Collyhurst Road Riverside Works
Manchester
Greater Manchester
M40 7RU
Director Name | Lyndon Lloyd Lennon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 13 Capel Road Forest Gate London E7 0JD |
Director Name | Joseph John Osborn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 42 Glebe Road Rainham Essex RM13 9LH |
Secretary Name | Joseph John Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 42 Glebe Road Rainham Essex RM13 9LH |
Director Name | Mr Andrew Mark Burton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Mr Stephen Brian Falder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham View Legh Road Knutsford Cheshire WA16 8LP |
Secretary Name | Mr Andrew Mark Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Gary John Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 December 2009) |
Role | Managing Director |
Correspondence Address | 15 Maitland Place Shoeburyness Southend On Sea Essex SS3 8UF |
Director Name | Mr Darren Michael Berry |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | H Marcel Guest Ltd Collyhurst Road Riverside Works Manchester Greater Manchester M40 7RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hmgpaint.com |
---|---|
Telephone | 0161 2778164 |
Telephone region | Manchester |
Registered Address | H Marcel Guest Ltd Collyhurst Road Riverside Works Manchester Greater Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
250k at £1 | H. Marcel Guest LTD 71.43% Ordinary A |
---|---|
100k at £1 | H. Marcel Guest LTD 28.57% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£248,574 |
Cash | £19,379 |
Current Liabilities | £500,905 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 October 2009 | Delivered on: 16 October 2009 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2005 | Delivered on: 6 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;. Outstanding |
6 April 2001 | Delivered on: 25 April 2001 Satisfied on: 29 November 2001 Persons entitled: H M G Paints Limited Classification: Fixed and floating charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge with full title guarantee. By way of fixed and floating charge. All book debts and other debts now and in the future due or owing. Fully Satisfied |
6 April 2001 | Delivered on: 25 April 2001 Satisfied on: 29 November 2001 Persons entitled: H Marcel Guest Limited Classification: Legal charge over book debts Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Until the total sum is fully paid it shall be charged on the book debts. Fully Satisfied |
23 April 2024 | Accounts for a small company made up to 30 September 2023 (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a small company made up to 30 September 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 September 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
19 April 2021 | Satisfaction of charge 3 in full (1 page) |
19 April 2021 | Satisfaction of charge 4 in full (1 page) |
8 April 2021 | Satisfaction of charge 030622580005 in full (1 page) |
3 March 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 April 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
4 January 2019 | Termination of appointment of Darren Michael Berry as a director on 31 December 2018 (1 page) |
18 September 2018 | Notification of H Marcel Guest Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
17 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
4 November 2016 | Registration of charge 030622580005, created on 3 November 2016 (31 pages) |
4 November 2016 | Registration of charge 030622580005, created on 3 November 2016 (31 pages) |
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
14 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
26 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Termination of appointment of Andrew Burton as a director (1 page) |
7 April 2014 | Termination of appointment of Andrew Burton as a director (1 page) |
7 April 2014 | Termination of appointment of Andrew Burton as a secretary (1 page) |
7 April 2014 | Termination of appointment of Andrew Burton as a secretary (1 page) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 November 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
20 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Resignation of an auditor (2 pages) |
15 September 2010 | Resignation of an auditor (2 pages) |
15 March 2010 | Appointment of Mr Stephen Paul Crossman as a director (2 pages) |
15 March 2010 | Appointment of Mr Darren Michael Berry as a director (2 pages) |
15 March 2010 | Termination of appointment of Stephen Falder as a director (1 page) |
15 March 2010 | Termination of appointment of Stephen Falder as a director (1 page) |
15 March 2010 | Appointment of Mr Stephen Paul Crossman as a director (2 pages) |
15 March 2010 | Appointment of Mr Darren Michael Berry as a director (2 pages) |
9 February 2010 | Termination of appointment of Gary Smith as a director (1 page) |
9 February 2010 | Termination of appointment of Gary Smith as a director (1 page) |
23 December 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
23 December 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
23 December 2009 | Accounts for a small company made up to 30 September 2007 (8 pages) |
23 December 2009 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
18 December 2009 | Form 123 (1 page) |
18 December 2009 | Form 123 (1 page) |
18 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
18 December 2009 | Resolutions
|
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
7 October 2008 | Return made up to 30/05/08; full list of members (6 pages) |
7 October 2008 | Return made up to 30/05/08; full list of members (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
18 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
15 March 2007 | Accounts for a small company made up to 30 September 2005 (10 pages) |
15 March 2007 | Accounts for a small company made up to 30 September 2005 (10 pages) |
23 June 2006 | Accounts for a small company made up to 30 September 2004 (10 pages) |
23 June 2006 | Accounts for a small company made up to 30 September 2004 (10 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members
|
9 June 2006 | Return made up to 30/05/06; full list of members
|
9 May 2006 | Return made up to 30/05/05; full list of members
|
9 May 2006 | Return made up to 30/05/05; full list of members
|
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 30/05/04; no change of members (5 pages) |
6 August 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
6 August 2004 | Return made up to 30/05/04; no change of members (5 pages) |
6 August 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
24 October 2003 | Return made up to 30/05/03; full list of members
|
24 October 2003 | Return made up to 30/05/03; full list of members
|
20 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 January 2003 | Ad 28/06/02--------- £ si 99998@1=99998 £ ic 102/100100 (2 pages) |
6 January 2003 | Nc inc already adjusted 28/06/02 (5 pages) |
6 January 2003 | Particulars of contract relating to shares (4 pages) |
6 January 2003 | Particulars of contract relating to shares (4 pages) |
6 January 2003 | Ad 28/06/02--------- £ si 99998@1=99998 £ ic 102/100100 (2 pages) |
6 January 2003 | Nc inc already adjusted 28/06/02 (5 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
13 November 2002 | Return made up to 15/05/01; change of members (6 pages) |
13 November 2002 | Return made up to 15/05/01; change of members (6 pages) |
28 October 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 October 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Director resigned (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Particulars of mortgage/charge (5 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Particulars of mortgage/charge (5 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 35 ballards lane london N3 1XW (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Ad 27/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 April 2001 | Ad 27/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 35 ballards lane london N3 1XW (1 page) |
6 April 2001 | Resolutions
|
3 November 2000 | Return made up to 30/05/00; full list of members (5 pages) |
3 November 2000 | Return made up to 30/05/00; full list of members (5 pages) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
26 September 2000 | Registered office changed on 26/09/00 from: 18 london road grays essex RM17 5XY (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 18 london road grays essex RM17 5XY (1 page) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 June 1997 | Return made up to 30/05/97; no change of members
|
12 June 1997 | Return made up to 30/05/97; no change of members
|
4 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
20 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
20 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 18 london road grays essex RM17 5XY (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 18 london road grays essex RM17 5XY (1 page) |
3 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 July 1995 | Accounting reference date notified as 30/06 (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 May 1995 | Incorporation (34 pages) |
30 May 1995 | Incorporation (34 pages) |