Manchester
M3 3HF
Secretary Name | Kerry Weldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Morthen Lane Rotherham South Yorkshire S66 9JQ |
Director Name | Ms Sara Fairclough |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 21 June 2022) |
Role | Accounts Hr Admin |
Country of Residence | England |
Correspondence Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
Director Name | Sara Fairclough |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2004) |
Role | Atm Installations General Buil |
Correspondence Address | 38 Rosehill Road Rotherham South Yorkshire S62 7BX |
Director Name | Mr Lee Henry Whiting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cts House Hope Street Rotherham South Yorkshire S60 1LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Kerry Weldon 50.00% Ordinary |
---|---|
1 at £1 | Paul Weldon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,503 |
Cash | £3,302 |
Current Liabilities | £1,875,467 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 October 2005 | Delivered on: 13 October 2005 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 April 2005 | Delivered on: 22 April 2005 Satisfied on: 17 November 2008 Persons entitled: Hsbc 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 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 |
12 May 2004 | Delivered on: 24 May 2004 Satisfied on: 17 November 2008 Persons entitled: Bibby Factors Leicester Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
31 July 2002 | Delivered on: 3 August 2002 Satisfied on: 2 July 2004 Persons entitled: Hsbc 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: The property at hope street, rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 February 1997 | Delivered on: 15 February 1997 Satisfied on: 17 November 2008 Persons entitled: Midland 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: All that f/h land at the north east side of badsley street south rotherham south yorkshire and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details. Fully Satisfied |
10 July 1996 | Delivered on: 11 July 1996 Satisfied on: 17 November 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 April 2020 | Restoration by order of the court (3 pages) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Administrator's progress report to 5 May 2014 (16 pages) |
28 May 2014 | Administrator's progress report to 5 May 2014 (16 pages) |
28 May 2014 | Administrator's progress report to 5 May 2014 (16 pages) |
15 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
15 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
5 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
5 November 2013 | (1 page) |
5 November 2013 | Insolvency:order of court appointing donald bailey as administrator of the company (11 pages) |
5 November 2013 | Insolvency:order of court appointing donald bailey as administrator of the company (11 pages) |
5 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
1 November 2013 | Notice of vacation of office by administrator (12 pages) |
1 November 2013 | Notice of vacation of office by administrator (12 pages) |
5 August 2013 | Notice of extension of period of Administration (1 page) |
5 August 2013 | Notice of extension of period of Administration (1 page) |
21 June 2013 | Notice of extension of period of Administration (1 page) |
21 June 2013 | Notice of extension of period of Administration (1 page) |
11 June 2013 | Administrator's progress report to 5 May 2013 (14 pages) |
11 June 2013 | Administrator's progress report to 5 May 2013 (14 pages) |
11 June 2013 | Administrator's progress report to 5 May 2013 (14 pages) |
26 February 2013 | Administrator's progress report to 24 January 2013 (16 pages) |
26 February 2013 | Administrator's progress report to 24 January 2013 (16 pages) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Administrator's progress report to 5 November 2012 (16 pages) |
10 December 2012 | Administrator's progress report to 5 November 2012 (16 pages) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Administrator's progress report to 5 November 2012 (16 pages) |
29 August 2012 | Administrator's progress report to 24 July 2012 (19 pages) |
29 August 2012 | Administrator's progress report to 24 July 2012 (19 pages) |
23 April 2012 | Notice of deemed approval of proposals (1 page) |
23 April 2012 | Notice of deemed approval of proposals (1 page) |
20 March 2012 | Statement of administrator's proposal (35 pages) |
20 March 2012 | Statement of administrator's proposal (35 pages) |
2 February 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages) |
12 October 2011 | Termination of appointment of Lee Whiting as a director (1 page) |
12 October 2011 | Termination of appointment of Lee Whiting as a director (1 page) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 December 2010 | Appointment of Mr Lee Henry Whiting as a director (2 pages) |
15 December 2010 | Appointment of Mr Lee Henry Whiting as a director (2 pages) |
15 October 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
15 October 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
2 September 2010 | Director's details changed for Mrs Sara Fairclough on 21 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paul Edward Weldon on 21 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Sara Fairclough on 21 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paul Edward Weldon on 21 July 2010 (2 pages) |
26 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
26 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from orchard house morthern lane wickersley rotherham south yorkshire S66 9JQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from orchard house morthern lane wickersley rotherham south yorkshire S66 9JQ (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
6 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
8 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
5 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
5 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
5 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
13 October 2005 | Particulars of mortgage/charge (9 pages) |
13 October 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
24 May 2004 | Particulars of mortgage/charge (8 pages) |
24 May 2004 | Particulars of mortgage/charge (8 pages) |
10 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
25 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 21/07/02; full list of members
|
12 July 2002 | Return made up to 21/07/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 93 badsley moor lane rotherham south yorkshire S65 2PS (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 93 badsley moor lane rotherham south yorkshire S65 2PS (1 page) |
13 July 2001 | Return made up to 21/07/01; full list of members
|
13 July 2001 | Return made up to 21/07/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members
|
31 July 2000 | Return made up to 21/07/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
4 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 August 1996 | Return made up to 21/07/96; full list of members
|
20 August 1996 | Return made up to 21/07/96; full list of members
|
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Incorporation (13 pages) |
21 July 1995 | Incorporation (13 pages) |