Worsley
Manchester
Lancashire
M28 1FT
Director Name | Mr Gary Steven Hall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1998(38 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Bell The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Secretary Name | Mr Gary Steven Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(44 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cavendish Road Eccles Manchester Lancashire M30 9JZ |
Director Name | Mr Antony Gorman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(49 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenhaven Close Worsley Manchester M28 3TX |
Director Name | John Rodney Barlow |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 October 1991) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 50 Woodhouse Lane Sale Cheshire M33 4JY |
Director Name | Mr Alan Hall |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2004) |
Role | Engineer |
Correspondence Address | 106 Monton Road Eccles Manchester Lancashire M30 9HG |
Director Name | Mrs Patricia Ann Hall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 07 October 2004) |
Role | Engineer |
Correspondence Address | 106 Monton Road Eccles Manchester Lancashire M30 9HG |
Secretary Name | Mrs Patricia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 106 Monton Road Eccles Manchester Lancashire M30 9HG |
Website | map-engineering.co.uk |
---|---|
Telephone | 0161 8326840 |
Telephone region | Manchester |
Registered Address | Clarke Bell The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4.5k at £1 | Map Engineers LTD 90.00% Ordinary |
---|---|
500 at £1 | Adrian Morris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,364 |
Cash | £110,338 |
Current Liabilities | £300,933 |
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 13 October 2016 (6 years, 11 months ago) |
---|---|
Next Return Due | 27 October 2017 (overdue) |
7 December 2016 | Delivered on: 20 December 2016 Persons entitled: C Wood Classification: A registered charge Particulars: Charge on the assets of map engineers ( salford ) LTD. Outstanding |
---|---|
1 December 2016 | Delivered on: 8 December 2016 Persons entitled: H W Holdings Salford LTD Classification: A registered charge Particulars: The freehold land registered under title number MAN99689 at hm land registry being land and buildings at milton street, cambridge industrial estate, salford M7 1UX and leasehold land title MAN99692. Outstanding |
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 April 2010 | Delivered on: 13 April 2010 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Hsbc Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a cow lane muslin street salford t/no MAN5173 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 April 2008 | Delivered on: 9 April 2008 Satisfied on: 21 February 2014 Persons entitled: Hsbc Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at milton street salford t/no's MAN99689 & MAN99692 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
10 December 2004 | Delivered on: 30 December 2004 Satisfied on: 16 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at cow lane hope street and muslin street. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 1997 | Delivered on: 14 March 1997 Satisfied on: 7 February 2008 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: The f/h property k/a 26 liverpool street salford manchester t/n GM743643 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 February 1997 | Delivered on: 11 February 1997 Satisfied on: 7 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
5 June 2017 | Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT to Clarke Bell the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 June 2017 (2 pages) |
---|---|
15 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Statement of affairs (12 pages) |
9 May 2017 | Resolutions
|
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 January 2017 | Satisfaction of charge 4 in full (4 pages) |
14 January 2017 | Satisfaction of charge 6 in full (4 pages) |
20 December 2016 | Registration of charge 006487250009, created on 7 December 2016 (6 pages) |
8 December 2016 | Registration of charge 006487250008, created on 1 December 2016
|
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 September 2016 | Registration of charge 006487250007, created on 16 September 2016 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 February 2014 | Satisfaction of charge 5 in full (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Registered office address changed from Milton Street Cambridge Industrial Estate Salford Greater Manchester M7 1UX on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Mr Gary Steven Hall on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Gary Steven Hall on 1 October 2009 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
11 January 2010 | Appointment of Mr Antony Gorman as a director (2 pages) |
4 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 January 2009 | Return made up to 26/08/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from milton street cambridge industrial estate salford manchester M7 1UX england (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 26 liverpool street salford manchester M5 4LE (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
27 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
1 April 2004 | Director resigned (1 page) |
22 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Auditor's resignation (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 November 1999 | Return made up to 14/09/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 November 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
5 December 1997 | Return made up to 14/09/97; full list of members (6 pages) |
24 July 1997 | £ nc 100/10100 30/06/97 (1 page) |
24 July 1997 | Resolutions
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 12 muslin street salford manchester M5 4NF (1 page) |
6 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
24 July 1996 | New director appointed (2 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
4 February 1960 | Incorporation (17 pages) |