Spinningfields
Manchester
M3 3BZ
Director Name | Mr James Metcalf |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 September 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Jonathan Mark Mellor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2008) |
Role | Managing Director |
Correspondence Address | "Tara" 5 Wingfield Drive Wilmslow Cheshire SK3 8TH |
Director Name | Mr Christopher Sean Blakeley Williams |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fulshaw Court Fulshaw Park Wilmslow SK9 5JB |
Secretary Name | Mr Christopher Sean Blakeley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fulshaw Court Fulshaw Park Wilmslow SK9 5JB |
Secretary Name | Mrs Pauline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mevril Springs Way Whaley Bridge High Peak SK23 7GZ |
Secretary Name | John Humphrey Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 January 2004) |
Role | Solicitor |
Correspondence Address | 159 Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Mr John Anthony Millar-Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Secretary Name | Neil Brookes Fazakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 19 August 2014(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Suite 3d, Manchester International Office Centre S Manchester M22 5WB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.rowcliffes.com/ |
---|---|
Telephone | 01298 813577 |
Telephone region | Buxton |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£42,431 |
Cash | £6,857 |
Current Liabilities | £316,318 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2017 | Delivered on: 5 July 2017 Persons entitled: Crosslane Investments Limited Classification: A registered charge Outstanding |
---|---|
14 November 2001 | Delivered on: 17 November 2001 Satisfied on: 31 July 2007 Persons entitled: The Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20.24A market street whaley bridge high peak derbyshire t/b DY297743 together with all fixtures and otherwise and all landlords fixtures and fittings fixed plant and machinery. Fully Satisfied |
13 July 2001 | Delivered on: 18 July 2001 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/24A market street, whaley bridge, derbyshire, title number DY297743. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 June 2000 | Delivered on: 13 July 2000 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 market street chapel-en-le-frith stockport. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 2000 | Delivered on: 6 April 2000 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2019 | Notice of move from Administration to Dissolution (28 pages) |
10 June 2019 | Administrator's progress report (28 pages) |
24 January 2019 | Administrator's progress report (27 pages) |
25 September 2018 | Notice of deemed approval of proposals (3 pages) |
18 August 2018 | Statement of administrator's proposal (55 pages) |
13 July 2018 | Registered office address changed from 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 July 2018 (2 pages) |
10 July 2018 | Appointment of an administrator (4 pages) |
31 May 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 May 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
5 July 2017 | Registration of charge 038252950005, created on 26 June 2017 (38 pages) |
5 July 2017 | Registration of charge 038252950005, created on 26 June 2017 (38 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
2 March 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Register(s) moved to registered office address 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page) |
15 August 2015 | Register(s) moved to registered office address 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page) |
15 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
29 June 2015 | Register(s) moved to registered inspection location Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page) |
29 June 2015 | Register(s) moved to registered inspection location Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page) |
26 June 2015 | Register inspection address has been changed to Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page) |
26 June 2015 | Register inspection address has been changed to Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page) |
13 April 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
13 April 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
31 March 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
19 February 2015 | Resolutions
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Termination of appointment of Neil Brookes Fazakerley as a secretary on 19 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Neil Brookes Fazakerley as a secretary on 19 September 2014 (1 page) |
24 September 2014 | Appointment of Mr William Barry Homan-Russell as a secretary on 19 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr William Barry Homan-Russell as a secretary on 19 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 July 2014 | Appointment of Mr Robert Clarke as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Robert Clarke as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Robert Clarke as a director on 1 May 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Director's details changed for Mr Michael Anthony James Sharples on 13 August 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Neil Brookes Fazakerley on 13 August 2011 (1 page) |
16 September 2011 | Director's details changed for Mr Michael Anthony James Sharples on 13 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr James Metcalf on 13 August 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Neil Brookes Fazakerley on 13 August 2011 (1 page) |
16 September 2011 | Director's details changed for Mr James Metcalf on 13 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
21 August 2008 | Declaration of assistance for shares acquisition (10 pages) |
21 August 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
7 July 2008 | Appointment terminated director christopher williams (1 page) |
7 July 2008 | Appointment terminated director christopher williams (1 page) |
7 July 2008 | Appointment terminated director john millar-mills (1 page) |
7 July 2008 | Director appointed michael anthony james sharples (2 pages) |
7 July 2008 | Appointment terminated director john millar-mills (1 page) |
7 July 2008 | Director appointed michael anthony james sharples (2 pages) |
7 July 2008 | Director appointed james metcalf (2 pages) |
7 July 2008 | Director appointed james metcalf (2 pages) |
7 July 2008 | Appointment terminated director jonathan mellor (1 page) |
7 July 2008 | Appointment terminated director jonathan mellor (1 page) |
2 July 2008 | Secretary appointed neil brookes fazakerley (1 page) |
2 July 2008 | Secretary appointed neil brookes fazakerley (1 page) |
2 July 2008 | Appointment terminated secretary pauline williams (1 page) |
2 July 2008 | Appointment terminated secretary pauline williams (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 13/08/06; full list of members (3 pages) |
15 November 2006 | Return made up to 13/08/06; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members
|
15 September 2003 | Return made up to 13/08/03; full list of members
|
21 February 2003 | Return made up to 13/08/01; full list of members (7 pages) |
21 February 2003 | Return made up to 13/08/01; full list of members (7 pages) |
9 February 2003 | Return made up to 26/07/02; full list of members
|
9 February 2003 | Return made up to 26/07/02; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 7 market street whaley bridge high peak derbyshire SK23 7AA (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 7 market street whaley bridge high peak derbyshire SK23 7AA (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
15 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 June 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
15 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Ad 10/11/99--------- £ si 99@1 (2 pages) |
20 November 2000 | Ad 10/11/99--------- £ si 99@1 (2 pages) |
8 November 2000 | Return made up to 13/08/00; full list of members (6 pages) |
8 November 2000 | Return made up to 13/08/00; full list of members (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Company name changed rowcliffe estate agents LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed rowcliffe estate agents LIMITED\certificate issued on 22/02/00 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: high corners 17 grinlow road harpur hill buxton derbyshire SK17 9JQ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: high corners 17 grinlow road harpur hill buxton derbyshire SK17 9JQ (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Incorporation (12 pages) |
13 August 1999 | Incorporation (12 pages) |