Company NameNew Temptations Limited
DirectorsGina Karen Sproson and Faye Elizabeth Simcock
Company StatusLiquidation
Company Number03803187
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMs Gina Karen Sproson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(13 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameMrs Faye Elizabeth Simcock
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Secretary NameMiss Gina Karen Sproson
StatusCurrent
Appointed26 January 2018(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameMr Nicholas Oliver Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Secretary NameMrs Margaret Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed06 January 2000(6 months after company formation)
Appointment Duration18 years (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameStuart Brereton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2007)
RoleCo Director
Correspondence Address12 The Pines
Pennington
Leigh
Lancashire
WN7 3JS
Director NameMasoud Nekooie Mobarakeh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.newtemptations.co.uk/
Telephone0161 4806204
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Margaret Elizabeth Metcalfe
50.00%
Ordinary
50 at £1Nicholas Oliver Metcalfe
50.00%
Ordinary

Financials

Year2014
Net Worth£240,905
Cash£112,952
Current Liabilities£223,907

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2022 (1 year, 5 months ago)
Next Return Due2 December 2023 (overdue)

Charges

30 June 2005Delivered on: 7 July 2005
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

Filing History

7 March 2023Declaration of solvency (5 pages)
27 February 2023Appointment of a voluntary liquidator (3 pages)
27 February 2023Registered office address changed from Central House Wellington Grove Stockport Cheshire SK2 6RH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 February 2023 (2 pages)
27 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-09
(1 page)
7 February 2023Termination of appointment of Gina Karen Sproson as a secretary on 1 February 2023 (1 page)
7 February 2023Termination of appointment of Gina Karen Sproson as a director on 1 February 2023 (1 page)
9 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 November 2022Satisfaction of charge 1 in full (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 February 2021Confirmation statement made on 18 November 2020 with updates (5 pages)
9 February 2021Cessation of Margaret Elizabeth Metcalfe as a person with significant control on 1 December 2019 (1 page)
9 February 2021Notification of Faye Elizabeth Simcock as a person with significant control on 1 December 2019 (2 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Nicholas Oliver Metcalfe as a director on 18 February 2018 (1 page)
26 January 2018Appointment of Miss Gina Karen Sproson as a secretary on 26 January 2018 (2 pages)
26 January 2018Termination of appointment of Margaret Elizabeth Metcalfe as a secretary on 26 January 2018 (1 page)
26 January 2018Appointment of Mrs Faye Elizabeth Simcock as a director on 26 January 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Director's details changed for Nicholas Oliver Metcalfe on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Nicholas Oliver Metcalfe on 1 January 2018 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
5 April 2013Termination of appointment of Masoud Nekooie Mobarakeh as a director (1 page)
5 April 2013Termination of appointment of Masoud Nekooie Mobarakeh as a director (1 page)
5 April 2013Appointment of Miss Gina Karen Sproson as a director (2 pages)
5 April 2013Appointment of Miss Gina Karen Sproson as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from River House Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from River House Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from River House Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England on 2 July 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Masoud Nekooie Mobarakeh on 18 November 2009 (2 pages)
4 February 2010Registered office address changed from Unit 9 Cariocca Business Park Devonshire Street North Ardwick Manchester M12 4AH on 4 February 2010 (1 page)
4 February 2010Director's details changed for Nicholas Oliver Metcalfe on 18 November 2009 (2 pages)
4 February 2010Secretary's details changed for Margaret Elizabeth Metcalfe on 18 November 2009 (1 page)
4 February 2010Registered office address changed from Unit 9 Cariocca Business Park Devonshire Street North Ardwick Manchester M12 4AH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Unit 9 Cariocca Business Park Devonshire Street North Ardwick Manchester M12 4AH on 4 February 2010 (1 page)
4 February 2010Director's details changed for Nicholas Oliver Metcalfe on 18 November 2009 (2 pages)
4 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Margaret Elizabeth Metcalfe on 18 November 2009 (1 page)
4 February 2010Director's details changed for Masoud Nekooie Mobarakeh on 18 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 18/11/08; full list of members (4 pages)
6 January 2009Return made up to 18/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 18/11/07; full list of members (3 pages)
11 December 2007Return made up to 18/11/07; full list of members (3 pages)
11 December 2007Location of register of members (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
11 June 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
11 June 2007Registered office changed on 11/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
11 June 2007Registered office changed on 11/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
19 December 2006Return made up to 18/11/06; full list of members (3 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 18/11/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 April 2006Company name changed sexsales LIMITED\certificate issued on 10/04/06 (3 pages)
10 April 2006Company name changed sexsales LIMITED\certificate issued on 10/04/06 (3 pages)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
9 April 2005Return made up to 20/03/05; full list of members (6 pages)
9 April 2005Return made up to 20/03/05; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
29 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
1 October 2004Company name changed changing rooms products LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed changing rooms products LIMITED\certificate issued on 01/10/04 (2 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 April 2003Return made up to 20/03/03; full list of members (6 pages)
16 April 2003Return made up to 20/03/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
9 August 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2000Company name changed mostfree LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed mostfree LIMITED\certificate issued on 14/01/00 (2 pages)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page)
8 July 1999Incorporation (10 pages)
8 July 1999Incorporation (10 pages)