Palatine Road Didsbury
Manchester
M20 2UF
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 12 July 1998 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
14 August 2019 | Delivered on: 4 September 2019 Persons entitled: H Commercial Capital Limited Classification: A registered charge Particulars: Freehold land and buildings on the north west side of sherbourne street, cheetham hill, manchester held under title number GM628165. Outstanding |
---|---|
14 August 2019 | Delivered on: 23 August 2019 Persons entitled: H Commercial Capital Limited Classification: A registered charge Outstanding |
12 May 1998 | Delivered on: 18 May 1998 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any account or agreement. Particulars: F/H land and buildings on the north west side of sherbourne street manchester t/n-GM628165. By way of specific charge all book debts and other debts goodwill and the benefit of licences; floating security over its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details. Outstanding |
23 February 2021 | Notice of order to deal with charged property (8 pages) |
---|---|
6 January 2021 | Administrator's progress report (21 pages) |
9 October 2020 | Appointment of an administrator (3 pages) |
9 October 2020 | Notice of deemed approval of proposals (3 pages) |
8 October 2020 | S1096 Court Order to Rectify (4 pages) |
6 August 2020 | Statement of administrator's proposal (36 pages) |
12 June 2020 | Registered office address changed from Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT to Greg's Building 1 Booth Street Manchester M2 4DU on 12 June 2020 (2 pages) |
7 November 2019 | Satisfaction of charge 1 in full (4 pages) |
17 September 2019 | Registered office address changed from Watt Golland Morris 200 Drake Street Rochdale Greater Manchester OL16 1PJ to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 17 September 2019 (2 pages) |
4 September 2019 | Registration of charge 032488050003, created on 14 August 2019 (8 pages) |
27 August 2019 | Notification of Nicholas Henesy as a person with significant control on 19 July 2019 (2 pages) |
23 August 2019 | Registration of charge 032488050002, created on 14 August 2019 (29 pages) |
19 July 2019 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR to Watt Golland Morris 200 Drake Street Rochdale Greater Manchester OL16 1PJ on 19 July 2019 (1 page) |
10 July 2019 | Restoration by order of the court (3 pages) |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 12/09/97; full list of members (6 pages) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1998 | Return made up to 12/09/97; full list of members (6 pages) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
12 September 1996 | Incorporation (11 pages) |