Company NameA.G.E. Limited
DirectorsGareth Trevor Laurence Kreike and Belinda Jane Kreike
Company StatusActive
Company Number00836446
CategoryPrivate Limited Company
Incorporation Date3 February 1965(59 years, 3 months ago)
Previous NameKeburn Oil Distributors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMrs Belinda Jane Kreike
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(47 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMrs Esther Flora Kreike
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 16 May 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Park Road
Crumpsall
Manchester
Lancashire
M8 4HT
Director NameMr Aubrey Kreike
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 28 July 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Park Road
Crumpsall
Manchester
Lancashire
M8 4HT
Secretary NameMr Aubrey Kreike
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Crumpsall
Manchester
Lancashire
M8 4HT

Contact

Websitemagnetsolutions.co.uk

Location

Registered AddressVictoria Buildings
9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Belinda F. Kreike
5.71%
Ordinary
1.1k at £1Aubrey Kreike 2004 Discretionary Trust
5.24%
Ordinary
1.1k at £1Esther Flora Kreike 2004 Discretionary Settlement
5.24%
Ordinary
900 at £1Aubrey Kreike A & M Settlement 2005
4.29%
Ordinary
6.8k at £1Mr Gareth Trevor Laurence Kreike
32.48%
Ordinary
4.8k at £1Aubrey Kreike
22.86%
Preference
4.3k at £1Esther Kreike & Aubrey Kreike & Gareth Kreike
20.24%
Ordinary
380 at £1Dalia Anna Kreike
1.81%
Ordinary
260 at £1Trustee Of Noah Kreike
1.24%
Ordinary
190 at £1Trustee Of Jonah Kreike
0.90%
Ordinary

Financials

Year2014
Net Worth£7,966,436
Cash£187,393
Current Liabilities£1,398,317

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

22 May 1987Delivered on: 27 May 1987
Satisfied on: 16 January 1991
Persons entitled: Midland 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: L/H land & buildings lying to the n/w of city walk swinton & pendlebury t/n gm 438359 and proceeds of sale thereof.
Fully Satisfied
22 May 1987Delivered on: 27 May 1987
Satisfied on: 16 January 1991
Persons entitled: Midland 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: F/H land & buildings lying to the west of city walk, pendlebury t/n gm 438369 and proceeds of sale thereof.
Fully Satisfied
22 May 1987Delivered on: 27 May 1987
Satisfied on: 16 January 1991
Persons entitled: Midland 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: L/H land lying to the north of bolton road, swinton & pendlebury t/n gm 438358 and proceeds of sales thereof.
Fully Satisfied
15 December 1983Delivered on: 20 December 1983
Satisfied on: 23 October 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to north west of city walk, swinton, greater manchester t/n la 120734 land lying to the north of bolton rd, swinton, greater manchester t/n la 160784. land & buildings on the north east side of bolton rd, pendlebury, greater manchester t/n gm 287904. f/h land & buildings to the north east side of bolton rd,pendlebury t/n gm 190469 f/h land & buildings to the west of city walk, pendlebury t/n gm 186927. land on the north side of bolton road pendlebury. T/n la 138694.
Fully Satisfied
15 September 1983Delivered on: 20 September 1983
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: F/H land and buildings to the north east side of bolton road pendlebury salford greater manchester t/n gm 190469. f/h land and buildings lying to the west of city walk pendlebury salford greater manchester t/n gm 186927 f/h land to the north side of bolton road pendlebury salford greater manchester. T/n la 138694 and/or the proceeds of sale thereof. Together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 2009Delivered on: 23 July 2009
Satisfied on: 4 July 2014
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: 32 the crescent salford manchester together with the car park at the rear t/nos GM703028 and MAN96684 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 1982Delivered on: 6 September 1982
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: Part of the land and buildings on the north east side of bolton road pendlebury greater manchester and/or the proceeds of sale thereof title no. Gm 190469. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 2004Delivered on: 22 May 2004
Satisfied on: 15 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 18/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the shop premises k/a and forming 54 to 60 glasgow road paisley t/n ren 39347.
Fully Satisfied
12 June 2001Delivered on: 21 June 2001
Satisfied on: 1 August 2015
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: F/H property k/a market place chestergate macclesfield cheshire t/no CH183033. 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
12 June 2001Delivered on: 21 June 2001
Satisfied on: 1 August 2015
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 freehold property known as land and buildings on the west side of trafford street chester title number CH330440. 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
12 June 2001Delivered on: 21 June 2001
Satisfied on: 1 August 2015
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 land and buildings on the north side of bolton road pendlebury t/n GM438355. 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
12 June 2001Delivered on: 21 June 2001
Satisfied on: 1 August 2015
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: F/Hold property known as 2,4 and 6 globe buildings ormskirk street, st helens; ms 387233. 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
30 March 2001Delivered on: 10 April 2001
Satisfied on: 1 August 2015
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: F/Hold property known as woodside works the close horley surrey; SY613743. 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
31 January 2000Delivered on: 9 February 2000
Satisfied on: 25 October 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 28 nelson square bolon BL1 1JT t/n GM504632 together with all buildings erections fixtures fittings and fixed plant and machinery and materials.assigns the goodwill of the business and the benefit of all licences.
Fully Satisfied
31 January 2000Delivered on: 9 February 2000
Satisfied on: 25 October 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property.
Fully Satisfied
19 March 1982Delivered on: 24 March 1982
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: Land lying to the north of bolton road swinton greater manchester title no. La 160784. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 2000Delivered on: 11 January 2000
Satisfied on: 25 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 4, & 6 ormskirk street st helens. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 December 1999Delivered on: 14 December 1999
Satisfied on: 17 January 2002
Persons entitled: Yorkshire 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 property known as plot 4C,brooks lane middlewich.
Fully Satisfied
2 December 1998Delivered on: 22 December 1998
Satisfied on: 15 July 2015
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents licence or tenancy fees.
Fully Satisfied
2 December 1998Delivered on: 14 December 1998
Satisfied on: 15 July 2015
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 9TH december 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 18 north road bellshill t/no LAN9846 together with thw whole buildings and erections and heitable fixtures and fittings therein and thereon.
Fully Satisfied
26 June 1998Delivered on: 2 July 1998
Satisfied on: 12 August 1999
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable out of 2-4 moorland court moorland road didsbury manchester 20.
Fully Satisfied
26 June 1998Delivered on: 2 July 1998
Satisfied on: 12 August 1999
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 moorland court moorland road didsbury manchester 20.
Fully Satisfied
6 December 1996Delivered on: 17 December 1996
Satisfied on: 25 October 2002
Persons entitled: Newcastle Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in account number NGA3931189A-g for a minimum of £16,000.
Particulars: Account no. NGA3931189A.g held with newcastle building society.
Fully Satisfied
6 December 1996Delivered on: 17 December 1996
Satisfied on: 25 October 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barlow house,708-716 wilmslow rd,didsbury,manchester 20 with all buildings,fixtures,fittings,fixed plant and machinery thereon.
Fully Satisfied
11 September 1996Delivered on: 28 September 1996
Satisfied on: 7 January 2000
Persons entitled: Yorkshire 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: 708-716 (even number only) wilmslow road didsbury manchester 20 and appurtenances thereto. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 January 1994Delivered on: 13 January 1994
Satisfied on: 15 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: A standard security which was presented for registration in scotland on the 11TH january 1994
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 29 december 1993.
Particulars: The property k/a 18 north road,,bellshill,lanarkshire scotland t/n LAN9846.
Fully Satisfied
19 March 1982Delivered on: 24 March 1982
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: Land and buildings lying to the north west of city walk swinton, great manchester title no. La 120734. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1993Delivered on: 1 September 1993
Satisfied on: 17 January 2002
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1993Delivered on: 8 February 1993
Satisfied on: 17 January 2002
Persons entitled: Yorkshire 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: 1 chestergate and 17/19 market place macclesfield. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
8 January 1992Delivered on: 27 January 1992
Satisfied on: 17 January 2002
Persons entitled: Yorkshire 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 situate on the westerly side of trafford street, chester (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1991Delivered on: 29 July 1991
Satisfied on: 17 January 2002
Persons entitled: Yorkshire 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 at bolton road swinton salford greater manchester t/no gm 37946 and la 318357 together with all other assets of the company by way of floating charge.
Fully Satisfied
19 October 1990Delivered on: 23 October 1990
Satisfied on: 7 January 2000
Persons entitled: Yorkshire 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: F/H land & buildings on the south side of oldham road middleton k/a oak mill t/n la 336031 (please see doc for details).
Fully Satisfied
19 October 1990Delivered on: 23 October 1990
Satisfied on: 25 October 2002
Persons entitled: Yorkshire 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: 6 plots of land & the buildings thereon on the north and north east sides of bolton road and on the north west sides of city walk all in pendlebury salford greater manchester (please see doc for details).
Fully Satisfied
19 October 1990Delivered on: 23 October 1990
Satisfied on: 7 January 2000
Persons entitled: Yorkshire 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: F/H property k/a 342 palatine road northenden t/n gm 508118 floating charge on all moveable fixtures and fittings plant machinery equipment material and articles (please see doc for details).
Fully Satisfied
22 May 1987Delivered on: 27 May 1987
Satisfied on: 16 January 1991
Persons entitled: Midland 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: F/H land & buildings on the n/e of bolton road, pendlebury t/n gm 438357 and proceeds of sale thereof.
Fully Satisfied
22 May 1987Delivered on: 27 May 1987
Satisfied on: 16 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargeee on any account whatsoever.
Particulars: F/H land and buildings on the n/e side of bolton road, pendlebury t/n gm 438356 and proceeds of sale thereof.
Fully Satisfied
22 May 1987Delivered on: 27 May 1987
Satisfied on: 16 January 1991
Persons entitled: Midland 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: F/H land on the north side of bolton pendlebury t/n gm 438355 and proceeds of sale thereof.
Fully Satisfied
31 December 1981Delivered on: 20 January 1982
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The book debts pre-payments and cash of the company both present and future.
Fully Satisfied
30 July 2015Delivered on: 31 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Globe buildings 6 ormskirk street st helens t/no MS387233,17 and 19 market place and 1 chestergate t/no CH183033,woodside works the close horley t/no SY613743 and land on the north-east side of bolton road pendlebury t/no GM438355.
Outstanding
20 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £150,000.00 and all sums from time to time standing to the credit on the account or any deposit account.
Outstanding
15 September 2006Delivered on: 19 October 2006
Persons entitled: Svenska Handelsbanken Ab

Classification: A standard security which was presented for registration in scotland on 13 october 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1-4 mowbray walk shillinghall alloa.
Outstanding
12 July 2002Delivered on: 22 July 2002
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: £780,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barlow house 708-716 wilmslow road didsbury manchester 20 and nelson house 28 nelson square bolton.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
11 September 2020Cancellation of shares. Statement of capital on 23 July 2020
  • GBP 18,180
(16 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 August 2020Cessation of Aubrey Kreike as a person with significant control on 28 July 2020 (1 page)
10 August 2020Termination of appointment of Aubrey Kreike as a director on 28 July 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (8 pages)
14 February 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
14 February 2020Change of details for Mrs Belinda Jane Kreike as a person with significant control on 5 December 2019 (2 pages)
14 February 2020Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 5 December 2019 (2 pages)
20 December 2019Part of the property or undertaking has been released from charge 008364460042 (1 page)
10 December 2019Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
26 September 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
14 February 2018Particulars of variation of rights attached to shares (3 pages)
14 February 2018Change of share class name or designation (2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
17 October 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
17 October 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
8 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 21,000
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 21,000
(9 pages)
1 August 2015Satisfaction of charge 36 in full (4 pages)
1 August 2015Satisfaction of charge 32 in full (4 pages)
1 August 2015Satisfaction of charge 33 in full (4 pages)
1 August 2015Satisfaction of charge 34 in full (4 pages)
1 August 2015Satisfaction of charge 33 in full (4 pages)
1 August 2015Satisfaction of charge 36 in full (4 pages)
1 August 2015Satisfaction of charge 34 in full (4 pages)
1 August 2015Satisfaction of charge 35 in full (4 pages)
1 August 2015Satisfaction of charge 35 in full (4 pages)
1 August 2015Satisfaction of charge 32 in full (4 pages)
31 July 2015Registration of charge 008364460042, created on 30 July 2015 (20 pages)
31 July 2015Registration of charge 008364460042, created on 30 July 2015 (20 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
15 July 2015Satisfaction of charge 20 in full (1 page)
15 July 2015Satisfaction of charge 26 in full (1 page)
15 July 2015Satisfaction of charge 27 in full (1 page)
15 July 2015Satisfaction of charge 26 in full (1 page)
15 July 2015Satisfaction of charge 38 in full (1 page)
15 July 2015Satisfaction of charge 27 in full (1 page)
15 July 2015Satisfaction of charge 20 in full (1 page)
15 July 2015Satisfaction of charge 38 in full (1 page)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21,000
(6 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 November 2014Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
4 July 2014Satisfaction of charge 41 in full (4 pages)
4 July 2014Satisfaction of charge 41 in full (4 pages)
11 June 2014Termination of appointment of Aubrey Kreike as a secretary (1 page)
11 June 2014Termination of appointment of Aubrey Kreike as a secretary (1 page)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 21,000
(7 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 21,000
(7 pages)
3 October 2013Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 3 October 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
4 June 2013Termination of appointment of Esther Kreike as a director (1 page)
4 June 2013Termination of appointment of Esther Kreike as a director (1 page)
2 January 2013Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT on 2 January 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT on 2 January 2013 (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2012Full accounts made up to 31 October 2011 (17 pages)
29 October 2012Full accounts made up to 31 October 2011 (17 pages)
21 May 2012Appointment of Mrs Belinda-Jane Kreike as a director (2 pages)
21 May 2012Appointment of Mrs Belinda-Jane Kreike as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Full accounts made up to 31 October 2010 (11 pages)
10 January 2012Full accounts made up to 31 October 2010 (11 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (1 page)
31 January 2011Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (1 page)
1 September 2010Accounts for a small company made up to 31 October 2009 (6 pages)
1 September 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
16 November 2009Accounts for a small company made up to 31 October 2008 (5 pages)
16 November 2009Accounts for a small company made up to 31 October 2008 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
1 February 2009Return made up to 31/12/08; full list of members (7 pages)
1 February 2009Return made up to 31/12/08; full list of members (7 pages)
28 December 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
28 December 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
8 February 2008Return made up to 31/12/07; full list of members (10 pages)
8 February 2008Return made up to 31/12/07; full list of members (10 pages)
20 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
20 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
21 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
21 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
30 May 2006Accounts for a small company made up to 31 July 2005 (5 pages)
30 May 2006Accounts for a small company made up to 31 July 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 May 2004Particulars of mortgage/charge (5 pages)
22 May 2004Particulars of mortgage/charge (5 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Memorandum and Articles of Association (5 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Memorandum and Articles of Association (5 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Amended accounts made up to 31 July 1998 (4 pages)
1 July 1999Amended accounts made up to 31 July 1998 (4 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
14 December 1998Particulars of mortgage/charge (4 pages)
14 December 1998Particulars of mortgage/charge (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1989Return made up to 31/12/88; full list of members (4 pages)
19 June 1989Return made up to 31/12/88; full list of members (4 pages)
4 October 1986Return made up to 12/08/86; full list of members (4 pages)
4 October 1986Return made up to 12/08/86; full list of members (4 pages)
14 November 1984Accounts made up to 31 July 1982 (9 pages)
14 November 1984Accounts made up to 31 July 1982 (9 pages)
2 May 1979Accounts made up to 31 July 1978 (12 pages)
2 May 1979Accounts made up to 31 July 1978 (12 pages)
17 July 1978Accounts made up to 31 July 1977 (13 pages)
17 July 1978Accounts made up to 31 July 1977 (13 pages)
8 March 1978Accounts made up to 31 July 1976 (6 pages)
8 March 1978Accounts made up to 31 July 1976 (6 pages)
27 September 1977Accounts made up to 31 July 1975 (6 pages)
27 September 1977Accounts made up to 31 July 1975 (6 pages)