Sale
Cheshire
M33 5DB
Director Name | Mrs Susan Elizabeth Bailey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Kenilworth Road Sale Cheshire M33 5DB |
Director Name | Mr Bernard Patrick Bailey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(5 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Kenilworth Road Sale Cheshire M33 5DB |
Director Name | Bernard Patrick Bailey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Senior Quantity Surveyor |
Correspondence Address | 314 Manor Avenue Sale Manchester M33 4NE |
Director Name | Mr Terence James Fahey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Senior Design Technician |
Correspondence Address | 37 Daisy Bank Road Victoria Park Manchester M14 5GP |
Secretary Name | Mr Terence James Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Senior Design Technician |
Correspondence Address | 37 Daisy Bank Road Victoria Park Manchester M14 5GP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Thomas Joseph Roche |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 January 1997) |
Role | Utilities Construction Foreman |
Correspondence Address | 2 Patey Street Manchester Greater Manchester M12 5RP |
Director Name | David Bailey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 355 Manor Avenue Sale Cheshire M33 4WD |
Director Name | Peter Joseph Fahey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 103 Church Road Urmston Manchester Lancashire M41 9FJ |
Registered Address | Oldmoor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
2 at £1 | Bernard Bailey 50.00% Ordinary |
---|---|
2 at £1 | Susan Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,379 |
Current Liabilities | £12,230 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: £450,000.00 due or to become due from the company to. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
15 December 2005 | Delivered on: 22 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £450,000.00 due or to become due from the company to. Particulars: Land lying to the north west of buckingham road errwood park stockport cheshire t/no GM547213. Outstanding |
11 June 2003 | Delivered on: 26 June 2003 Satisfied on: 8 May 2006 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: Land and buildings at buckingham road heaton moor stockport cheshire SK4 4QZ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 May 2003 | Delivered on: 13 May 2003 Satisfied on: 8 May 2006 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 8 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of buckingham road errwood park stockport greaterr manchester t/no;-GM547213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2015 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Oldmoor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE on 26 November 2015 (1 page) |
8 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Ship Canal House 98 King Street Manchester M2 4WU on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Ship Canal House 98 King Street Manchester M2 4WU on 8 June 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 October 2008 | Return made up to 20/03/08; full list of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 December 2007 | Resolutions
|
13 June 2007 | Return made up to 20/03/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 October 2006 | Company name changed bailey civil engineering LTD\certificate issued on 18/10/06 (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 July 2006 | Return made up to 20/03/06; full list of members (7 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
11 April 2001 | New director appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Return made up to 28/03/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
18 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
11 February 1999 | Company name changed pipeline contractors LIMITED\certificate issued on 12/02/99 (2 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Ad 02/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members
|
27 January 1997 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
17 April 1996 | Accounting reference date notified as 30/04 (1 page) |
2 April 1996 | Secretary resigned (1 page) |
28 March 1996 | Incorporation (16 pages) |