Manchester
M2 6DS
Secretary Name | Mrs Mary Jane Sims |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1997(3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | Mr Bretton Lee Woods |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | Isle Of Man |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | John Booth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Technical Housing |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | John Graham Kilburn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Sales Building |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | Mr Ian Craig Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | Anthony Maurice Palfreyman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | Yvonne Rebecca Leighton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square Manchester M2 6DS |
Director Name | Mr John Alexander Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 August 2010) |
Role | Architect |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Director Name | James Henry Jackson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 July 2009) |
Role | Chartered Accountant |
Correspondence Address | Winston Glen Auldyn Lezayre Isle Of Man IM7 2AF |
Director Name | Michael McGovern |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 30 Westminster Drive Douglas Isle Of Man IM1 4EL |
Director Name | Kevin Christian |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Director Name | Sales Director John Graham Kilburn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2002) |
Role | Sales Director |
Correspondence Address | 19 Waterdale Close Worsley Manchester M28 2YD |
Director Name | Susan Elizabeth Green |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 14 Park Road Gately Cheshire SK8 4HP |
Director Name | Mr Andrew Nelson Bernard Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 22 Gladstone Street Winsford Cheshire CW7 4BB |
Director Name | Mr Malcolm Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greendale Ashbrook Drive Prestbury Cheshire SK10 4BY |
Director Name | Mr David John Yates |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2007) |
Role | Technical Housing |
Correspondence Address | 11 Dale Lane Appleton Warrington Cheshire WA4 3DE |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | KPMG Llp St James' Square Manchester M2 6DS |
---|---|
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 |
60k at 1 | Jackson Holdings LTD 100.00% Ordinary |
---|---|
1 at 1 | Premier Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,764,222 |
Gross Profit | £1,584,621 |
Net Worth | £1,310,537 |
Cash | £500 |
Current Liabilities | £3,827,940 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 13 June 2017 (overdue) |
---|
18 July 2008 | Delivered on: 28 July 2008 Persons entitled: Barclays Private Clients International 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 February 1999 | Delivered on: 24 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a liberty gate fronting chorlton road and stretford road hulme manchester. Outstanding |
9 April 1998 | Delivered on: 18 April 1998 Persons entitled: Peel Developments (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee as defined in clause 2.2 of the rent deposit deed. Particulars: The rent deposit account. Outstanding |
22 December 1997 | Delivered on: 29 December 1997 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. See the mortgage charge document for full details. Outstanding |
11 April 2013 | Restoration by order of the court (3 pages) |
---|---|
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Administrator's progress report to 10 November 2011 (17 pages) |
15 November 2011 | Notice of move from Administration to Dissolution (17 pages) |
22 June 2011 | Administrator's progress report to 15 May 2011 (18 pages) |
14 March 2011 | Statement of affairs with form 2.15B/2.14B (16 pages) |
7 February 2011 | Notice of deemed approval of proposals (1 page) |
12 January 2011 | Statement of administrator's proposal (1 page) |
12 January 2011 | Statement of administrator's proposal (61 pages) |
24 November 2010 | Appointment of an administrator (1 page) |
23 November 2010 | Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 23 November 2010 (2 pages) |
17 September 2010 | Termination of appointment of John Wilson as a director (1 page) |
27 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
10 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
18 January 2010 | Termination of appointment of Kevin Christian as a director (1 page) |
15 October 2009 | Director's details changed for John Pearson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Yvonne Rebecca Leighton on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Maurice Palfreyman on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Booth on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Christian on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bretton Lee Woods on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Graham Kilburn on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Craig Walker on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mary Jane Sims on 15 October 2009 (1 page) |
14 August 2009 | Appointment terminated director james jackson (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
26 October 2007 | New director appointed (2 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 June 2007 | Return made up to 30/05/07; no change of members (11 pages) |
16 May 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
22 November 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 30/05/03; full list of members
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | £ nc 60000/60500 23/08/02 (2 pages) |
25 September 2002 | Memorandum and Articles of Association (10 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Ad 30/05/01--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
2 July 2001 | Nc inc already adjusted 30/05/01 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: lowry house 1 denmark street altrincham cheshire WA14 2SS (1 page) |
3 July 2000 | Return made up to 30/05/00; no change of members (7 pages) |
13 June 2000 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 July 1999 | Return made up to 30/05/99; full list of members
|
24 February 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
29 June 1998 | Return made up to 30/05/98; full list of members
|
25 June 1998 | Registered office changed on 25/06/98 from: eagle court concord business park threapwood road manchester M22 0RR (1 page) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 55 colmore row birmingham B3 2AS (1 page) |
14 October 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
10 October 1997 | Re-registration of Memorandum and Articles (15 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Application for reregistration from private to PLC (1 page) |
10 October 1997 | Auditor's report (1 page) |
10 October 1997 | Auditor's statement (1 page) |
10 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 October 1997 | Balance Sheet (2 pages) |
10 October 1997 | Declaration on reregistration from private to PLC (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Ad 17/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 September 1997 | Nc inc already adjusted 17/09/97 (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
30 May 1997 | Incorporation (21 pages) |