Company NameOne North Parade Limited
Company StatusDissolved
Company Number02052004
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Jonathan Hyman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 15 August 2017)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address11 Danescroft Gardens
London
NW4 2ND
Director NameElliot Feingold
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 March 2009)
RoleSolicitor
Correspondence Address32 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0AN
Secretary NameMr Elliot Feingold
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0AN

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£255,547
Net Worth£1,788,307
Current Liabilities£986,112

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 February 2014Delivered on: 12 February 2014
Satisfied on: 21 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: F/H 1 north parade, parsonage gardens, manchester t/no GM549731 & GM468786. Notification of addition to or amendment of charge.
Fully Satisfied
24 April 2006Delivered on: 6 May 2006
Satisfied on: 21 July 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 1 and 2 north parade, manchester and land on the south side of 5 the parsonage t/no's GM468786 and GM549731. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
16 January 2001Delivered on: 24 January 2001
Satisfied on: 31 May 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rents
Secured details: £2,550,000 due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the rents of the leases relating to 1 north parade parsonage gardens manchester.
Fully Satisfied
16 January 2001Delivered on: 24 January 2001
Satisfied on: 31 May 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: £2,550,000.00 due from the company to the chargee.
Particulars: Including properties in title numbers gm 549731 and gm 468786 known as 1 north parade parsonage gardens manchester. 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
21 April 1989Delivered on: 28 April 1989
Satisfied on: 29 December 2000
Persons entitled: Lloyds 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- carlton house, 16/18 albert square, manchester title no la 207582 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1987Delivered on: 27 August 1987
Satisfied on: 29 December 1989
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: 16, 17 and 18 albert square, city of manchester, title no la 207582 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1987Delivered on: 14 January 1987
Satisfied on: 29 December 2000
Persons entitled: Royal Trust Bank

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 property k/a carlton house, 16, 17 and 18 albert square, manchester together with all fixtures and fittings, machinery and building now erected on or affixed to land other than trade machinery as defined by the section 5 of the bills of sale act 1878 and other than tennants fixtures and fittings if any.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 81,285
(3 pages)
14 March 2016Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 81,285
(3 pages)
1 December 2015Amended total exemption small company accounts made up to 31 December 2014 (11 pages)
1 December 2015Amended total exemption small company accounts made up to 31 December 2014 (11 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Satisfaction of charge 6 in full (2 pages)
21 July 2015Satisfaction of charge 020520040007 in full (1 page)
21 July 2015Satisfaction of charge 020520040007 in full (1 page)
21 July 2015Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page)
21 July 2015Satisfaction of charge 6 in full (2 pages)
21 July 2015Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 81,285
(3 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 81,285
(3 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 81,285
(3 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 81,285
(3 pages)
12 February 2014Registration of charge 020520040007 (11 pages)
12 February 2014Registration of charge 020520040007 (11 pages)
18 June 2013Full accounts made up to 30 June 2012 (9 pages)
18 June 2013Full accounts made up to 30 June 2012 (9 pages)
20 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
20 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
15 August 2012Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages)
29 May 2012Full accounts made up to 30 June 2011 (10 pages)
29 May 2012Full accounts made up to 30 June 2011 (10 pages)
23 March 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
23 March 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
23 March 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
21 March 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
21 March 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
21 February 2011Secretary's details changed (3 pages)
21 February 2011Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages)
21 February 2011Annual return made up to 14 February 2011 (14 pages)
21 February 2011Secretary's details changed for {officer_name} (3 pages)
21 February 2011Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages)
21 February 2011Secretary's details changed (3 pages)
21 February 2011Annual return made up to 14 February 2011 (14 pages)
29 April 2010Annual return made up to 14 February 2010 (14 pages)
29 April 2010Annual return made up to 14 February 2010 (14 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
2 December 2009Termination of appointment of Elliot Feingold as a director (1 page)
2 December 2009Termination of appointment of Elliot Feingold as a director (1 page)
2 December 2009Termination of appointment of Elliot Feingold as a secretary (1 page)
2 December 2009Termination of appointment of Elliot Feingold as a secretary (1 page)
12 September 2009Company name changed carlton house developments LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed carlton house developments LIMITED\certificate issued on 14/09/09 (2 pages)
19 May 2009Return made up to 14/02/09; full list of members (5 pages)
19 May 2009Return made up to 14/02/09; full list of members (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
11 July 2008Duplicate mortgage certificatecharge no:6 (4 pages)
11 July 2008Duplicate mortgage certificatecharge no:6 (4 pages)
26 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
26 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
5 June 2008Ad 22/05/08\gbp si 71285@1=71285\gbp ic 10000/81285\ (2 pages)
5 June 2008Nc inc already adjusted 22/05/08 (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2008Ad 22/05/08\gbp si 71285@1=71285\gbp ic 10000/81285\ (2 pages)
5 June 2008Nc inc already adjusted 22/05/08 (2 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (4 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (4 pages)
20 March 2008Return made up to 14/02/08; no change of members (7 pages)
20 March 2008Return made up to 14/02/08; no change of members (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
16 February 2006Return made up to 14/02/06; full list of members (7 pages)
16 February 2006Return made up to 14/02/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 14/02/05; full list of members (7 pages)
1 March 2005Return made up to 14/02/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
14 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 14/02/02; full list of members (6 pages)
25 March 2002Return made up to 14/02/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
9 November 2001Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page)
9 November 2001Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (11 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (11 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
10 March 1999Return made up to 14/02/99; full list of members (8 pages)
10 March 1999Return made up to 14/02/99; full list of members (8 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Return made up to 14/02/97; no change of members (6 pages)
21 March 1997Return made up to 14/02/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 March 1996Return made up to 14/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(7 pages)
26 March 1996Return made up to 14/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 February 1995Return made up to 14/02/95; no change of members (6 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
26 April 1994Accounts for a small company made up to 31 March 1993 (4 pages)
18 February 1994Return made up to 14/02/94; no change of members (5 pages)
24 March 1993Return made up to 14/02/93; full list of members (7 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
25 November 1992Registered office changed on 25/11/92 from: ground floor 18, albert square manchester M2 5PR. (1 page)
17 June 1992Accounts for a small company made up to 31 March 1991 (4 pages)
14 April 1992Return made up to 14/02/92; change of members (6 pages)
17 June 1991Group accounts for a small company made up to 31 March 1990 (7 pages)
3 June 1991Return made up to 14/02/91; no change of members (6 pages)
3 October 1990Registered office changed on 03/10/90 from: second floor 1 north parade parsonage gardens manchester M3 2NH (1 page)
11 April 1990Return made up to 14/02/90; full list of members (4 pages)
11 April 1990Full accounts made up to 31 March 1989 (6 pages)
29 December 1989Declaration of satisfaction of mortgage/charge (1 page)
20 September 1989Return made up to 30/05/89; full list of members (4 pages)
7 June 1989Accounts for a small company made up to 31 March 1988 (7 pages)
28 April 1989Particulars of mortgage/charge (3 pages)
26 April 1989Return made up to 01/03/88; full list of members (4 pages)
7 February 1988Registered office changed on 07/02/88 from: carlton house albert square manchester M1 5PR (1 page)
9 October 1987Registered office changed on 09/10/87 from: 36 peter street manchester M2 5GR (1 page)
27 August 1987Particulars of mortgage/charge (3 pages)
21 July 1987Company name changed parsonage court developments lim ited\certificate issued on 22/07/87 (2 pages)
21 July 1987Company name changed parsonage court developments lim ited\certificate issued on 22/07/87 (2 pages)
14 January 1987Particulars of mortgage/charge (3 pages)
14 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
14 November 1986Registered office changed on 14/11/86 from: 47 brunswick place london N1 6EE (1 page)
11 November 1986Company name changed brasszone LIMITED\certificate issued on 11/11/86 (2 pages)
3 September 1986Certificate of Incorporation (1 page)
3 September 1986Certificate of Incorporation (1 page)