Altrincham
Cheshire
WA14 1EZ
Director Name | Mr Peter John Hollis |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hollis And Co Limited 35 Wilkinson Street Sheffield S10 2GB |
Director Name | Jack Phillips |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(49 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardens Cottage School Lane Baslow Derbyshire DE45 1RZ |
Secretary Name | Jack Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(49 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardens Cottage School Lane Baslow Derbyshire DE45 1RZ |
Website | ikencap.mobi |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | J.a. Phillips 80.00% Ordinary |
---|---|
500 at £1 | J.a. Phillips 20.00% Preference |
Year | 2014 |
---|---|
Net Worth | £405,930 |
Cash | £73,461 |
Current Liabilities | £17,646 |
Latest Accounts | 30 April 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 November 1996 | Delivered on: 14 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Worthing road sheffield south yorkshire with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payment whatever in respect of the property. Outstanding |
---|---|
25 October 1996 | Delivered on: 26 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
17 June 1993 | Delivered on: 26 June 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16757.26 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. Outstanding |
2 November 1990 | Delivered on: 8 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 June 1982 | Delivered on: 6 July 1982 Satisfied on: 6 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7999 & sq. Yds in worthing road sheffield south yorkshire title no. Ywc 13001. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 23 August 2017 (10 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 23 August 2017 (10 pages) |
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Resolutions
|
12 August 2016 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 August 2016 | Appointment of Mr Peter John Hollis as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter John Hollis as a director on 1 August 2016 (2 pages) |
26 July 2016 | Registered office address changed from Hollis and Co Chartered Accountants 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Hollis and Co Chartered Accountants 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 26 July 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 June 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
21 June 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 February 2012 | Director's details changed for John Andrew Phillips on 23 January 2012 (2 pages) |
14 February 2012 | Termination of appointment of Jack Phillips as a secretary (1 page) |
14 February 2012 | Termination of appointment of Jack Phillips as a director (1 page) |
14 February 2012 | Director's details changed for John Andrew Phillips on 23 January 2012 (2 pages) |
14 February 2012 | Termination of appointment of Jack Phillips as a secretary (1 page) |
14 February 2012 | Termination of appointment of Jack Phillips as a director (1 page) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for John Andrew Phillips on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jack Phillips on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for John Andrew Phillips on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jack Phillips on 14 May 2010 (2 pages) |
7 May 2010 | Memorandum and Articles of Association (5 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Memorandum and Articles of Association (5 pages) |
7 May 2010 | Resolutions
|
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from hollis and co chartered accountants 35 wilkinson street SHEFFIELDS10 2GB (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from hollis and co chartered accountants 35 wilkinson street SHEFFIELDS10 2GB (1 page) |
2 July 2009 | Location of register of members (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
20 May 2008 | Director's change of particulars / john phillips / 22/04/2008 (1 page) |
20 May 2008 | Director's change of particulars / john phillips / 22/04/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 June 2007 | Return made up to 14/05/07; full list of members
|
22 June 2007 | Return made up to 14/05/07; full list of members
|
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members
|
4 June 2001 | Return made up to 14/05/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members
|
24 May 2000 | Return made up to 14/05/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 14/05/99; full list of members
|
16 June 1999 | Return made up to 14/05/99; full list of members
|
20 May 1999 | Auditor's resignation (1 page) |
20 May 1999 | Auditor's resignation (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: worthing road, sheffield S9 3JY (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: worthing road, sheffield S9 3JY (1 page) |
3 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
17 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
27 November 1990 | Resolutions
|
27 November 1990 | Resolutions
|
24 February 1942 | Certificate of incorporation (2 pages) |
24 February 1942 | Certificate of incorporation (2 pages) |