532680025 in full (1 page) |
10 November 2015 | Registration of charge 000532680027, created on 26 October 2015 (8 pages) |
10 November 2015 | Registration of charge 000532680027, created on 26 October 2015 (8 pages) |
10 November 2015 | Registration of charge 000532680026, created on 26 October 2015 (13 pages) |
10 November 2015 | Registration of charge 000532680026, created on 26 October 2015 (13 pages) |
23 October 2015 | Termination of appointment of Joy Lesley Hart as a director on 16 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Joy Lesley Hart as a director on 16 October 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (9 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (9 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
22 November 2014 | Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014 (2 pages) |
22 November 2014 | Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014 (2 pages) |
22 November 2014 | Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014 (2 pages) |
3 October 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (49 pages) |
3 October 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (49 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
14 August 2014 | Registration of charge 000532680025, created on 11 August 2014 (32 pages) |
14 August 2014 | Registration of charge 000532680025, created on 11 August 2014 (32 pages) |
18 June 2014 | Registration of charge 000532680024 (32 pages) |
18 June 2014 | Registration of charge 000532680024 (32 pages) |
22 May 2014 | Registration of charge 000532680023 (32 pages) |
22 May 2014 | Registration of charge 000532680023 (32 pages) |
26 March 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
26 March 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
25 July 2013 | Appointment of Mr Glenn Thomas as a director (2 pages) |
25 July 2013 | Appointment of Mr Ian Jeffery Kendall as a director (2 pages) |
25 July 2013 | Appointment of Mr Stewart Paul Day as a director (2 pages) |
25 July 2013 | Appointment of Mr Glenn Thomas as a director (2 pages) |
25 July 2013 | Appointment of Mrs Gisella Maria Benedetta Alberici as a director (2 pages) |
25 July 2013 | Appointment of Mr Ian Jeffery Kendall as a director (2 pages) |
25 July 2013 | Appointment of Mrs Gisella Maria Benedetta Alberici as a director (2 pages) |
25 July 2013 | Appointment of Mr Stewart Paul Day as a director (2 pages) |
23 July 2013 | Section 519 (1 page) |
23 July 2013 | Section 519 (1 page) |
11 June 2013 | Registration of charge 000532680022 (32 pages) |
11 June 2013 | Registration of charge 000532680022 (32 pages) |
10 June 2013 | Termination of appointment of Brian Fenton as a director (1 page) |
10 June 2013 | Termination of appointment of James Lomas as a director (1 page) |
10 June 2013 | Termination of appointment of David Manchester as a director (1 page) |
10 June 2013 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
10 June 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
10 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
10 June 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
10 June 2013 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
10 June 2013 | Termination of appointment of Brian Fenton as a director (1 page) |
10 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
10 June 2013 | Termination of appointment of David Manchester as a director (1 page) |
10 June 2013 | Termination of appointment of James Lomas as a director (1 page) |
11 May 2013 | Registration of charge 000532680021 (39 pages) |
11 May 2013 | Registration of charge 000532680021 (39 pages) |
8 March 2013 | Appointment of Mr Anthony John Smith as a director (2 pages) |
8 March 2013 | Appointment of Mr Anthony John Smith as a director (2 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with bulk list of shareholders (17 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with bulk list of shareholders (17 pages) |
12 February 2013 | Termination of appointment of Margaret Ladkin as a director (1 page) |
12 February 2013 | Termination of appointment of Margaret Ladkin as a director (1 page) |
12 February 2013 | Appointment of Mr James William Lomas as a director (2 pages) |
12 February 2013 | Appointment of Mr James William Lomas as a director (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 22 December 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 22 December 2012
|
13 September 2012 | Termination of appointment of Mark Catlin as a director (1 page) |
13 September 2012 | Termination of appointment of Mark Catlin as a director (1 page) |
24 August 2012 | Appointment of Mr David Peter Manchester as a director (2 pages) |
24 August 2012 | Appointment of Mr David Peter Manchester as a director (2 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with bulk list of shareholders (17 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with bulk list of shareholders (17 pages) |
3 January 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
3 January 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
3 March 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (16 pages) |
3 March 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (16 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 December 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
1 December 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
26 May 2010 | Director's details changed for Jeremy Richard Rothwell on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Richard Rothwell on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Richard Rothwell on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret Ladkin on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret Ladkin on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Jill Neville on 1 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mrs Jill Neville on 1 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mrs Jill Neville on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Margaret Ladkin on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
3 February 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
3 February 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
9 December 2009 | Termination of appointment of Ian Harrop as a director (1 page) |
9 December 2009 | Termination of appointment of Ian Harrop as a director (1 page) |
8 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
19 November 2009 | Appointment of Mr Mark Catlin as a director (2 pages) |
19 November 2009 | Appointment of Mr Mark Catlin as a director (2 pages) |
8 September 2009 | Ad 07/09/09\gbp si 6400@1=6400\gbp ic 2933386/2939786\ (1 page) |
8 September 2009 | Ad 07/09/09\gbp si 6400@1=6400\gbp ic 2933386/2939786\ (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
12 August 2009 | Ad 12/08/09\gbp si 6400@1=6400\gbp ic 2926986/2933386\ (1 page) |
12 August 2009 | Ad 12/08/09\gbp si 6400@1=6400\gbp ic 2926986/2933386\ (1 page) |
29 July 2009 | Ad 29/07/09\gbp si 5000@1=5000\gbp ic 2921986/2926986\ (2 pages) |
29 July 2009 | Ad 29/07/09\gbp si 5000@1=5000\gbp ic 2921986/2926986\ (2 pages) |
16 July 2009 | Ad 15/06/09\gbp si 15300@1=15300\gbp ic 2906686/2921986\ (2 pages) |
16 July 2009 | Ad 15/06/09\gbp si 15300@1=15300\gbp ic 2906686/2921986\ (2 pages) |
6 May 2009 | Ad 24/03/09\gbp si 14300@1=14300\gbp ic 2892386/2906686\ (2 pages) |
6 May 2009 | Ad 24/03/09\gbp si 14300@1=14300\gbp ic 2892386/2906686\ (2 pages) |
12 March 2009 | Ad 05/03/09\gbp si 8402@1=8402\gbp ic 2883984/2892386\ (2 pages) |
12 March 2009 | Ad 05/03/09\gbp si 8402@1=8402\gbp ic 2883984/2892386\ (2 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (13 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (13 pages) |
6 February 2009 | Ad 06/02/09\gbp si 6400@1=6400\gbp ic 2877584/2883984\ (1 page) |
6 February 2009 | Ad 06/02/09\gbp si 6400@1=6400\gbp ic 2877584/2883984\ (1 page) |
9 January 2009 | Ad 09/01/09\gbp si 6450@1=6450\gbp ic 2871134/2877584\ (2 pages) |
9 January 2009 | Ad 09/01/09\gbp si 6450@1=6450\gbp ic 2871134/2877584\ (2 pages) |
16 December 2008 | Ad 16/12/08\gbp si 50@1=50\gbp ic 2871084/2871134\ (1 page) |
16 December 2008 | Ad 16/12/08\gbp si 50@1=50\gbp ic 2871084/2871134\ (1 page) |
11 December 2008 | Ad 11/12/08\gbp si 6300@1=6300\gbp ic 2864784/2871084\ (1 page) |
11 December 2008 | Ad 11/12/08\gbp si 6300@1=6300\gbp ic 2864784/2871084\ (1 page) |
13 November 2008 | Ad 13/11/08\gbp si 34310@1=34310\gbp ic 2830474/2864784\ (3 pages) |
13 November 2008 | Ad 13/11/08\gbp si 34310@1=34310\gbp ic 2830474/2864784\ (3 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (2 pages) |
12 March 2008 | Appointment terminated director iain mills (1 page) |
12 March 2008 | Appointment terminated director iain mills (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (19 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (19 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members (16 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (16 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Notice of completion of voluntary arrangement (7 pages) |
5 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages) |
5 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages) |
5 June 2006 | Notice of completion of voluntary arrangement (7 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (16 pages) |
31 January 2006 | Ad 01/07/05-31/12/05 £ si 2300@1 (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (16 pages) |
31 January 2006 | Ad 01/07/05-31/12/05 £ si 2300@1 (2 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Ad 01/01/04-31/05/05 £ si 23830@1 (5 pages) |
15 August 2005 | Ad 01/01/04-31/05/05 £ si 23830@1 (5 pages) |
15 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2005 (7 pages) |
15 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2005 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (20 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (20 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (51 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (51 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
15 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2004 (7 pages) |
15 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2004 (7 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
3 March 2004 | Ad 24/07/03-31/12/03 £ si 6200@1 (4 pages) |
3 March 2004 | Ad 24/07/03-31/12/03 £ si 6200@1 (4 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (50 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (50 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
6 August 2003 | Ad 01/01/03-23/07/03 £ si 19866@1=19866 £ ic 2515362/2535228 (6 pages) |
6 August 2003 | Ad 01/01/03-23/07/03 £ si 19866@1=19866 £ ic 2515362/2535228 (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
24 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2003 (3 pages) |
24 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2003 (3 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (61 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (61 pages) |
29 January 2003 | Ad 31/12/02--------- £ si 15362@1=15362 £ ic 2500000/2515362 (18 pages) |
29 January 2003 | Ad 31/12/02--------- £ si 15362@1=15362 £ ic 2500000/2515362 (18 pages) |
6 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
6 October 2002 | Registered office changed on 06/10/02 from: c/o rsm robson rhodes, colwyn chambers 19 york street, manchester, M23 3BA (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: c/o rsm robson rhodes colwyn chambers 19 york street manchester M23 3BA (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
6 August 2002 | Full accounts made up to 30 June 2001 (23 pages) |
6 August 2002 | Full accounts made up to 30 June 2001 (23 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
20 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
20 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
18 June 2002 | Notice of discharge of Administration Order (3 pages) |
18 June 2002 | Notice of discharge of Administration Order (3 pages) |
10 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
10 June 2002 | Notice of result of meeting of creditors (19 pages) |
10 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
10 June 2002 | Notice of result of meeting of creditors (19 pages) |
15 March 2002 | Administration Order (4 pages) |
15 March 2002 | Notice of Administration Order (1 page) |
15 March 2002 | Administration Order (4 pages) |
15 March 2002 | Notice of Administration Order (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: gigg lane, bury, lancs, BL9 9HR (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: gigg lane bury lancs BL9 9HR (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (24 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (24 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (46 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (46 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (25 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (25 pages) |
4 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
4 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
17 February 1999 | Return made up to 31/12/98; bulk list available separately (6 pages) |
17 February 1999 | New director appointed (1 page) |
17 February 1999 | Return made up to 31/12/98; bulk list available separately (6 pages) |
17 February 1999 | New director appointed (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Full accounts made up to 30 June 1998 (22 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | £ nc 2500000/10000000 21/12/98 (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Full accounts made up to 30 June 1998 (22 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | £ nc 2500000/10000000 21/12/98 (1 page) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Return made up to 31/12/97; bulk list available separately (7 pages) |
5 February 1998 | Return made up to 31/12/97; bulk list available separately (7 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 30 June 1997 (22 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 30 June 1997 (22 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
24 September 1997 | Ad 30/06/97--------- £ si 2250000@1=2250000 £ ic 250000/2500000 (9 pages) |
24 September 1997 | Ad 30/06/97--------- £ si 2250000@1=2250000 £ ic 250000/2500000 (9 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 250000/500000 23/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 250000/500000 23/04/97 (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (32 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (32 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
9 April 1995 | Return made up to 31/12/94; full list of members (40 pages) |
9 April 1995 | Return made up to 31/12/94; full list of members (40 pages) |
18 January 1995 | Full accounts made up to 30 June 1994 (18 pages) |
18 January 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (288 pages) |
11 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1991 | Particulars of mortgage/charge (3 pages) |
7 January 1991 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Resolutions
|
5 October 1990 | Resolutions
|
14 December 1989 | Full accounts made up to 30 June 1989 (17 pages) |
14 December 1989 | Full accounts made up to 30 June 1989 (17 pages) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1988 | Return made up to 13/10/88; full list of members (8 pages) |
30 November 1988 | Return made up to 13/10/88; full list of members (8 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
25 November 1986 | Full accounts made up to 30 June 1986 (9 pages) |
25 November 1986 | Full accounts made up to 30 June 1986 (9 pages) |
1 November 1986 | Return made up to 09/10/86; full list of members (9 pages) |
1 November 1986 | Return made up to 09/10/86; full list of members (9 pages) |
13 December 1901 | Annual return made up to 14/07/98 (53 pages) |
13 December 1901 | Annual return made up to 14/07/98 (53 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Incorporation (23 pages) |