Mottram St Andrew
Macclesfield
Cheshire
SK10 4LW
Secretary Name | Lisa Marie Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 June 2023) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage Mill Lane Mottram St Andrew Cheshire SK10 4LW |
Secretary Name | Jacqueline Anne Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beech Avenue Marple Stockport Cheshire SK6 6ER |
Secretary Name | Ronald Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 2 Mansell Close Widnes Cheshire WA8 9WL |
Secretary Name | Mr John Michael Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | creativeapparel.co.uk |
---|
Registered Address | C/O Interpath Advisory Limited 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Millar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,606 |
Cash | £14,068 |
Current Liabilities | £800,684 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 February 2015 | Delivered on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 January 2015 | Delivered on: 29 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 8, oakfield road, stockport, hm land registry title number: GM360797. Outstanding |
9 March 2018 | Delivered on: 13 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 15 newby road industrial estate newby road, hazel grove stockport registered as red rose packaging, newby road industrial estate registered at hm land registry with title number GM803105. Outstanding |
14 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
14 April 2015 | Delivered on: 14 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 March 2015 | Delivered on: 16 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 December 2012 | Delivered on: 5 January 2013 Satisfied on: 7 December 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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. Fully Satisfied |
17 January 2012 | Delivered on: 24 January 2012 Satisfied on: 7 December 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 7 December 2015 Persons entitled: Ultimate Finance Limited Classification: Debenture (all assets) 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 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. Fully Satisfied |
20 September 2006 | Delivered on: 27 September 2006 Satisfied on: 7 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 lindsays industrial estate oakfield road davenport stockport. Fully Satisfied |
2 June 2003 | Delivered on: 6 June 2003 Satisfied on: 7 December 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the millar group limited 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. Fully Satisfied |
30 March 2001 | Delivered on: 4 April 2001 Satisfied on: 26 October 2011 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the equipment in favour of the chargee by way of a first fixed legal mortgage the proceeds of all policies of insurance in respect of the equipment and the benefit of all options and rights. See the mortgage charge document for full details. Fully Satisfied |
7 April 1999 | Delivered on: 15 April 1999 Satisfied on: 7 December 2015 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
8 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2023 | Notice of move from Administration to Dissolution (26 pages) |
7 March 2023 | Administrator's progress report (26 pages) |
3 October 2022 | Administrator's progress report (57 pages) |
23 July 2022 | Statement of administrator's proposal (74 pages) |
23 June 2022 | Notice of deemed approval of proposals (3 pages) |
9 April 2022 | Notice of deemed approval of proposals (3 pages) |
22 March 2022 | Satisfaction of charge 037241570012 in full (1 page) |
18 March 2022 | Statement of affairs with form AM02SOA (12 pages) |
14 March 2022 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 10th Floor One Marsden Street Manchester M2 1HW on 14 March 2022 (2 pages) |
9 March 2022 | Appointment of an administrator (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 March 2018 | Registration of charge 037241570013, created on 9 March 2018 (15 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Satisfaction of charge 7 in full (4 pages) |
7 December 2015 | Satisfaction of charge 6 in full (4 pages) |
7 December 2015 | Satisfaction of charge 5 in full (4 pages) |
7 December 2015 | Satisfaction of charge 3 in full (4 pages) |
7 December 2015 | Satisfaction of charge 1 in full (4 pages) |
7 December 2015 | Satisfaction of charge 5 in full (4 pages) |
7 December 2015 | Satisfaction of charge 4 in full (4 pages) |
7 December 2015 | Satisfaction of charge 4 in full (4 pages) |
7 December 2015 | Satisfaction of charge 7 in full (4 pages) |
7 December 2015 | Satisfaction of charge 6 in full (4 pages) |
7 December 2015 | Satisfaction of charge 3 in full (4 pages) |
7 December 2015 | Satisfaction of charge 1 in full (4 pages) |
14 August 2015 | Registration of charge 037241570012, created on 14 August 2015 (13 pages) |
14 August 2015 | Registration of charge 037241570012, created on 14 August 2015 (13 pages) |
14 April 2015 | Registration of charge 037241570011, created on 14 April 2015 (13 pages) |
14 April 2015 | Registration of charge 037241570011, created on 14 April 2015 (13 pages) |
16 March 2015 | Registration of charge 037241570010, created on 16 March 2015 (24 pages) |
16 March 2015 | Registration of charge 037241570010, created on 16 March 2015 (24 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 February 2015 | Registration of charge 037241570009, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 037241570009, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 037241570009, created on 2 February 2015 (23 pages) |
29 January 2015 | Registration of charge 037241570008, created on 28 January 2015 (6 pages) |
29 January 2015 | Registration of charge 037241570008, created on 28 January 2015 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 19 April 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 October 2012 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Phillip David Millar on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Phillip David Millar on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Phillip David Millar on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 11 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Return made up to 02/03/03; full list of members (6 pages) |
6 May 2003 | Return made up to 02/03/03; full list of members (6 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: south central, 11 peter street manchester lancashire M2 5LG (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: south central, 11 peter street manchester lancashire M2 5LG (1 page) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2000 | Return made up to 02/03/00; full list of members (6 pages) |
23 August 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: msdov house 337-341 chapel street salford lancashire M3 5JY (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: msdov house 337-341 chapel street salford lancashire M3 5JY (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (13 pages) |
2 March 1999 | Incorporation (13 pages) |