Manchester Road
Bury
Lancashire
BL9 0ED
Director Name | Mr Richard Jarrett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(15 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Darren James Linton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(15 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED |
Director Name | Anne Bodansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Enton Enton Godalming Surrey GU8 5AH |
Director Name | Jonathan Bodansky |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Sponsorship Management |
Country of Residence | United Kingdom |
Correspondence Address | 25 West Place Wimbledon London SW19 4UH |
Secretary Name | Jonathan Bodansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Enton Enton Godalming Surrey GU8 5AH |
Secretary Name | Anne Bodansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | Great Enton Enton Godalming Surrey GU8 5AH |
Director Name | Mr John Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Droveway Hove East Sussex BN3 6LF |
Secretary Name | John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2012) |
Role | Company Director |
Correspondence Address | 9 The Droveway Hove East Sussex BN3 6LF |
Director Name | Mr Christopher James Buncombe |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2014) |
Role | Racing Driver |
Country of Residence | England |
Correspondence Address | Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE |
Director Name | Mr Simon Peter Edwards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE |
Director Name | Mr Michael Anthony Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £161,260 |
Cash | £101,340 |
Current Liabilities | £378,782 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 6 January 2017 (overdue) |
---|
16 April 2014 | Delivered on: 29 April 2014 Persons entitled: Gp Events (Jersey) Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
8 June 2012 | Delivered on: 28 June 2012 Persons entitled: Jonathan Bodansky and John Adams Classification: Debenture 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: By way first legal mortgage any land, by way of fixed charge all estates or interest in any land and all immoveable assets, the book debts, all right, title and interest in the designated account and goodwill and uncalled capital. By way of floating charge all its assets see image for full details. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: Hsbc Bank 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. Outstanding |
16 August 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
22 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (6 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (6 pages) |
19 October 2015 | Administrator's progress report to 14 August 2015 (16 pages) |
19 October 2015 | Administrator's progress report to 14 August 2015 (16 pages) |
14 August 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 August 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 April 2015 | Administrator's progress report to 26 February 2015 (16 pages) |
8 April 2015 | Administrator's progress report to 26 February 2015 (16 pages) |
26 November 2014 | Result of meeting of creditors (2 pages) |
26 November 2014 | Result of meeting of creditors (2 pages) |
6 November 2014 | Statement of administrator's proposal (29 pages) |
6 November 2014 | Statement of administrator's proposal (29 pages) |
4 November 2014 | Statement of affairs with form 2.14B (7 pages) |
4 November 2014 | Statement of affairs with form 2.14B (7 pages) |
26 September 2014 | Registered office address changed from Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE to C/O Horsfields 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE to C/O Horsfields 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED on 26 September 2014 (1 page) |
5 September 2014 | Appointment of an administrator (1 page) |
5 September 2014 | Appointment of an administrator (1 page) |
13 May 2014 | Appointment of Mr Richard Jarrett as a director (2 pages) |
13 May 2014 | Appointment of Mr Richard Jarrett as a director (2 pages) |
2 May 2014 | Termination of appointment of Simon Edwards as a director (2 pages) |
2 May 2014 | Termination of appointment of Simon Edwards as a director (2 pages) |
2 May 2014 | Appointment of Mr Darren James Linton as a director (3 pages) |
2 May 2014 | Termination of appointment of Christopher Buncombe as a director (2 pages) |
2 May 2014 | Appointment of Mr Darren James Linton as a director (3 pages) |
2 May 2014 | Termination of appointment of Christopher Buncombe as a director (2 pages) |
29 April 2014 | Registration of charge 036874620003 (36 pages) |
29 April 2014 | Registration of charge 036874620003 (36 pages) |
23 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
8 April 2014 | Termination of appointment of Michael Evans as a director (2 pages) |
8 April 2014 | Termination of appointment of Michael Evans as a director (2 pages) |
15 October 2013 | Registered office address changed from Moorgate House Dysart Street London EC2A 2BX United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Moorgate House Dysart Street London EC2A 2BX United Kingdom on 15 October 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
16 April 2013 | Termination of appointment of John Adams as a director (2 pages) |
16 April 2013 | Termination of appointment of John Adams as a director (2 pages) |
8 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2012 | Appointment of Mr Simon Peter Edwards as a director (2 pages) |
25 June 2012 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 25 June 2012 (1 page) |
25 June 2012 | Appointment of Mr Michael Anthony Evans as a director (2 pages) |
25 June 2012 | Termination of appointment of John Adams as a secretary (1 page) |
25 June 2012 | Appointment of Mr Michael Anthony Evans as a director (2 pages) |
25 June 2012 | Termination of appointment of John Adams as a secretary (1 page) |
25 June 2012 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 25 June 2012 (1 page) |
25 June 2012 | Appointment of Mr Simon Peter Edwards as a director (2 pages) |
19 June 2012 | Termination of appointment of Jonathan Bodansky as a director (2 pages) |
19 June 2012 | Appointment of Christopher James Buncombe as a director (3 pages) |
19 June 2012 | Appointment of Richard John Williams as a director (3 pages) |
19 June 2012 | Appointment of Richard John Williams as a director (3 pages) |
19 June 2012 | Termination of appointment of Jonathan Bodansky as a director (2 pages) |
19 June 2012 | Appointment of Christopher James Buncombe as a director (3 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 March 2011 | Director's details changed for Jonathan Bodansky on 23 December 2010 (2 pages) |
2 March 2011 | Director's details changed for Jonathan Bodansky on 23 December 2010 (2 pages) |
2 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 January 2010 | Director's details changed for Jonathan Bodansky on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for John Adams on 1 October 2009 (1 page) |
21 January 2010 | Secretary's details changed for John Adams on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Jonathan Bodansky on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Jonathan Bodansky on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Adams on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Adams on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for John Adams on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for John Adams on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 March 2008 | Return made up to 23/12/07; no change of members (7 pages) |
11 March 2008 | Return made up to 23/12/07; no change of members (7 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
13 August 2007 | Return made up to 23/12/06; full list of members
|
13 August 2007 | Return made up to 23/12/06; full list of members
|
9 March 2007 | New secretary appointed;new director appointed (1 page) |
9 March 2007 | New secretary appointed;new director appointed (1 page) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
14 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
9 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
26 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
11 December 2003 | Memorandum and Articles of Association (13 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (13 pages) |
11 December 2003 | Resolutions
|
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
9 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Return made up to 23/12/00; full list of members (6 pages) |
19 February 2002 | Return made up to 23/12/00; full list of members (6 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
3 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
3 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
29 August 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
29 August 2000 | Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2000 | Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
9 May 2000 | Return made up to 23/12/99; full list of members
|
9 May 2000 | Return made up to 23/12/99; full list of members
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (15 pages) |
23 December 1998 | Incorporation (15 pages) |