Isle Of Man
IM9 3DL
Director Name | Martin Gerrard Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Edward Road Shaw Oldham Lancashire OL2 7EZ |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Martin Gerrard Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 months after company formation) |
Appointment Duration | 1 day (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 1 Edward Road Shaw Oldham Lancashire OL2 7EZ |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(12 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 16 March 2018(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
661.8k at £1 | Tokenhouse Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,680 |
Cash | £3,370 |
Current Liabilities | £5,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
29 December 2000 | Delivered on: 4 January 2001 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Debenture Secured details: All indebtedness and monies and discharge all obligations and liabilities whatsoever from the company to the chargee (finance parties) (as defined) or any of them, under or in connection with the finance documents or under the facilities agreement or under the hedging agreements. Particulars: 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. Outstanding |
---|---|
30 August 1996 | Delivered on: 5 September 1996 Persons entitled: N M Rothschild & Sons Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and all other monies due from the company to the chargee under or in connection with any interest rate swap agreements, interest rate cap agreements or other interest rate hedging arrangements entered into between the company and the chargee in connection with a facility agreement dated 13TH august 1993. Particulars: As continuing security for all the respective liabilities and obligations all its right title and interest in the rights property and assets refferred to in clause 3 of the debenture in the manner therein provided. See the mortgage charge document for full details. Outstanding |
13 August 1993 | Delivered on: 20 August 1993 Satisfied on: 13 May 1994 Persons entitled: N M Rothschild & Sons Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan facility agreement. Particulars: All those 5,350,000 5.25% shares of £1 each and all dividends benefits property and rights paid in respect of the shares by way of floating charge all undertaking property and assets see form 395 M70 for full details. Fully Satisfied |
21 May 1991 | Delivered on: 30 May 1991 Satisfied on: 8 January 1994 Persons entitled: N.M. Rothschild & Sons Limitedas Agent and Trustee for the Banks. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) or any of them under or in connection with the facility agreement dated 21/5/91 and this charge. Particulars: See 395 for details. 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 May 1991 | Delivered on: 30 May 1991 Satisfied on: 8 January 1994 Persons entitled: N.M. Rothschild & Sons Limitedas Agent and Trustee for the Banks. Classification: Debenture Secured details: All obligations and liabilities whatsoever from the company to the chargee as agent and trustee for the banks (as defined) and/or to one financial institutions under the terms of the facility agreement dated 21/5/91. Particulars: See 395 for details. 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 |
19 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
20 April 2018 | Satisfaction of charge 5 in full (4 pages) |
20 April 2018 | Satisfaction of charge 4 in full (4 pages) |
23 March 2018 | Appointment of Mr Neil Lees as a secretary on 16 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Paul Philip Wainscott as a secretary on 16 March 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
29 September 2014 | Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page) |
29 September 2014 | Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
23 May 2012 | Termination of appointment of Peter Scott as a director (1 page) |
23 May 2012 | Termination of appointment of Peter Scott as a director (1 page) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 September 2006 | Return made up to 29/04/06; full list of members (3 pages) |
12 September 2006 | Return made up to 29/04/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Return made up to 29/04/01; full list of members (6 pages) |
26 July 2001 | Return made up to 29/04/01; full list of members (6 pages) |
25 July 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Particulars of mortgage/charge (9 pages) |
4 January 2001 | Particulars of mortgage/charge (9 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 May 2000 | Return made up to 29/04/00; full list of members (11 pages) |
10 May 2000 | Return made up to 29/04/00; full list of members (11 pages) |
23 December 1999 | Return made up to 29/04/99; full list of members (11 pages) |
23 December 1999 | Return made up to 29/04/99; full list of members (11 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (21 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (21 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 September 1996 | Particulars of mortgage/charge (5 pages) |
5 September 1996 | Particulars of mortgage/charge (5 pages) |
15 June 1996 | Return made up to 29/04/96; no change of members (23 pages) |
15 June 1996 | Return made up to 29/04/96; no change of members (23 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 July 1995 | Return made up to 29/04/95; full list of members (6 pages) |
5 July 1995 | Return made up to 29/04/95; full list of members (6 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
12 June 1991 | Memorandum and Articles of Association (14 pages) |
12 June 1991 | Memorandum and Articles of Association (14 pages) |