Heaton
Bolton
BL1 5ED
Director Name | Mr John Joseph Manfredi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 25 November 2009) |
Role | Frozen Food Wholesaler |
Country of Residence | England |
Correspondence Address | 26 Rutherford Drive Bolton Lancashire BL5 1DJ |
Secretary Name | Mr John Joseph Manfredi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 25 November 2009) |
Role | Frozen Food Wholesaler |
Country of Residence | England |
Correspondence Address | 26 Rutherford Drive Bolton Lancashire BL5 1DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | montblanctransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2231003 |
Telephone region | Manchester |
Registered Address | Unit 2 Arkady Industrial Estate Briscoe Lane Newton Heath Manchester M40 2XG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Paul Manfredi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,059 |
Cash | £26,837 |
Current Liabilities | £292,516 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
2 July 2014 | Delivered on: 2 July 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
22 October 2009 | Delivered on: 23 October 2009 Satisfied on: 11 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture 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: 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. Fully Satisfied |
9 October 1991 | Delivered on: 12 October 1991 Satisfied on: 12 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
19 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
19 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
23 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
27 April 2016 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
26 April 2016 | Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
2 July 2014 | Registration of charge 026008010003 (37 pages) |
2 July 2014 | Registration of charge 026008010003 (37 pages) |
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 March 2014 | Satisfaction of charge 1 in full (2 pages) |
12 March 2014 | Satisfaction of charge 1 in full (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 May 2013 | Director's details changed for Mr Paul Manfredi on 12 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Paul Manfredi on 12 April 2013 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 June 2011 | Registered office address changed from 119 Admin Block Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 119 Admin Block Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 22 June 2011 (1 page) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Mr Paul Manfredi on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Paul Manfredi on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 December 2009 | Purchase of own shares. (3 pages) |
16 December 2009 | Purchase of own shares. (3 pages) |
3 December 2009 | Cancellation of shares. Statement of capital on 3 December 2009
|
3 December 2009 | Termination of appointment of John Manfredi as a director (2 pages) |
3 December 2009 | Termination of appointment of John Manfredi as a secretary (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Termination of appointment of John Manfredi as a secretary (2 pages) |
3 December 2009 | Termination of appointment of John Manfredi as a director (2 pages) |
3 December 2009 | Cancellation of shares. Statement of capital on 3 December 2009
|
3 December 2009 | Cancellation of shares. Statement of capital on 3 December 2009
|
3 December 2009 | Resolutions
|
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Return made up to 12/04/08; full list of members (5 pages) |
3 March 2009 | Return made up to 12/04/08; full list of members (5 pages) |
24 February 2009 | Director and secretary's change of particulars / john manfredi / 11/04/2008 (1 page) |
24 February 2009 | Director and secretary's change of particulars / john manfredi / 11/04/2008 (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Return made up to 12/04/07; full list of members (3 pages) |
23 August 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 June 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 June 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 May 2007 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 May 2007 | Accounts for a small company made up to 30 April 2005 (8 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page) |
21 December 2006 | Return made up to 12/04/06; full list of members (2 pages) |
21 December 2006 | Return made up to 12/04/06; full list of members (2 pages) |
15 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
20 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members
|
13 May 2004 | Return made up to 12/04/04; full list of members
|
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
27 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
27 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 April 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 May 2001 | Return made up to 12/04/01; full list of members
|
4 May 2001 | Return made up to 12/04/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
21 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
2 June 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 June 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
22 July 1997 | Return made up to 12/04/97; no change of members (4 pages) |
22 July 1997 | Return made up to 12/04/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 June 1995 | Return made up to 12/04/95; full list of members (6 pages) |
28 June 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 October 1991 | Particulars of mortgage/charge (4 pages) |
12 October 1991 | Particulars of mortgage/charge (4 pages) |
9 October 1991 | Company name changed signmade LIMITED\certificate issued on 10/10/91 (2 pages) |
9 October 1991 | Company name changed signmade LIMITED\certificate issued on 10/10/91 (2 pages) |
9 September 1991 | Resolutions
|
9 September 1991 | Memorandum and Articles of Association (5 pages) |
9 September 1991 | Resolutions
|
9 September 1991 | Memorandum and Articles of Association (5 pages) |
12 April 1991 | Incorporation (13 pages) |
12 April 1991 | Incorporation (13 pages) |