West Didsbury
Manchester
M20 2XS
Secretary Name | Mr Michael Colin Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 09 April 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaker Place Oaker Avenue West Didsbury Manchester M20 2XS |
Director Name | Mr Peter Arthur Sexton |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 16 November 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Road Bramhall Stockport Cheshire SK7 3AE |
Director Name | Paul Stephen Thomson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 April 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Troutbeck Grove Winsford Cheshire CW7 2SX |
Website | jetmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4871648 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | P.a. Sexton 57.02% Ordinary |
---|---|
49 at £1 | M.c. Thomson 42.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,004 |
Cash | £5,520 |
Current Liabilities | £571,046 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 October 2016 | Delivered on: 11 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 August 2009 | Delivered on: 5 August 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 national trading estate bramhall moor lane hazel grove stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 1988 | Delivered on: 1 December 1988 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery. Outstanding |
9 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2023 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
6 January 2022 | Liquidators' statement of receipts and payments to 3 November 2021 (25 pages) |
11 December 2020 | Statement of affairs with form AM02SOA (17 pages) |
27 November 2020 | Appointment of a voluntary liquidator (3 pages) |
4 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
7 October 2020 | Administrator's progress report (34 pages) |
10 June 2020 | Registered office address changed from Unit 1, National Trading Est. Bramhall Moor Lane Hazel Grove Stockport SK7 5AA to Riverside House Irwell Street Manchester M3 5EN on 10 June 2020 (2 pages) |
4 June 2020 | Result of meeting of creditors (6 pages) |
20 May 2020 | Statement of administrator's proposal (48 pages) |
27 April 2020 | Appointment of an administrator (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
19 November 2018 | Current accounting period extended from 29 November 2018 to 30 November 2018 (1 page) |
8 October 2018 | Total exemption full accounts made up to 29 November 2017 (10 pages) |
22 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
6 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Peter Arthur Sexton as a director on 16 November 2017 (1 page) |
12 April 2018 | Termination of appointment of Paul Stephen Thomson as a director on 12 April 2018 (1 page) |
12 April 2018 | Notification of Michael Thomson as a person with significant control on 12 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Peter Arthur Sexton as a director on 16 November 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
7 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
11 October 2016 | Registration of charge 021849310004, created on 6 October 2016 (9 pages) |
11 October 2016 | Registration of charge 021849310004, created on 6 October 2016 (9 pages) |
26 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Paul Stephen Thomson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Stephen Thomson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Stephen Thomson on 5 June 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 July 2008 | Director and secretary's change of particulars / michael thomson / 11/06/2008 (1 page) |
25 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 July 2008 | Director and secretary's change of particulars / michael thomson / 11/06/2008 (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members
|
13 June 2005 | Return made up to 05/06/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
25 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
29 July 1997 | Return made up to 05/06/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 July 1997 | Return made up to 05/06/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
16 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
6 June 1996 | Return made up to 05/06/96; change of members (6 pages) |
6 June 1996 | Return made up to 05/06/96; change of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
12 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 June 1988 | Memorandum and Articles of Association (4 pages) |
29 October 1987 | Incorporation (14 pages) |