Bramhall
Stockport
Cheshire
SK7 3BE
Director Name | Mrs Catherine Bernadette Ginty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Secretary Name | Mr Anthony Gerrard Ginty |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Director Name | Aiden Joseph Clancy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 1992) |
Role | Builder |
Correspondence Address | The Laurels 36 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | Sheila Karolina Clancy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 1992) |
Role | Housewife |
Correspondence Address | 36 Bower Road Hale Altrincham Cheshire WA15 9DR |
Telephone | 0161 4408698 |
---|---|
Telephone region | Manchester |
Registered Address | Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Anthony Gerrard Ginty 50.00% Ordinary |
---|---|
150 at £1 | Catherine Ginty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,792 |
Cash | £293 |
Current Liabilities | £49,160 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 August 2008 | Delivered on: 30 August 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
25 February 2013 | Delivered on: 4 March 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £200,000.00 due or to become due. Particulars: 3 keppel road manchester. Outstanding |
16 January 2013 | Delivered on: 29 January 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £200,000.00 due or to become due. Particulars: 1 keppel road manchester. Outstanding |
12 March 2012 | Delivered on: 14 March 2012 Persons entitled: Greenfield Loans Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 March 2012 | Delivered on: 14 March 2012 Persons entitled: Greenfield Loans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3 keppel road, manchester t/no LA231467. Outstanding |
20 November 2008 | Delivered on: 26 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 2 needham avenue and land on the north side of priory avenue, chorlton cum hardy t/no GM502214 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. Outstanding |
7 October 1993 | Delivered on: 8 October 1993 Satisfied on: 30 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 2 needham avenue and land on the north side of priory avenue chorlton cum hardy manchester t/no.gm 502214 together with all buildings structures fixtures and fixed plant machinery and equipment.all the right title and interest of the company to and in any proceeds of any present or future insurance of the property.any present and future goodwill.all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1993 | Delivered on: 8 October 1993 Satisfied on: 17 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 3 keppel road chorlton cum hardy manchester.t/no.la 231467 together with all buildings structures fixtures and fixed plant machinery and equipmentall the right title and interest of the company to and in any proceeds of any present or future insurances of the property.any present and future goodwill.all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1991 | Delivered on: 15 January 1991 Satisfied on: 30 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 457 claremont road, rusholme, manchester together with all buildings & fixtures including any goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1991 | Delivered on: 12 January 1991 Satisfied on: 30 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/hold property k/as 449 clarement road rushlme, manchester together with all buildings and fixtures and any goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1989 | Delivered on: 26 June 1989 Satisfied on: 30 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland 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 89 hale rd hale in the county of greater manchester together with all buildings and fixtures whatsoevers goodwill of the business(if any) (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1989 | Delivered on: 23 June 1989 Satisfied on: 30 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate in beech road hale trafford greater manchester together with the dwellinghouse erected thereon and k/as 6 beech road hale together with all buildings & fixtures thereon good will (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 13 April 1989 Satisfied on: 30 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those three flats of land fronting to priory avenue chorlton cum hardy in the city of manchester together with the buildings and offices dated thereon or same part thereof and now k/a 2 needham avenue chorlton cum hardy. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1989 | Delivered on: 10 February 1989 Satisfied on: 14 November 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 3 keppel road, chorlton cum hardy manchester and all buildings structures, fixtures (including trade fixtures) & fixed plant machinery & equipment.. 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 |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
---|---|
11 July 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
27 August 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
9 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
11 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
12 August 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
18 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 May 2010 | Director's details changed for Mrs Catherine Bernadette Ginty on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mrs Catherine Bernadette Ginty on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Catherine Bernadette Ginty on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 September 2008 | Return made up to 22/03/08; full list of members (4 pages) |
19 September 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o kidsons impey devonshire 36 george street manchester M1 4HA (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o kidsons impey devonshire 36 george street manchester M1 4HA (1 page) |
31 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
30 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
15 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
17 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
11 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
9 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 October 1987 | Incorporation (15 pages) |
12 October 1987 | Incorporation (15 pages) |