Company NameHardicre Cole Limited
Company StatusDissolved
Company Number02212511
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 2 months ago)
Dissolution Date1 August 2023 (8 months ago)
Previous NamesTestpassive Limited and Montage Marketing Communications Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Reginald Urquhart Cole
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration31 years, 8 months (closed 01 August 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKionehenin Quarry Road
Off Dhoon Loop Road
Maughold
Isle Of Man
IM7 1HP
Director NameMr Colin Hardicre
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration31 years, 8 months (closed 01 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Parkfield Lodge
Parkfield Road South
Manchester
M20 6DD
Secretary NameCarol Hardicre
NationalityBritish
StatusClosed
Appointed05 March 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 01 August 2023)
RoleCompany Director
Correspondence Address7 Parkfield Lodge
Parkfield Road South
Manchester
Lancashire
M20 6DD
Director NameMr Martin Laffan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 November 1998)
RoleAccount Director
Correspondence Address44 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NX
Secretary NameMr Peter Reginald Urquhart Cole
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKionehenin Quarry Road
Off Dhoon Loop Road
Maughold
Isle Of Man
IM7 1HP

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
Birkdale Terrace 346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

3.7k at £0.1Colin Hardicre
37.31%
Ordinary
3.2k at £0.1The Dhoon Estate LTD
31.69%
Ordinary
3.1k at £0.1Carol Hardicre
31.00%
Ordinary

Financials

Year2014
Net Worth£433,301
Cash£13,633
Current Liabilities£37,458

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 December 1997Delivered on: 10 January 1998
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: Leasehold property known as 2 midland street, ardwick, manchester title numbers gm 20247 and gm 23974. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1997Delivered on: 10 January 1998
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: Leasehold property known as 5 pittbrook street, ardwick, manchester title number gm 38825. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1997Delivered on: 10 January 1998
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: Leasehold property known as pittbrook house, ardwick, manchester title numbers la 86690 and gm 644066 and la 378256. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1997Delivered on: 27 December 1997
Persons entitled: The Montage Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a pittbrook house pittbrook street ardwick manchester t/no's;-LA86660 LA378256 and GM644066. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
(5 pages)
22 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 November 2010Director's details changed for Mr Peter Reginald Urquhart Cole on 14 November 2010 (2 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mr Peter Reginald Urquhart Cole on 14 November 2010 (2 pages)
20 August 2010Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ on 20 August 2010 (2 pages)
9 April 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 9 April 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 14/11/08; full list of members (4 pages)
23 January 2009Return made up to 14/11/08; full list of members (4 pages)
22 January 2009Director's change of particulars / peter cole / 13/11/2008 (1 page)
22 January 2009Director's change of particulars / peter cole / 13/11/2008 (1 page)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 14/11/07; no change of members (7 pages)
3 January 2008Return made up to 14/11/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 14/11/06; full list of members (7 pages)
15 March 2007Return made up to 14/11/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 14/11/05; full list of members (7 pages)
20 April 2006Return made up to 14/11/05; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 14/11/04; full list of members (7 pages)
21 February 2005Return made up to 14/11/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 December 2003Return made up to 14/11/03; full list of members (7 pages)
19 December 2003Return made up to 14/11/03; full list of members (7 pages)
1 August 2003Accounting reference date extended from 30/10/03 to 31/12/03 (1 page)
1 August 2003Accounting reference date extended from 30/10/03 to 31/12/03 (1 page)
21 February 2003Total exemption small company accounts made up to 30 October 2002 (8 pages)
21 February 2003Total exemption small company accounts made up to 30 October 2002 (8 pages)
12 December 2002S-div 24/11/02 (1 page)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2002S-div 24/11/02 (1 page)
12 December 2002Return made up to 14/11/02; full list of members (7 pages)
12 December 2002Return made up to 14/11/02; full list of members (7 pages)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2002Ad 01/11/97-31/10/98 £ si 998@1 (2 pages)
18 October 2002Ad 01/11/97-31/10/98 £ si 998@1 (2 pages)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 December 2001Return made up to 14/11/01; full list of members (6 pages)
7 December 2001Return made up to 14/11/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
22 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 November 1999Return made up to 14/11/99; full list of members (6 pages)
17 November 1999Return made up to 14/11/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Return made up to 14/11/98; no change of members (5 pages)
3 December 1998Return made up to 14/11/98; no change of members (5 pages)
28 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 14/11/97; full list of members (7 pages)
9 January 1998Return made up to 14/11/97; full list of members (7 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 October 1997Company name changed montage marketing communications LIMITED\certificate issued on 23/10/97 (2 pages)
22 October 1997Company name changed montage marketing communications LIMITED\certificate issued on 23/10/97 (2 pages)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
6 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
6 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
6 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)