Trinity Way
Manchester
M3 7BG
Director Name | John Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Alan Formston |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bramdean Avenue Bolton Lancashire BL2 3HF |
Secretary Name | Patricia Mary Formston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bramdean Avenue Bolton Lancashire BL2 3HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01204 523424 |
---|---|
Telephone region | Bolton |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sobecamo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,376 |
Cash | £7,168 |
Current Liabilities | £120,626 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
15 August 2014 | Delivered on: 21 August 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
6 January 2004 | Delivered on: 7 January 2004 Satisfied on: 17 September 2014 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 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 |
15 October 1999 | Delivered on: 20 October 1999 Satisfied on: 26 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
27 November 2017 | Notice of order removing administrator from office (9 pages) |
---|---|
2 October 2017 | Statement of affairs with form AM02SOA (7 pages) |
10 August 2017 | Notice of deemed approval of proposals (3 pages) |
19 July 2017 | Statement of administrator's proposal (42 pages) |
17 July 2017 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 July 2017 (2 pages) |
6 July 2017 | Appointment of an administrator (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
30 March 2017 | Satisfaction of charge 038266950003 in full (1 page) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
4 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
3 February 2016 | Registration of charge 038266950004, created on 2 February 2016 (17 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
17 September 2014 | Satisfaction of charge 2 in full (6 pages) |
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 September 2014 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2014 (1 page) |
28 August 2014 | Termination of appointment of Alan Formston as a director on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Evans as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul Norris as a director on 15 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Patricia Mary Formston as a secretary on 15 August 2014 (1 page) |
21 August 2014 | Registration of charge 038266950003, created on 15 August 2014 (13 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 August 2010 | Director's details changed for John Evans on 17 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Formston on 17 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 January 2004 | Particulars of mortgage/charge (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
29 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
8 September 2000 | Return made up to 17/08/00; full list of members
|
20 October 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Ad 17/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 1999 | Resolutions
|
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Incorporation (17 pages) |