Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary Name | Miss Joanne Simpson |
---|---|
Status | Current |
Appointed | 02 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | Mr Andrew Stewart Blackburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Thomas Grimshaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 September 2005) |
Role | Chief Executive |
Correspondence Address | 5 Derby Road Urmston Manchester Lancashire M31 1UF |
Director Name | Karl Damian Qualter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | 5 Grenfell Road Manchester Lancashire M20 6TG |
Secretary Name | Mr Andrew Stewart Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Secretary Name | Mr Alan Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beechwood Grove Cheadle Hulme Cheadle Cheshire SK8 6HE |
Secretary Name | Beverley Charmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 1 Heap Fold Norden Rochdale OL12 7NR |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Lorraine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 August 2022) |
Role | Secretary |
Correspondence Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Secretary Name | Mr Alan Cartwright |
---|---|
Status | Resigned |
Appointed | 09 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | avoca-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8763200 |
Telephone region | Manchester |
Registered Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Manc Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,595,880 |
Cash | £49,916 |
Current Liabilities | £1,323,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
12 December 2017 | Delivered on: 2 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property, known as,. 4 longbridge road. Trafford park, manchester. Title number : GM974616. Outstanding |
---|---|
31 August 2011 | Delivered on: 7 September 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company 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. Outstanding |
9 May 2008 | Delivered on: 14 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 August 2003 | Delivered on: 9 August 2003 Satisfied on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 June 2003 | Delivered on: 7 June 2003 Satisfied on: 3 February 2007 Persons entitled: Surrey Asset Finance Limited 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. Fully Satisfied |
29 May 2003 | Delivered on: 31 May 2003 Satisfied on: 17 May 2008 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts present and future floating charge the. Undertaking and all property and assets. Fully Satisfied |
10 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
6 June 2018 | Secretary's details changed for Lorraine Billingham on 1 June 2018 (1 page) |
2 January 2018 | Registration of charge 037924150006, created on 12 December 2017 (10 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Termination of appointment of Alan Cartwright as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Alan Cartwright as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Alan Cartwright as a secretary on 9 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Alan Cartwright as a secretary on 9 November 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
13 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page) |
13 November 2012 | Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 September 2008 | Return made up to 21/06/08; full list of members
|
10 September 2008 | Return made up to 21/06/08; full list of members
|
8 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 April 2008 | Secretary appointed lorraine billingham (1 page) |
8 April 2008 | Appointment terminated secretary beverley charmer (1 page) |
8 April 2008 | Appointment terminated secretary beverley charmer (1 page) |
8 April 2008 | Secretary appointed lorraine billingham (1 page) |
20 August 2007 | Return made up to 21/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 21/06/07; no change of members (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 21/06/05; full list of members (8 pages) |
11 August 2005 | Return made up to 21/06/05; full list of members (8 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: no 1 parkway 4 longbridge road trafford park manchester M17 1SN (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: no 1 parkway 4 longbridge road trafford park manchester M17 1SN (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 August 2003 | Return made up to 21/06/03; full list of members
|
20 August 2003 | Return made up to 21/06/03; full list of members
|
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2003 | Return made up to 21/06/02; full list of members (7 pages) |
9 January 2003 | Return made up to 21/06/02; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 November 2002 | Return made up to 21/06/01; full list of members (8 pages) |
5 November 2002 | Return made up to 21/06/01; full list of members (8 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: hibernia way barton dock road trafford park manchester M32 02X (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: hibernia way barton dock road trafford park manchester M32 02X (1 page) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2000 | Return made up to 21/06/00; full list of members (7 pages) |
20 December 2000 | Return made up to 21/06/00; full list of members (7 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
23 August 1999 | Company name changed grafton management services limi ted\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed grafton management services limi ted\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
23 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
21 June 1999 | Incorporation (17 pages) |
21 June 1999 | Incorporation (17 pages) |