Springhead
Oldham
Lancashire
OL4 4PJ
Director Name | Mr Martin Norris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 06 October 2018) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Keats Lane Wincham Northwich Cheshire CW9 6PP |
Secretary Name | Mr Paul Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 06 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dellhide Close Springhead Oldham Lancashire OL4 4PJ |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Director Name | Herlitz Management Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2003) |
Correspondence Address | Am Borsigtrum 100 D-13507 Berlin Germany |
Website | herlitzuk.co.uk |
---|
Registered Address | 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.7m at £1 | Biella Deutschland Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£587,246 |
Cash | £113,888 |
Current Liabilities | £824,933 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 July 2010 | Delivered on: 23 July 2010 Persons entitled: Herlitz Pbs Aktiengesellschaft (The "Creditor") Classification: 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 |
---|---|
23 October 2009 | Delivered on: 7 November 2009 Persons entitled: Orient Holdings PLC Classification: Lease Secured details: £5,000 due or to become due from the company to the chargee. Particulars: Rent deposit bond see image for full details. Outstanding |
19 October 2007 | Delivered on: 31 October 2007 Satisfied on: 20 February 2009 Persons entitled: Herlitz Pbs Ag 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 |
24 May 2007 | Delivered on: 31 May 2007 Satisfied on: 28 February 2012 Persons entitled: Usf Nominees Limited Classification: Rent deposit deed 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: The initial rent deposit under the terms of the rent deposit deed being £11,253.56 and all sums that may be paid. See the mortgage charge document for full details. Fully Satisfied |
8 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (12 pages) |
---|---|
5 September 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 5 September 2017 (2 pages) |
19 July 2016 | Registered office address changed from Unit 1-3 st Mary's Industrial Park Talbot Road Newton Hyde Cheshire SK14 4HN to 100 Barbirolli Square Manchester M2 3EY on 19 July 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Appointment of a voluntary liquidator (1 page) |
14 July 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Satisfaction of charge 4 in full (4 pages) |
23 March 2016 | Satisfaction of charge 3 in full (5 pages) |
4 January 2016 | Accounts for a small company made up to 31 December 2014 (10 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 September 2012 | Auditor's resignation (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Company name changed herlitz uk LIMITED\certificate issued on 03/04/12
|
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Auditor's resignation (1 page) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
13 April 2010 | Registered office address changed from 2a Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 13 April 2010 (1 page) |
23 November 2009 | Director's details changed for Mr Paul Bennett on 5 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Martin Norris on 5 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Martin Norris on 5 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Paul Bennett on 5 November 2009 (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 March 2009 | Resolutions
|
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
4 December 2008 | Gbp nc 1000000/10000000\04/12/08 (2 pages) |
10 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 19/11/05; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 5B windsor court christopher street salford manchester M5 4PT (1 page) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2003 | Ad 17/12/03--------- £ si 300000@1=300000 £ ic 81835/381835 (2 pages) |
11 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Director resigned (1 page) |
27 November 2002 | Return made up to 19/11/02; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: borough chambers saint petersgate stockport cheshire SK1 1BE (1 page) |
4 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
21 December 2000 | Ad 13/11/00--------- £ si 46835@1=46835 £ ic 35000/81835 (2 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
16 December 1999 | Return made up to 19/11/99; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
16 December 1999 | Ad 27/02/99--------- £ si 34998@1=34998 £ ic 1/34999 (2 pages) |
25 March 1999 | £ nc 1000/1000000 05/03/99 (1 page) |
21 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | Company name changed bondco 687 LIMITED\certificate issued on 30/12/98 (3 pages) |
19 November 1998 | Incorporation (29 pages) |