Company NameOffshoot Limited
DirectorPhilip John Harrison
Company StatusLiquidation
Company Number01045547
CategoryPrivate Limited Company
Incorporation Date9 March 1972(52 years, 2 months ago)
Previous NameTrident Of Compstall Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePhilip John Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NamePhillip Harrison
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2013)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
Cat Tree Road
Grange Over Sands
Cumbria
LA11 7EB
Director NameSusan Mary Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1994)
RoleManager
Correspondence AddressFlat 1 Bracken Fold
Ambleside Road
Windermere
Cumbria
LA23 1NF
Secretary NameMary Catherine Harrison
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressHillcroft
Cat Tree Road
Grange Over Sands
Cumbria
LA11 7EB
Director NameMrs Alice Claire Harrison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Devonshire Park Road
Davenport Park
Stockport
SK2 6JW
Director NameMrs Alice Claire Harrison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(40 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 March 2013)
RoleLanguages Consultant
Country of ResidenceEngland
Correspondence Address54 Devonshire Park Road
Devonshire Park
Stockport
Cheshire
SK2 6JW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14k at £1Lily Claire Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£18,603
Cash£4,500
Current Liabilities£74,100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 June 2018 (5 years, 10 months ago)
Next Return Due19 June 2019 (overdue)

Charges

14 November 2008Delivered on: 27 November 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 July 1985Delivered on: 26 July 1985
Satisfied on: 31 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

19 May 2020Liquidators' statement of receipts and payments to 2 April 2020 (11 pages)
25 April 2019Registered office address changed from C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 25 April 2019 (2 pages)
24 April 2019Statement of affairs (10 pages)
24 April 2019Appointment of a voluntary liquidator (3 pages)
24 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
(1 page)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 June 2018Notification of Philip John Harrison as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Cessation of Philip John Harrison as a person with significant control on 18 June 2018 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
2 August 2017Notification of Philip John Harrison as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Philip John Harrison as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,000
(3 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 14,000
(3 pages)
27 July 2015Director's details changed for Philip John Harrison on 5 June 2015 (2 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 14,000
(3 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 14,000
(3 pages)
27 July 2015Director's details changed for Philip John Harrison on 5 June 2015 (2 pages)
27 July 2015Director's details changed for Philip John Harrison on 5 June 2015 (2 pages)
7 November 2014Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14,000
(3 pages)
22 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14,000
(3 pages)
22 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
17 June 2013Termination of appointment of Phillip Harrison as a director (1 page)
17 June 2013Termination of appointment of Phillip Harrison as a director (1 page)
11 June 2013Termination of appointment of Alice Harrison as a director (1 page)
11 June 2013Termination of appointment of Alice Harrison as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Appointment of Mrs Alice Claire Harrison as a director (2 pages)
7 August 2012Appointment of Mrs Alice Claire Harrison as a director (2 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Termination of appointment of Mary Harrison as a secretary (1 page)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Mary Harrison as a secretary (1 page)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Director's details changed for Phillip Harrison on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Phillip Harrison on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Philip John Harrison on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Philip John Harrison on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Philip John Harrison on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Phillip Harrison on 5 June 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 54 devonshire park road davenport park stockport SK2 6JW (1 page)
20 October 2008Registered office changed on 20/10/2008 from 54 devonshire park road davenport park stockport SK2 6JW (1 page)
2 October 2008Director's change of particulars / phillip harrison / 29/09/2008 (1 page)
2 October 2008Director's change of particulars / phillip harrison / 29/09/2008 (1 page)
11 August 2008Return made up to 05/06/08; full list of members (4 pages)
11 August 2008Return made up to 05/06/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2007Return made up to 05/06/07; full list of members (3 pages)
20 August 2007Return made up to 05/06/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
7 October 2005Return made up to 05/06/05; full list of members (3 pages)
7 October 2005Return made up to 05/06/05; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o nasmith coutts & co 75 mosley street lancashire manchester M2 3HR (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o nasmith coutts & co 75 mosley street lancashire manchester M2 3HR (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 June 2004Return made up to 05/06/04; full list of members (8 pages)
23 June 2004Return made up to 05/06/04; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 July 2002Return made up to 05/06/02; full list of members (8 pages)
9 July 2002Return made up to 05/06/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2000Registered office changed on 10/04/00 from: bernard house piccadilly plaza manchester M1 4DE (1 page)
10 April 2000Registered office changed on 10/04/00 from: bernard house piccadilly plaza manchester M1 4DE (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 June 1997Return made up to 05/06/97; no change of members (4 pages)
23 June 1997Return made up to 05/06/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: compstall mill compstall stockport SK6 5HN (1 page)
6 January 1997Registered office changed on 06/01/97 from: compstall mill compstall stockport SK6 5HN (1 page)
18 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 August 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Return made up to 05/06/95; no change of members (4 pages)
15 August 1995Return made up to 05/06/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)