Lymm
Cheshire
WA13 0SS
Secretary Name | Jennifer Louise Duke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 11 May 2021) |
Role | Secretary |
Correspondence Address | 45 Huntsfield Close Lymm Cheshire WA13 0SS |
Director Name | Mrs Jennifer Louise Duke |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hunts Field Close Lymm Cheshire WA13 0SS |
Director Name | Derek Houghton Harwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramble Crest Fortescue Road Salcombe Devon TQ8 8AP |
Secretary Name | Patricia Mary Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Bank Farm Free Green Lane Lower Peover Knutsford Cheshire WA16 9QU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Colin Duke 66.67% Ordinary |
---|---|
10k at £1 | Jennifer Louise Duke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,405 |
Cash | £149,951 |
Current Liabilities | £1,435,663 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2010 | Delivered on: 12 February 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
3 October 2006 | Delivered on: 5 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £81,500 credited to account designation 00281045 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
3 September 1998 | Delivered on: 8 September 1998 Persons entitled: The Royal Bank of Scotland 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 |
6 October 2006 | Delivered on: 12 October 2006 Satisfied on: 28 April 2010 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge 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 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 |
5 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
---|---|
22 July 2017 | Administrator's progress report (25 pages) |
25 February 2017 | Result of meeting of creditors (2 pages) |
2 February 2017 | Statement of administrator's proposal (36 pages) |
15 December 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 15 December 2016 (2 pages) |
12 December 2016 | Appointment of an administrator (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 January 2015 | Registered office address changed from 45 Huntfield Close Lymm Cheshire WA13 0SS to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 January 2015 (1 page) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2013 | Appointment of Mrs Jennifer Louise Duke as a director (2 pages) |
28 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 July 2008 | Appointment terminated director derek harwood (1 page) |
16 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 July 2008 | Return made up to 14/05/07; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / derek harwood / 01/10/2007 (1 page) |
11 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: victoria house 488 knutsford road warrington cheshire WA4 1DX (1 page) |
11 December 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 November 2006 | Resolutions
|
17 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Registered office changed on 17/10/06 from: rose bank farm free green lane lower peover knutsford cheshire WA16 9QU (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
9 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
9 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members
|
8 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 4 west hall court high legh knutsford cheshire WA16 6XA (1 page) |
4 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
23 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 May 2001 | Return made up to 13/05/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 10 the west wing bostock road bostock middlewich cheshire CW10 9JN (1 page) |
17 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 May 1999 | Return made up to 13/05/99; full list of members
|
22 March 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
7 October 1998 | £ nc 2000/30000 07/08/98 (1 page) |
7 October 1998 | Ad 07/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
26 May 1998 | Company name changed dello (euro) transport services LIMITED\certificate issued on 26/05/98 (2 pages) |
13 May 1998 | Incorporation (13 pages) |