Mannings Lane, Woolverstone
Ipswich
Suffolk
IP9 1AP
Director Name | Michael John Rockall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Lodge Mannings Lane, Woolverstone Ipswich Suffolk IP9 1AP |
Director Name | Gillian May Rockall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Lodge Mannings Lane, Woolverstone Ipswich Suffolk IP9 1AP |
Director Name | Michael John Rockall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Lodge Mannings Lane, Woolverstone Ipswich Suffolk IP9 1AP |
Director Name | Lynne Susan Bysouth Kemp |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2002) |
Role | Centres Director |
Correspondence Address | Scalford Hall Melton Road, Scalford Melton Mowbray Leicestershire LE14 4UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £13,129,953 |
Gross Profit | £6,575,036 |
Net Worth | £3,976,024 |
Cash | £153,488 |
Current Liabilities | £47,066,515 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Notice of move from Administration to Dissolution on 27 March 2017 (23 pages) |
4 April 2017 | Notice of move from Administration to Dissolution on 27 March 2017 (23 pages) |
1 December 2016 | Notice of extension of period of Administration (1 page) |
1 December 2016 | Administrator's progress report to 16 September 2016 (22 pages) |
1 December 2016 | Notice of extension of period of Administration (1 page) |
1 December 2016 | Administrator's progress report to 16 September 2016 (22 pages) |
15 August 2016 | Administrator's progress report to 13 July 2016 (20 pages) |
15 August 2016 | Administrator's progress report to 13 July 2016 (20 pages) |
9 February 2016 | Administrator's progress report to 13 January 2016 (21 pages) |
9 February 2016 | Administrator's progress report to 13 January 2016 (21 pages) |
14 August 2015 | Administrator's progress report to 13 July 2015 (22 pages) |
14 August 2015 | Administrator's progress report to 13 July 2015 (22 pages) |
17 February 2015 | Administrator's progress report to 13 January 2015 (22 pages) |
17 February 2015 | Administrator's progress report to 13 January 2015 (22 pages) |
12 December 2014 | Notice of extension of period of Administration (1 page) |
12 December 2014 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Notice of extension of period of Administration (1 page) |
18 August 2014 | Administrator's progress report to 13 July 2014 (28 pages) |
18 August 2014 | Administrator's progress report to 13 July 2014 (28 pages) |
11 February 2014 | Administrator's progress report to 13 January 2014 (19 pages) |
11 February 2014 | Administrator's progress report to 13 January 2014 (19 pages) |
6 August 2013 | Administrator's progress report to 13 July 2013 (19 pages) |
6 August 2013 | Administrator's progress report to 13 July 2013 (19 pages) |
14 February 2013 | Administrator's progress report to 13 January 2013 (21 pages) |
14 February 2013 | Administrator's progress report to 13 January 2013 (21 pages) |
28 August 2012 | Notice of extension of period of Administration (1 page) |
28 August 2012 | Administrator's progress report to 13 July 2012 (18 pages) |
28 August 2012 | Notice of extension of period of Administration (1 page) |
28 August 2012 | Administrator's progress report to 13 July 2012 (18 pages) |
12 April 2012 | Administrator's progress report to 13 March 2012 (17 pages) |
12 April 2012 | Administrator's progress report to 13 March 2012 (17 pages) |
18 November 2011 | Notice of deemed approval of proposals (26 pages) |
18 November 2011 | Notice of deemed approval of proposals (26 pages) |
7 November 2011 | Statement of administrator's proposal (26 pages) |
7 November 2011 | Statement of administrator's proposal (26 pages) |
17 October 2011 | Statement of affairs with form 2.14B (11 pages) |
17 October 2011 | Statement of affairs with form 2.14B (11 pages) |
23 September 2011 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 23 September 2011 (3 pages) |
23 September 2011 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 23 September 2011 (3 pages) |
22 September 2011 | Appointment of an administrator (1 page) |
22 September 2011 | Appointment of an administrator (1 page) |
21 September 2011 | Auditor's resignation (2 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
17 August 2011 | Registered office address changed from Deer Park Lodge Mannings Lane Woolverstone Ipswich Suffolk IP9 1AP on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Deer Park Lodge Mannings Lane Woolverstone Ipswich Suffolk IP9 1AP on 17 August 2011 (1 page) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
13 December 2010 | Full accounts made up to 31 December 2009 (28 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 November 2010 | Full accounts made up to 31 December 2008 (38 pages) |
2 November 2010 | Full accounts made up to 31 December 2008 (38 pages) |
29 October 2010 | Termination of appointment of Gillian Rockall as a director (1 page) |
29 October 2010 | Termination of appointment of Gillian Rockall as a director (1 page) |
29 June 2010 | Company name changed macepark (whittlebury) LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed macepark (whittlebury) LIMITED\certificate issued on 29/06/10
|
29 December 2009 | Director's details changed for Gillian May Rockall on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Gillian May Rockall on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (27 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (27 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2006 (28 pages) |
9 September 2008 | Full accounts made up to 31 December 2006 (28 pages) |
3 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Full accounts made up to 31 December 2005 (24 pages) |
31 May 2007 | Full accounts made up to 31 December 2005 (24 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
22 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: broome place church lane broome bungay suffolk NR35 2EJ (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: broome place church lane broome bungay suffolk NR35 2EJ (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
25 October 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Particulars of mortgage/charge (7 pages) |
25 October 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
29 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
28 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
29 January 2002 | Particulars of mortgage/charge (5 pages) |
29 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
29 January 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
28 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 24/12/99; full list of members (6 pages) |
15 March 2000 | Return made up to 24/12/99; full list of members (6 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | S-div 10/06/99 (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | S-div 10/06/99 (1 page) |
10 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 June 1999 | Return made up to 24/12/98; full list of members (6 pages) |
3 June 1999 | Return made up to 24/12/98; full list of members (6 pages) |
11 February 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
28 May 1998 | Particulars of mortgage/charge (5 pages) |
28 May 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Incorporation (17 pages) |
24 December 1997 | Incorporation (17 pages) |