Manchester
M26 2JS
Director Name | Mr Derek Clement Trethewy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 01 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS |
Secretary Name | Mr Anthony Robert Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | St Helens Registrars Ltd 15 St Helens Place Bishopsgate London EC3A 6DJ |
Secretary Name | Mr George Kennison Mark Seldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB |
Director Name | Mr Sven Ponert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B3 Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ |
Secretary Name | St Helens Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 1996) |
Correspondence Address | 15 St Helens Place Bishopsgate London EC3A 6DJ |
Secretary Name | AFS Kingscroft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2002) |
Correspondence Address | 3 The Parade Trumps Green Road Virginia Water Surrey GU25 4EH |
Website | postsafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01843 860212 |
Telephone region | Thanet |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Derek Clement Trethewy 80.00% Ordinary |
---|---|
20 at £1 | Lindsay D. Trethewy 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,389,614 |
Gross Profit | £673,009 |
Net Worth | £669,286 |
Cash | £340,281 |
Current Liabilities | £321,235 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 14 August 2019 (overdue) |
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
29 August 2000 | Delivered on: 5 September 2000 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: 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 |
1 November 1995 | Delivered on: 8 November 1995 Persons entitled: Derek Clement Trethewy 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 |
14 June 1985 | Delivered on: 20 June 1985 Satisfied on: 15 July 1989 Persons entitled: Midland Bank PLC Classification: Charge 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 book & all otherdebts uncalled capital. Fully Satisfied |
9 December 2020 | Removal of liquidator by court order (21 pages) |
---|---|
29 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
6 November 2019 | Administrator's progress report (17 pages) |
15 August 2019 | Statement of affairs with form AM02SOA (10 pages) |
12 July 2019 | Result of meeting of creditors (5 pages) |
18 June 2019 | Statement of administrator's proposal (42 pages) |
1 May 2019 | Registered office address changed from 7-9 Macon Court Crewe CW1 6EA England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 1 May 2019 (2 pages) |
29 April 2019 | Appointment of an administrator (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
19 July 2018 | Director's details changed for Mr John Poolman on 19 July 2018 (2 pages) |
24 April 2018 | Registration of charge 013823470004, created on 20 April 2018 (25 pages) |
24 March 2018 | Satisfaction of charge 3 in full (6 pages) |
24 March 2018 | Satisfaction of charge 2 in full (4 pages) |
14 December 2017 | Notification of Merlin Broadstairs Limited as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Cessation of Derek Clement Trethewy as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Appointment of Mr John Poolman as a director on 1 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of George Kennison Mark Seldon as a secretary on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Derek Clement Trethewy as a director on 1 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB England to 7-9 Macon Court Crewe CW1 6EA on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mr John Poolman as a director on 1 December 2017 (2 pages) |
14 December 2017 | Notification of Merlin Broadstairs Limited as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB England to 7-9 Macon Court Crewe CW1 6EA on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of George Kennison Mark Seldon as a secretary on 1 December 2017 (1 page) |
14 December 2017 | Cessation of Derek Clement Trethewy as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Derek Clement Trethewy as a director on 1 December 2017 (1 page) |
29 November 2017 | Registered office address changed from 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS England to 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS England to 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB on 29 November 2017 (1 page) |
15 September 2017 | Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB to 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB to 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS on 15 September 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 December 2016 | Termination of appointment of Sven Ponert as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Sven Ponert as a director on 21 December 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 June 2015 | Appointment of Mr Sven Ponert as a director on 1 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Sven Ponert as a director on 1 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Sven Ponert as a director on 1 March 2015 (2 pages) |
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
15 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 31/07/01; full list of members (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 3 the parade trumpsgreen road virginia water surrey GU25 4EH (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 31/07/01; full list of members (6 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 3 the parade trumpsgreen road virginia water surrey GU25 4EH (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
22 January 2001 | Return made up to 31/07/00; full list of members (5 pages) |
22 January 2001 | Return made up to 31/07/00; full list of members (5 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 November 1998 | Return made up to 31/07/98; full list of members (5 pages) |
27 November 1998 | Return made up to 31/07/98; full list of members (5 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
11 September 1997 | Location of register of members (1 page) |
11 September 1997 | Location of register of members (1 page) |
11 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 October 1996 | New secretary appointed (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 6 bishopsmead parade east horsley leatherhead surrey.KT24 6SR (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 6 bishopsmead parade east horsley leatherhead surrey.KT24 6SR (1 page) |
7 October 1996 | Secretary resigned (1 page) |
1 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
20 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
11 February 1993 | Memorandum and Articles of Association (14 pages) |
11 February 1993 | Memorandum and Articles of Association (14 pages) |
4 August 1978 | Certificate of incorporation (1 page) |
4 August 1978 | Certificate of incorporation (1 page) |