Company NameCCFB Realisations 2022 Limited
DirectorCourtney Dale
Company StatusIn Administration
Company Number00053268
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameThe Bury Football Club Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMrs Jill Neville
NationalityBritish
StatusCurrent
Appointed08 July 2002(100 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Courtney Dale
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsden Manor, Dale Bow Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameCanon John Reginald Smith
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 November 1997)
RoleMinister Of Religion
Correspondence AddressThe Rectory
Bury
Lancashire
BL9 0JR
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameIan James Pickup
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleSolicitor
Correspondence AddressIvy Lodge
Helmshore
Rossendale
Lancs
BB4 4NB
Director NameMr Charles Hugh Eaves
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1998)
RoleStockbroker
Correspondence Address82 Canfield Gardens
Hampstead
London
NW6 3EE
Director NameAnthony Michael Noonan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1994)
RoleHaulage Contractor
Correspondence AddressMaymount Bolholt Villas
Walshaw Road
Bury
Lancashire
BL8 1PR
Director NameMr Frederick John Mason
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2003)
RoleManaging Director
Correspondence Address40 Woodhey Road Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameMr John Heap
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressFlat 8 13 Beadham Drive
Heaton Park
Manchester
M9 0GT
Secretary NameMrs Jill Neville
NationalityBritish
StatusResigned
Appointed11 November 1997(95 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr Neville Neville
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(97 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2001)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameJohn David Jones
NationalityBritish
StatusResigned
Appointed07 August 2001(99 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 July 2002)
RoleAccountant
Correspondence Address73 Thornham Drive
Bolton
Lancashire
BL1 7RF
Director NameMr Ian Frank Harrop
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(100 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Woodlands
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BH
Director NameDr Roger Barlow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(100 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address91 Bradshaw Meadows
Bolton
Lancashire
BL2 4NF
Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(101 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFlax High 1 Brooks Drive
Hale Barns
Cheshire
WA15 8TN
Director NameMr Ian Frank Harrop
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(101 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Woodlands
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BH
Director NameMr Iain David Gordon Mills
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(101 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2007)
RoleOwner Proprietor Nursing Home
Country of ResidenceUnited Kingdom
Correspondence AddressExeter House Skaife Road
Sale
Greater Manchester
M33 2FZ
Director NameMr David Marinus Proos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(102 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Woodlands
Old Langho
Blackburn
Lancashire
BB6 8BH
Director NameJeremy Richard Rothwell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(103 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMargaret Ladkin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(104 years after company formation)
Appointment Duration4 months (resigned 10 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaw Street
Bury
Lancashire
BL9 7QD
Director NameMr James William Lomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2006(105 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Doles Farm
Loveclough
Rossendale
Lancashire
BB4 8UG
Director NameMr Brian Peter Fenton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(105 years after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceEngland And Wales
Correspondence AddressNaze View 523 Burnley Road East
Whitewell Bottom
Rossendale
Lancashire
BB4 9LQ
Director NameMr Mark Catlin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(107 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2012)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressNa02 Calle Cabo
Moraira
Alicante
03724
Director NameMr David Peter Manchester
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(110 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMr James William Lomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2013(111 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMr Anthony John Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2013(111 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMr Ian Jeffery Kendall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(111 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow Homes Sycamore Close
Burnley
Lancashire
BB12 6EG
Director NameMr Stewart Paul Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(111 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRainbow Homes Sycamore Close
Burnley
Lancashire
BB12 6EG
Director NameMs Gisella Benedetta Alberici
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2013(111 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRainbow Homes Sycamore Close
Burnley
Lancashire
BB12 6EG
Director NameMrs Joy Lesley Hart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2014(112 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMr Matthew McCarthy
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(117 years after company formation)
Appointment Duration6 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuiry Football Club Gigg Lane
Bury
BL9 9HR
Director NameMr Steven Derek Dale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2018(117 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Football Club Gigg Lane
Bury
BL9 9HR

Contact

Websitewww.buryfc.co.uk
Email address[email protected]
Telephone0161 7644881
Telephone regionManchester

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johs Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

2m at £1Sos Trust Fund
61.30%
Ordinary
213.1k at £1Sg Sports
6.50%
Ordinary
200k at £1Elizabeth Mills
6.10%
Ordinary
-OTHER
3.09%
-
476.1k at £1Bury Fc Supporters Society
14.52%
Ordinary
52.3k at £1T. Robinson
1.59%
Ordinary
30k at £1Anthony John Smith
0.91%
Ordinary
25k at £1Clair Chamberlain
0.76%
Ordinary
25k at £1Howard Chamberlain
0.76%
Ordinary
25k at £1Katie Myers
0.76%
Ordinary
25k at £1Pamela Chamberlain
0.76%
Ordinary
21.9k at £1Ian Frank Harrop
0.67%
Ordinary
21.8k at £1John Smith
0.66%
Ordinary
15k at £1Jeremy Rothwell
0.46%
Ordinary
10k at £1Joe Littlewood
0.30%
Ordinary
10k at £1R.g. Cottam
0.30%
Ordinary
5k at £1Mary Crehan
0.15%
Ordinary
4k at £1I.j. Pickup
0.12%
Ordinary
3k at £1P.e.. Corrigan
0.09%
Ordinary
3k at £1Sheena Mary Adam
0.09%
Ordinary
2.6k at £1R. Carlow
0.08%
Ordinary

Financials

Year2014
Net Worth-£2,128,503
Cash£13,662
Current Liabilities£2,744,653

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

14 October 1982Delivered 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 1972Delivered 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 1968Delivered 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 1965Delivered 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 1960Delivered 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 1957Delivered 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 1954Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1983Delivered 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 1982Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered on: 22 March 2017
Persons entitled: Ldf Finance No. 3 Limited

Classification: A registered charge
Outstanding
20 October 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 10 November 2015
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Outstanding
29 May 2013Delivered 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 2013Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

27 June 2023Administrator's progress report (18 pages)
5 June 2023Notice of extension of period of Administration (3 pages)
31 May 2023Notice of extension of period of Administration (3 pages)
4 January 2023Administrator's progress report (18 pages)
28 October 2022Termination of appointment of Steven Derek Dale as a director on 25 October 2022 (1 page)
28 June 2022Administrator's progress report (21 pages)
7 April 2022Change of name notice (2 pages)
7 April 2022Company name changed the bury football club company LIMITED\certificate issued on 07/04/22
  • RES15 ‐ Change company name resolution on 2022-03-31
(2 pages)
16 March 2022End of moratorium (3 pages)
6 January 2022Administrator's progress report (21 pages)
30 November 2021Notice of extension of period of Administration (3 pages)
30 June 2021Administrator's progress report (23 pages)
25 February 2021Appointment of Mr Courtney Dale as a director on 25 November 2020 (2 pages)
11 February 2021Result of meeting of creditors (5 pages)
21 January 2021Statement of administrator's proposal (65 pages)
11 December 2020Registered 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 2020Appointment of an administrator (3 pages)
17 August 2020Confirmation statement made on 31 December 2019 with updates (47 pages)
16 March 2020Notice of completion of voluntary arrangement (8 pages)
9 August 2019Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
25 July 2019Commencement of moratorium (3 pages)
8 July 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 12,492,069
(3 pages)
7 June 2019Termination of appointment of Matthew Mccarthy as a director on 6 June 2019 (1 page)
12 March 2019Registration of charge 000532680034, created on 12 March 2019 (41 pages)
26 February 2019Second filing of a statement of capital following an allotment of shares on 6 July 2018
  • GBP 12,491,779
(7 pages)
13 February 2019Confirmation statement made on 31 December 2018 with updates (48 pages)
20 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 12,984,957
(3 pages)
14 December 2018Termination of appointment of Stewart Paul Day as a director on 7 December 2018 (1 page)
14 December 2018Appointment of Mr Matthew Mccarthy as a director on 7 December 2018 (2 pages)
14 December 2018Termination of appointment of Glenn Thomas as a director on 7 December 2018 (1 page)
14 December 2018Appointment of Mr Steven Derek Dale as a director on 7 December 2018 (2 pages)
14 December 2018Termination of appointment of Gisella Benedetta Alberici as a director on 7 December 2018 (1 page)
14 December 2018Cessation of Stewart Paul Day as a person with significant control on 7 December 2018 (1 page)
14 December 2018Notification of Steven Derek Dale as a person with significant control on 7 December 2018 (2 pages)
21 November 2018Registration of charge 000532680033, created on 15 November 2018 (39 pages)
14 September 2018Satisfaction of charge 000532680030 in full (1 page)
14 September 2018Satisfaction of charge 000532680029 in full (1 page)
14 September 2018Satisfaction of charge 000532680031 in full (1 page)
9 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 9,984,957
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2019.
(4 pages)
6 July 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 9,477,779
(3 pages)
29 June 2018Full accounts made up to 31 May 2017 (27 pages)
25 April 2018Current accounting period shortened from 30 June 2018 to 30 May 2018 (1 page)
24 April 2018Current accounting period extended from 30 May 2018 to 30 June 2018 (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
5 February 2018Notification of Stewart Paul Day as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (49 pages)
1 February 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8,727,394
(3 pages)
31 October 2017Registration of charge 000532680032, created on 30 October 2017 (22 pages)
31 October 2017Registration of charge 000532680032, created on 30 October 2017 (22 pages)
21 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8,297,394
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8,297,394
(3 pages)
25 April 2017Accounts for a medium company made up to 31 May 2016 (29 pages)
25 April 2017Accounts for a medium company made up to 31 May 2016 (29 pages)
20 April 2017Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 7,297,394
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 7,297,394
(3 pages)
22 March 2017Registration of charge 000532680031, created on 14 March 2017 (53 pages)
9 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 7,297,119
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 7,297,119
(3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (49 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (49 pages)
7 November 2016Second filing of the annual return made up to 31 December 2015 (56 pages)
7 November 2016Second filing of the annual return made up to 31 December 2015 (56 pages)
4 November 2016Satisfaction of charge 000532680026 in full (4 pages)
4 November 2016Satisfaction of charge 000532680027 in full (4 pages)
4 November 2016Satisfaction of charge 000532680027 in full (4 pages)
4 November 2016Satisfaction of charge 000532680026 in full (4 pages)
4 November 2016Satisfaction of charge 000532680028 in full (4 pages)
4 November 2016Satisfaction of charge 000532680028 in full (4 pages)
3 November 2016Satisfaction of charge 13 in full (4 pages)
3 November 2016Satisfaction of charge 14 in full (4 pages)
3 November 2016Satisfaction of charge 12 in full (4 pages)
3 November 2016Satisfaction of charge 13 in full (4 pages)
3 November 2016Satisfaction of charge 14 in full (4 pages)
3 November 2016Satisfaction of charge 12 in full (4 pages)
21 October 2016Registration of charge 000532680030, created on 20 October 2016 (33 pages)
21 October 2016Registration of charge 000532680030, created on 20 October 2016 (33 pages)
13 October 2016Registration of charge 000532680029, created on 12 October 2016 (33 pages)
13 October 2016Registration of charge 000532680029, created on 12 October 2016 (33 pages)
5 September 2016Second filing of the annual return made up to 31 December 2014 (62 pages)
5 September 2016Second filing of the annual return made up to 31 December 2014 (62 pages)
1 September 2016Annual return made up to 31 December 2015 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016
(47 pages)
1 September 2016Annual return made up to 31 December 2015 with a full list of shareholders (46 pages)
1 September 2016Annual return made up to 31 December 2015 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016
(47 pages)
23 August 2016Satisfaction of charge 000532680021 in full (4 pages)
23 August 2016Satisfaction of charge 000532680021 in full (4 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 4,789,819
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 20 April 2016
  • GBP 4,790,069
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 7 July 2015
  • GBP 4,279,569
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 4,289,891
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 4,289,891
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 7 July 2015
  • GBP 4,279,569
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 4,789,819
(11 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 20 April 2016
  • GBP 4,790,069
(11 pages)
28 July 2016Registration of charge 000532680028, created on 28 July 2016 (8 pages)
28 July 2016Registration of charge 000532680028, created on 28 July 2016 (8 pages)
16 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
18 May 2016Accounts for a small company made up to 31 May 2015 (9 pages)
18 May 2016Accounts for a small company made up to 31 May 2015 (9 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 3,279,627
(3 pages)
25 February 2016Satisfaction of charge 000532680022 in full (1 page)
25 February 2016Satisfaction of charge 000532680022 in full (1 page)
18 January 2016Satisfaction of charge 000532680024 in full (1 page)
18 January 2016Satisfaction of charge 000532680023 in full (1 page)
18 January 2016Satisfaction of charge 000532680025 in full (1 page)
18 January 2016Satisfaction of charge 000532680023 in full (1 page)
18 January 2016Satisfaction of charge 000532680024 in full (1 page)
18 January 2016Satisfaction of charge 000532680025 in full (1 page)
10 November 2015Registration of charge 000532680027, created on 26 October 2015 (8 pages)
10 November 2015Registration of charge 000532680027, created on 26 October 2015 (8 pages)
10 November 2015Registration of charge 000532680026, created on 26 October 2015 (13 pages)
10 November 2015Registration of charge 000532680026, created on 26 October 2015 (13 pages)
23 October 2015Termination of appointment of Joy Lesley Hart as a director on 16 October 2015 (1 page)
23 October 2015Termination of appointment of Joy Lesley Hart as a director on 16 October 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,279,627
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,279,627
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(4 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (9 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (9 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016.
(51 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,279,627
(50 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016.
(51 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 November 2014Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014 (2 pages)
22 November 2014Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014 (2 pages)
22 November 2014Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014 (2 pages)
3 October 2014Annual return made up to 31 December 2013 with a full list of shareholders (49 pages)
3 October 2014Annual return made up to 31 December 2013 with a full list of shareholders (49 pages)
16 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,233,609
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,233,609
(3 pages)
14 August 2014Registration of charge 000532680025, created on 11 August 2014 (32 pages)
14 August 2014Registration of charge 000532680025, created on 11 August 2014 (32 pages)
18 June 2014Registration of charge 000532680024 (32 pages)
18 June 2014Registration of charge 000532680024 (32 pages)
22 May 2014Registration of charge 000532680023 (32 pages)
22 May 2014Registration of charge 000532680023 (32 pages)
26 March 2014Accounts for a small company made up to 31 May 2013 (9 pages)
26 March 2014Accounts for a small company made up to 31 May 2013 (9 pages)
25 July 2013Appointment of Mr Glenn Thomas as a director (2 pages)
25 July 2013Appointment of Mr Ian Jeffery Kendall as a director (2 pages)
25 July 2013Appointment of Mr Stewart Paul Day as a director (2 pages)
25 July 2013Appointment of Mr Glenn Thomas as a director (2 pages)
25 July 2013Appointment of Mrs Gisella Maria Benedetta Alberici as a director (2 pages)
25 July 2013Appointment of Mr Ian Jeffery Kendall as a director (2 pages)
25 July 2013Appointment of Mrs Gisella Maria Benedetta Alberici as a director (2 pages)
25 July 2013Appointment of Mr Stewart Paul Day as a director (2 pages)
23 July 2013Section 519 (1 page)
23 July 2013Section 519 (1 page)
11 June 2013Registration of charge 000532680022 (32 pages)
11 June 2013Registration of charge 000532680022 (32 pages)
10 June 2013Termination of appointment of Brian Fenton as a director (1 page)
10 June 2013Termination of appointment of James Lomas as a director (1 page)
10 June 2013Termination of appointment of David Manchester as a director (1 page)
10 June 2013Termination of appointment of Jeremy Rothwell as a director (1 page)
10 June 2013Termination of appointment of Anthony Smith as a director (1 page)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 3,233,609
(3 pages)
10 June 2013Termination of appointment of Anthony Smith as a director (1 page)
10 June 2013Termination of appointment of Jeremy Rothwell as a director (1 page)
10 June 2013Termination of appointment of Brian Fenton as a director (1 page)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 3,233,609
(3 pages)
10 June 2013Termination of appointment of David Manchester as a director (1 page)
10 June 2013Termination of appointment of James Lomas as a director (1 page)
11 May 2013Registration of charge 000532680021 (39 pages)
11 May 2013Registration of charge 000532680021 (39 pages)
8 March 2013Appointment of Mr Anthony John Smith as a director (2 pages)
8 March 2013Appointment of Mr Anthony John Smith as a director (2 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
13 February 2013Annual return made up to 31 December 2012 with bulk list of shareholders (17 pages)
13 February 2013Annual return made up to 31 December 2012 with bulk list of shareholders (17 pages)
12 February 2013Termination of appointment of Margaret Ladkin as a director (1 page)
12 February 2013Termination of appointment of Margaret Ladkin as a director (1 page)
12 February 2013Appointment of Mr James William Lomas as a director (2 pages)
12 February 2013Appointment of Mr James William Lomas as a director (2 pages)
5 February 2013Statement of capital following an allotment of shares on 22 December 2012
  • GBP 3,170,524
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 22 December 2012
  • GBP 3,170,524
(3 pages)
13 September 2012Termination of appointment of Mark Catlin as a director (1 page)
13 September 2012Termination of appointment of Mark Catlin as a director (1 page)
24 August 2012Appointment of Mr David Peter Manchester as a director (2 pages)
24 August 2012Appointment of Mr David Peter Manchester as a director (2 pages)
20 March 2012Annual return made up to 31 December 2011 with bulk list of shareholders (17 pages)
20 March 2012Annual return made up to 31 December 2011 with bulk list of shareholders (17 pages)
3 January 2012Accounts for a small company made up to 31 May 2011 (9 pages)
3 January 2012Accounts for a small company made up to 31 May 2011 (9 pages)
8 September 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,155,454
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,155,454
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,155,454
(3 pages)
3 March 2011Annual return made up to 31 December 2010 with bulk list of shareholders (16 pages)
3 March 2011Annual return made up to 31 December 2010 with bulk list of shareholders (16 pages)
22 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,080,966
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,080,966
(3 pages)
1 December 2010Accounts for a small company made up to 31 May 2010 (9 pages)
1 December 2010Accounts for a small company made up to 31 May 2010 (9 pages)
3 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3,080,966
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3,080,966
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3,080,966
(2 pages)
26 May 2010Director's details changed for Jeremy Richard Rothwell on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Richard Rothwell on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Richard Rothwell on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret Ladkin on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret Ladkin on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Jill Neville on 1 April 2010 (1 page)
26 April 2010Secretary's details changed for Mrs Jill Neville on 1 April 2010 (1 page)
26 April 2010Secretary's details changed for Mrs Jill Neville on 1 April 2010 (1 page)
26 April 2010Director's details changed for Margaret Ladkin on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
17 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 410,181
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 410,181
(2 pages)
3 February 2010Accounts for a small company made up to 31 May 2009 (11 pages)
3 February 2010Accounts for a small company made up to 31 May 2009 (11 pages)
9 December 2009Termination of appointment of Ian Harrop as a director (1 page)
9 December 2009Termination of appointment of Ian Harrop as a director (1 page)
8 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 410,181
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 410,181
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 410,181
(2 pages)
19 November 2009Appointment of Mr Mark Catlin as a director (2 pages)
19 November 2009Appointment of Mr Mark Catlin as a director (2 pages)
8 September 2009Ad 07/09/09\gbp si 6400@1=6400\gbp ic 2933386/2939786\ (1 page)
8 September 2009Ad 07/09/09\gbp si 6400@1=6400\gbp ic 2933386/2939786\ (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
12 August 2009Ad 12/08/09\gbp si 6400@1=6400\gbp ic 2926986/2933386\ (1 page)
12 August 2009Ad 12/08/09\gbp si 6400@1=6400\gbp ic 2926986/2933386\ (1 page)
29 July 2009Ad 29/07/09\gbp si 5000@1=5000\gbp ic 2921986/2926986\ (2 pages)
29 July 2009Ad 29/07/09\gbp si 5000@1=5000\gbp ic 2921986/2926986\ (2 pages)
16 July 2009Ad 15/06/09\gbp si 15300@1=15300\gbp ic 2906686/2921986\ (2 pages)
16 July 2009Ad 15/06/09\gbp si 15300@1=15300\gbp ic 2906686/2921986\ (2 pages)
6 May 2009Ad 24/03/09\gbp si 14300@1=14300\gbp ic 2892386/2906686\ (2 pages)
6 May 2009Ad 24/03/09\gbp si 14300@1=14300\gbp ic 2892386/2906686\ (2 pages)
12 March 2009Ad 05/03/09\gbp si 8402@1=8402\gbp ic 2883984/2892386\ (2 pages)
12 March 2009Ad 05/03/09\gbp si 8402@1=8402\gbp ic 2883984/2892386\ (2 pages)
25 February 2009Return made up to 31/12/08; full list of members (13 pages)
25 February 2009Return made up to 31/12/08; full list of members (13 pages)
6 February 2009Ad 06/02/09\gbp si 6400@1=6400\gbp ic 2877584/2883984\ (1 page)
6 February 2009Ad 06/02/09\gbp si 6400@1=6400\gbp ic 2877584/2883984\ (1 page)
9 January 2009Ad 09/01/09\gbp si 6450@1=6450\gbp ic 2871134/2877584\ (2 pages)
9 January 2009Ad 09/01/09\gbp si 6450@1=6450\gbp ic 2871134/2877584\ (2 pages)
16 December 2008Ad 16/12/08\gbp si 50@1=50\gbp ic 2871084/2871134\ (1 page)
16 December 2008Ad 16/12/08\gbp si 50@1=50\gbp ic 2871084/2871134\ (1 page)
11 December 2008Ad 11/12/08\gbp si 6300@1=6300\gbp ic 2864784/2871084\ (1 page)
11 December 2008Ad 11/12/08\gbp si 6300@1=6300\gbp ic 2864784/2871084\ (1 page)
13 November 2008Ad 13/11/08\gbp si 34310@1=34310\gbp ic 2830474/2864784\ (3 pages)
13 November 2008Ad 13/11/08\gbp si 34310@1=34310\gbp ic 2830474/2864784\ (3 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (9 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (9 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20 (2 pages)
12 March 2008Appointment terminated director iain mills (1 page)
12 March 2008Appointment terminated director iain mills (1 page)
12 February 2008Return made up to 31/12/07; full list of members (19 pages)
12 February 2008Return made up to 31/12/07; full list of members (19 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (10 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (10 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Return made up to 31/12/06; full list of members (16 pages)
28 February 2007Return made up to 31/12/06; full list of members (16 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Notice of completion of voluntary arrangement (7 pages)
5 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages)
5 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages)
5 June 2006Notice of completion of voluntary arrangement (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (16 pages)
31 January 2006Ad 01/07/05-31/12/05 £ si 2300@1 (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (16 pages)
31 January 2006Ad 01/07/05-31/12/05 £ si 2300@1 (2 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Ad 01/01/04-31/05/05 £ si 23830@1 (5 pages)
15 August 2005Ad 01/01/04-31/05/05 £ si 23830@1 (5 pages)
15 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2005 (7 pages)
15 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2005 (7 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (20 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (20 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (51 pages)
28 January 2005Return made up to 31/12/04; full list of members (51 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
15 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2004 (7 pages)
15 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2004 (7 pages)
31 March 2004Full accounts made up to 31 May 2003 (22 pages)
31 March 2004Full accounts made up to 31 May 2003 (22 pages)
3 March 2004Ad 24/07/03-31/12/03 £ si 6200@1 (4 pages)
3 March 2004Ad 24/07/03-31/12/03 £ si 6200@1 (4 pages)
19 February 2004Return made up to 31/12/03; full list of members (50 pages)
19 February 2004Return made up to 31/12/03; full list of members (50 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
8 November 2003Particulars of mortgage/charge (4 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
6 August 2003Ad 01/01/03-23/07/03 £ si 19866@1=19866 £ ic 2515362/2535228 (6 pages)
6 August 2003Ad 01/01/03-23/07/03 £ si 19866@1=19866 £ ic 2515362/2535228 (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
24 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2003 (3 pages)
24 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2003 (3 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Full accounts made up to 31 May 2002 (21 pages)
3 April 2003Full accounts made up to 31 May 2002 (21 pages)
6 March 2003Return made up to 31/12/02; full list of members (61 pages)
6 March 2003Return made up to 31/12/02; full list of members (61 pages)
29 January 2003Ad 31/12/02--------- £ si 15362@1=15362 £ ic 2500000/2515362 (18 pages)
29 January 2003Ad 31/12/02--------- £ si 15362@1=15362 £ ic 2500000/2515362 (18 pages)
6 January 2003Administrator's abstract of receipts and payments (3 pages)
6 January 2003Administrator's abstract of receipts and payments (3 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2002Registered office changed on 06/10/02 from: c/o rsm robson rhodes, colwyn chambers 19 york street, manchester, M23 3BA (1 page)
6 October 2002Registered office changed on 06/10/02 from: c/o rsm robson rhodes colwyn chambers 19 york street manchester M23 3BA (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
6 August 2002Full accounts made up to 30 June 2001 (23 pages)
6 August 2002Full accounts made up to 30 June 2001 (23 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
20 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
20 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
18 June 2002Notice of discharge of Administration Order (3 pages)
18 June 2002Notice of discharge of Administration Order (3 pages)
10 June 2002Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
10 June 2002Notice of result of meeting of creditors (19 pages)
10 June 2002Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
10 June 2002Notice of result of meeting of creditors (19 pages)
15 March 2002Administration Order (4 pages)
15 March 2002Notice of Administration Order (1 page)
15 March 2002Administration Order (4 pages)
15 March 2002Notice of Administration Order (1 page)
8 March 2002Registered office changed on 08/03/02 from: gigg lane, bury, lancs, BL9 9HR (1 page)
8 March 2002Registered office changed on 08/03/02 from: gigg lane bury lancs BL9 9HR (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; no change of members (7 pages)
16 January 2002Return made up to 31/12/01; no change of members (7 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (24 pages)
3 May 2001Full accounts made up to 30 June 2000 (24 pages)
15 February 2001Return made up to 31/12/00; full list of members (46 pages)
15 February 2001Return made up to 31/12/00; full list of members (46 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
5 March 2000Full accounts made up to 30 June 1999 (25 pages)
5 March 2000Full accounts made up to 30 June 1999 (25 pages)
4 February 2000Return made up to 31/12/99; no change of members (7 pages)
4 February 2000Return made up to 31/12/99; no change of members (7 pages)
17 February 1999Return made up to 31/12/98; bulk list available separately (6 pages)
17 February 1999New director appointed (1 page)
17 February 1999Return made up to 31/12/98; bulk list available separately (6 pages)
17 February 1999New director appointed (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 December 1998Full accounts made up to 30 June 1998 (22 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 December 1998£ nc 2500000/10000000 21/12/98 (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1998Full accounts made up to 30 June 1998 (22 pages)
31 December 1998Director resigned (1 page)
31 December 1998£ nc 2500000/10000000 21/12/98 (1 page)
10 July 1998Particulars of mortgage/charge (4 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
5 February 1998Return made up to 31/12/97; bulk list available separately (7 pages)
5 February 1998Return made up to 31/12/97; bulk list available separately (7 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Full accounts made up to 30 June 1997 (22 pages)
2 January 1998Director resigned (1 page)
2 January 1998Full accounts made up to 30 June 1997 (22 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
24 September 1997Ad 30/06/97--------- £ si 2250000@1=2250000 £ ic 250000/2500000 (9 pages)
24 September 1997Ad 30/06/97--------- £ si 2250000@1=2250000 £ ic 250000/2500000 (9 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1997£ nc 250000/500000 23/04/97 (1 page)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1997£ nc 250000/500000 23/04/97 (1 page)
6 January 1997Return made up to 31/12/96; full list of members (32 pages)
6 January 1997Full accounts made up to 30 June 1996 (21 pages)
6 January 1997Full accounts made up to 30 June 1996 (21 pages)
6 January 1997Return made up to 31/12/96; full list of members (32 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
17 January 1996Full accounts made up to 30 June 1995 (20 pages)
17 January 1996Full accounts made up to 30 June 1995 (20 pages)
9 April 1995Return made up to 31/12/94; full list of members (40 pages)
9 April 1995Return made up to 31/12/94; full list of members (40 pages)
18 January 1995Full accounts made up to 30 June 1994 (18 pages)
18 January 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (288 pages)
11 February 1994Declaration of satisfaction of mortgage/charge (1 page)
11 February 1994Declaration of satisfaction of mortgage/charge (1 page)
11 February 1994Declaration of satisfaction of mortgage/charge (1 page)
11 February 1994Declaration of satisfaction of mortgage/charge (1 page)
7 January 1991Particulars of mortgage/charge (3 pages)
7 January 1991Particulars of mortgage/charge (3 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1989Full accounts made up to 30 June 1989 (17 pages)
14 December 1989Full accounts made up to 30 June 1989 (17 pages)
5 September 1989Particulars of mortgage/charge (3 pages)
5 September 1989Particulars of mortgage/charge (3 pages)
30 November 1988Return made up to 13/10/88; full list of members (8 pages)
30 November 1988Return made up to 13/10/88; full list of members (8 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
25 November 1986Full accounts made up to 30 June 1986 (9 pages)
25 November 1986Full accounts made up to 30 June 1986 (9 pages)
1 November 1986Return made up to 09/10/86; full list of members (9 pages)
1 November 1986Return made up to 09/10/86; full list of members (9 pages)
13 December 1901Annual return made up to 14/07/98 (53 pages)
13 December 1901Annual return made up to 14/07/98 (53 pages)
13 December 1901Incorporation (23 pages)
13 December 1901Incorporation (23 pages)