Aigburth
Liverpool
Merseyside
L17 7EE
Secretary Name | Cheryl Joanne Pile |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Correspondence Address | Hunters House Aintree Lane Aintree Liverpool Merseyside L10 8LQ |
Director Name | Patrick James Shea |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 May 1999) |
Role | Builder |
Correspondence Address | 6 Blundell Links Court Southport Merseyside PR8 3PZ |
Director Name | John Edward Peverall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 08 September 1998) |
Role | Management Consultant |
Correspondence Address | 21 Queens Drive Wavertree Liverpool Merseyside L15 7NA |
Director Name | Patrick Devine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 October 1994) |
Role | Builder |
Correspondence Address | 68 Langham Street Kirkdale Liverpool Merseyside L4 4PZ |
Secretary Name | John Edward Peverall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1996) |
Role | Management Consultant |
Correspondence Address | 21 Queens Drive Wavertree Liverpool Merseyside L15 7NA |
Director Name | Mr Anerood Goorwappa |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 21 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 2 Brook Villa Harpurhey Manchester Lancashire M9 4NJ |
Secretary Name | Mr Anerood Goorwappa |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 21 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 2 Brook Villa Harpurhey Manchester Lancashire M9 4NJ |
Director Name | Patrick Devine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 45 Mandeville Street Liverpool L4 5TL |
Director Name | Abdul Rauf Shaik |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1997) |
Role | Aca |
Correspondence Address | 21 Enver Road Crumpsall Manchester M8 5UN |
Secretary Name | Patrick Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 45 Mandeville Street Liverpool L4 5TL |
Secretary Name | Patrick James Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 6 Blundell Links Court Southport Merseyside PR8 3PZ |
Director Name | Mohammad Wabil Ardou Ard El Khalek |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2001) |
Role | Engineer |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Director Name | Farhat Abdel Hamid Elshershary |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Director Name | Farhat Abdel Hamid Elshershary |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Secretary Name | Mohammad Wabil Ardou Ard El Khalek |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2001) |
Role | Engineer |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Secretary Name | Natalie Anne Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 26 Bempton Road Aigburty Liverpool Merseyside L17 5BB |
Secretary Name | Natalie Anne Devine |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 26 Bempton Road Aigburty Liverpool Merseyside L17 5BB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,737,242 |
Current Liabilities | £9,632,997 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 29 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
Next Return Due | 22 September 2016 (overdue) |
---|
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Homes and Communities Agency Classification: Transfer Secured details: £1.00 due or to become due from the company to the chargee. Particulars: Land on the west side of commercial road liverpool. Outstanding |
---|---|
12 September 2007 | Delivered on: 13 September 2007 Persons entitled: Clydesdale 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: L/H block a tobacco wharf commercial road liverpool t/n's MS482416, MS492487 and l/h land block b tobacco wharf commerci. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
13 July 2006 | Delivered on: 14 July 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 buildings fixtures fixed plant and machinery. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to tobacco wharf commercial road liverpool together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a block a, commercial road, liverpool, merseyside by way of fixed charge all buildings and other structures on, and items fixed to the property;any goodwill all plant, machinery and other items affixed to and forming part of the property by way of assignment, rents, profits, income, fees and other sums fixed charge the proceeds of any claim made under any insurance policy. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's rights, title and interest present and future in and to the building contract dated 5 november 2001 and any and all contracts whatsoever entered into by the company or the contractor in connection with the development at the former bat building at commercial road, liverpool. See the mortgage charge document for full details. Fully Satisfied |
15 April 2002 | Delivered on: 1 May 2002 Satisfied on: 6 September 2007 Persons entitled: Derwent Capital Limited Classification: Charge of building agreement and licence 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: The agreement the agreement rights and the company's interest in the property present and future. Fully Satisfied |
15 April 2002 | Delivered on: 1 May 2002 Satisfied on: 6 September 2007 Persons entitled: Derwent Capital 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2017 | Notice of end of Administration (27 pages) |
---|---|
6 June 2017 | Notice of automatic end of Administration (27 pages) |
28 April 2017 | Appointment of receiver or manager (4 pages) |
27 April 2017 | Administrator's progress report to 15 March 2017 (21 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 19 September 2016 (2 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 12 September 2015 (2 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 12 March 2016 (2 pages) |
15 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
26 October 2016 | Administrator's progress report to 15 September 2016 (21 pages) |
25 April 2016 | Administrator's progress report to 15 March 2016 (54 pages) |
25 April 2016 | Notice of extension of period of Administration (2 pages) |
30 October 2015 | Administrator's progress report to 24 September 2015 (21 pages) |
6 May 2015 | Administrator's progress report to 24 March 2015 (20 pages) |
31 October 2014 | Administrator's progress report to 24 September 2014 (21 pages) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
28 April 2014 | Administrator's progress report to 24 March 2014 (19 pages) |
20 March 2014 | Appointment of receiver or manager (4 pages) |
28 November 2013 | Administrator's progress report to 25 October 2013 (20 pages) |
31 July 2013 | Notice of deemed approval of proposals (2 pages) |
25 June 2013 | Statement of administrator's proposal (25 pages) |
16 May 2013 | Registered office address changed from 1 Greenock Street Liverpool Merseyside L3 7HP United Kingdom on 16 May 2013 (2 pages) |
14 May 2013 | Appointment of an administrator (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
23 April 2012 | Registered office address changed from Unit 4 Hatton Gardens Hatton Gardens Industrial Centre Johnson Street Liverpool Merseyside L3 2BR United Kingdom on 23 April 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 30 November 2009 (1 page) |
30 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / abbie elbeshri / 01/01/2008 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page) |
8 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 292-296 vauxhall road liverpool L5 8SS (1 page) |
24 May 2005 | Return made up to 08/09/04; full list of members
|
22 March 2005 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 08/09/02; no change of members (6 pages) |
14 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Return made up to 08/09/03; no change of members (6 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 38 south molton street mayfair london W1K 5RL (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 292-296 vauxhall road liverpool merseyside L5 8SS (1 page) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (5 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Accounting reference date extended from 30/09/01 to 29/03/02 (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Return made up to 08/09/01; full list of members (7 pages) |
8 November 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 3 vernon street liverpool merseyside L2 2AZ (1 page) |
24 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 08/09/99; full list of members
|
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Full accounts made up to 30 September 1997 (8 pages) |
23 February 1999 | Return made up to 08/09/98; full list of members (8 pages) |
23 February 1999 | Full accounts made up to 30 September 1996 (7 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 08/09/97; full list of members (8 pages) |
22 February 1999 | Restoration by order of the court (2 pages) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1997 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 April 1997 | Return made up to 08/09/96; change of members (8 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
23 April 1996 | Ad 31/03/96--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: harrington chambers 26 north john street liverpool LS9RU (1 page) |
20 March 1996 | Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 December 1995 | Return made up to 08/09/95; full list of members (6 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Return made up to 08/09/94; full list of members (6 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
11 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 April 1995 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1993 | Incorporation (14 pages) |