Manchester
Lancs
M3 3AT
Director Name | Ian Richard Thornton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Director Name | Mr Laszlo Horvath |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Plastics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chrismoor All Alone Road, Idle Bradford West Yorkshire BD10 8TG |
Secretary Name | Bernadette Horvath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chrismour Court All Alone Road Idle Bradford BD10 8TC |
Director Name | Paul William Cahill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 January 2010) |
Role | Plastic Mouldings |
Correspondence Address | 33 Oakhill Park Thornton Bradford BD13 3QW |
Director Name | Paul Viktor Horvath |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 10 years (resigned 06 April 2009) |
Role | Plastic Mouldings |
Correspondence Address | Willowsfield House Wrose Road Bradford West Yorkshire BD2 1LP |
Secretary Name | Paul Viktor Horvath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 January 2010) |
Role | Plastic Mouldings |
Correspondence Address | Willowsfield House Wrose Road Bradford West Yorkshire BD2 1LP |
Director Name | Bernadette Horvath |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 2 Chrismour Court All Alone Road Idle Bradford BD10 8TC |
Secretary Name | Laszlo Hurvatu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 2 Chrismoor All Alone Road Idle Bradford West Yorkshire BD10 8TG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at 1 | Qpp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,629,646 |
Cash | £2,063,278 |
Current Liabilities | £207,809 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2010 | Delivered on: 14 January 2010 Persons entitled: Laszlo Horvath Classification: Composite guarantee and 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 January 2010 | Delivered on: 13 January 2010 Persons entitled: Positive Cashflow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 May 1998 | Delivered on: 20 May 1998 Satisfied on: 14 January 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 23 February 2015 (14 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 23 February 2015 (14 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (6 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 23 February 2014 (6 pages) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (8 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 23 February 2013 (8 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
6 March 2012 | Administrator's progress report to 24 February 2012 (10 pages) |
24 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 September 2011 | Administrator's progress report to 23 August 2011 (11 pages) |
23 May 2011 | Result of meeting of creditors (2 pages) |
28 April 2011 | Statement of administrator's proposal (38 pages) |
28 March 2011 | Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH England on 28 March 2011 (2 pages) |
9 March 2011 | Appointment of an administrator (1 page) |
15 December 2010 | Director's details changed for Ian Richard Thornton on 3 August 2010 (2 pages) |
15 December 2010 | Director's details changed for Ian Richard Thornton on 3 August 2010 (2 pages) |
14 December 2010 | Registered office address changed from Allenby House Rees Way Off Otley Road Bradford West Yorkshire BD3 0DZ on 14 December 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
13 April 2010 | Appointment of Mrs Sandra Thornton as a secretary (1 page) |
13 April 2010 | Termination of appointment of Paul Horvath as a secretary (1 page) |
25 January 2010 | Appointment of Ian Richard Thornton as a director (3 pages) |
16 January 2010 | Termination of appointment of Laszlo Hurvatu as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Bernadette Horvath as a director (2 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Termination of appointment of Paul Cahill as a director (2 pages) |
16 January 2010 | Termination of appointment of a director (2 pages) |
16 January 2010 | Termination of appointment of Laslo Horvath as a director (2 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
8 May 2009 | Secretary appointed laszlo hurvatu (2 pages) |
8 May 2009 | Appointment terminated director paul horvath (1 page) |
7 April 2009 | Return made up to 19/02/09; no change of members (5 pages) |
29 April 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
7 April 2008 | Return made up to 18/02/08; no change of members (8 pages) |
31 May 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
28 April 2007 | Return made up to 18/02/07; full list of members
|
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members
|
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
26 April 2005 | Return made up to 18/02/05; full list of members (9 pages) |
10 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
29 May 2002 | Return made up to 18/02/02; full list of members (9 pages) |
28 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
14 May 2001 | Return made up to 18/02/01; full list of members
|
18 January 2001 | New director appointed (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1999 | Return made up to 18/02/99; full list of members
|
22 December 1998 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (3 pages) |
20 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (15 pages) |