Company NameStrategic Capital Ltd
DirectorPaul Darren Harrison
Company StatusActive
Company Number03548876
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Previous NameAssetcheck Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusCurrent
Appointed01 April 2006(7 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameGeoffrey Keith Harrison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 1998)
RoleCompany Director
Correspondence Address4 Woodhouse
Heversham
Cumbria
LA7 7LY
Secretary NameNicholas John Yates
NationalityBritish
StatusResigned
Appointed22 April 1998(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Rowton Rise
Standish
Wigan
Lancashire
WN1 2TU
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(4 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 24 September 1998)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(4 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 24 September 1998)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed24 December 1998(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed25 June 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£250,267
Cash£206
Current Liabilities£284,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

4 February 2000Delivered on: 16 February 2000
Satisfied on: 20 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h groby road business centre groby road audenshaw manchester t/nos:- GM541702, GM578724 and GM363232. By way of specific charge the goodwill; .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 December 1998Delivered on: 5 January 1999
Satisfied on: 20 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including caroline house bradshawgate bolton gt manchester - LA374282, 21, 23 & 25 king street wigan gt manchester - GM561297 and land & buildings on the east side of bridge street oldham st manchester - GM111299. 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
29 May 1998Delivered on: 13 June 1998
Satisfied on: 8 March 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Caroline house bradshawgate bolton greater manchester.
Fully Satisfied
29 April 1998Delivered on: 7 May 1998
Satisfied on: 8 March 2001
Persons entitled: Davenham Trust 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.
Fully Satisfied
2 July 1998Delivered on: 3 July 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Archway house bridge street oldham greater manchester being: the l/.h known as land and buildings on the east side of bridge street oldham greater manchester t/n GM111299 and l/h part of 130 union street oldham greater manchester t/n GM395320.
Outstanding
29 April 1998Delivered on: 7 May 1998
Persons entitled: Davenham Trust 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 property k/a 21, 23 and 25 king street wigan greater manchester t/n GM561297 & l/h property k/a 3 shirebrook drive radcliffe bury greater manchester t/n GM590754.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Registered office address changed from 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Amended accounts made up to 31 March 2006 (8 pages)
19 July 2007Amended accounts made up to 31 March 2006 (8 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2007Return made up to 20/04/07; full list of members (6 pages)
25 May 2007Return made up to 20/04/07; full list of members (6 pages)
10 November 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 2006New secretary appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 November 2004Company name changed assetcheck LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed assetcheck LIMITED\certificate issued on 01/11/04 (2 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 May 2003Return made up to 20/04/03; full list of members (6 pages)
15 May 2003Return made up to 20/04/03; full list of members (6 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
23 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
5 October 2001Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Secretary's particulars changed;director's particulars changed (1 page)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
4 April 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 20/04/99; full list of members (6 pages)
10 August 1999Return made up to 20/04/99; full list of members (6 pages)
19 April 1999Registered office changed on 19/04/99 from: 10-14 library street wigan greater manchester WN1 1NN (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 10-14 library street wigan greater manchester WN1 1NN (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Director resigned (1 page)
5 January 1999Particulars of mortgage/charge (7 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
5 May 1998Registered office changed on 05/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
20 April 1998Incorporation (10 pages)
20 April 1998Incorporation (10 pages)