Withington
Manchester
M20 3BN
Director Name | Mr Peter Joseph Brennan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Secretary Name | Mr Peter Joseph Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 54 Red Rose Crescent Manchester Lancashire M19 2WT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
70 at £1 | Mr Peter Joseph Brennan 70.00% Ordinary |
---|---|
30 at £1 | Mrs Agnes Brennan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,285 |
Cash | £9,087 |
Current Liabilities | £165,623 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
28 May 2009 | Delivered on: 2 June 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
17 November 2006 | Delivered on: 23 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of holly bush lane rixton warrington cheshire t/no CH497652. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2000 | Delivered on: 14 July 2000 Satisfied on: 4 November 2009 Persons entitled: Bibby Factors Sunderland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the factoring agreement. Particulars: By way of fixed equitable charge any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement). See the mortgage charge document for full details. Fully Satisfied |
4 January 2000 | Delivered on: 15 January 2000 Satisfied on: 4 November 2009 Persons entitled: Michele Sellyn Classification: Chattel mortgage Secured details: £60,000 due or to become due from the company to the chargee. Particulars: Vw pinto motor car registration no, R775 rnd, 1993 caterpillar D6H LGP FOOXO4 caterpillar 330L excavator 2EL 00162 1988 D6 2TG 433 dozer 3306 dl 1995 8/4 mercedes tipper ford van 231 245 100. Fully Satisfied |
4 January 2000 | Delivered on: 15 January 2000 Satisfied on: 10 September 2009 Persons entitled: Michele Sellyn Classification: Debenture Secured details: £60,000 due or to become due from the company to the chargee. Particulars: The property known as vw pinto motor car registration no.R775 rnd 1993 caterpillar D6H LGP sh FOOXO4 caterpillar 330L excavator 3EL OO162 1988 dt 2TG 433 dozer 3306DL 1995 814 mercedes tipper ford van 231 245 100. 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 |
6 September 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
---|---|
10 August 2023 | Change of details for Mr Peter Joseph Brennan as a person with significant control on 30 March 2022 (2 pages) |
10 August 2023 | Secretary's details changed for Mr Peter Joseph Brennan on 10 August 2023 (1 page) |
10 August 2023 | Change of details for Mrs Agnes Brennan as a person with significant control on 30 March 2023 (2 pages) |
10 August 2023 | Director's details changed for Mr Peter Joseph Brennan on 10 August 2023 (2 pages) |
10 August 2023 | Director's details changed for Mrs Agnes Brennan on 30 March 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
30 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 54 Red Rose Crescent Manchester Lancashire M19 2WT on 30 March 2023 (1 page) |
27 October 2022 | Director's details changed for Mr Peter Joseph Brennan on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Agnes Brennan on 27 October 2022 (2 pages) |
27 October 2022 | Secretary's details changed for Mr Peter Joseph Brennan on 27 October 2022 (1 page) |
27 October 2022 | Change of details for Mrs Agness Brennan as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Registered office address changed from Progress House 396 Wilmslow Road Manchester Lancashire M20 3BN to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 27 October 2022 (1 page) |
8 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
24 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
5 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
29 August 2018 | Director's details changed for Mr Peter Joseph Brennan on 1 August 2018 (2 pages) |
29 August 2018 | Secretary's details changed for Mr Peter Joseph Brennan on 1 August 2018 (1 page) |
29 August 2018 | Director's details changed for Agnes Brennan on 1 August 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Director's details changed for Agnes Brennan on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Agnes Brennan on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Agnes Brennan on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Peter Joseph Brennan on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Peter Joseph Brennan on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Peter Joseph Brennan on 1 October 2009 (2 pages) |
14 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
7 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
11 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 November 2003 | Return made up to 23/08/03; full list of members (7 pages) |
6 November 2003 | Return made up to 23/08/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
9 October 2002 | Return made up to 23/08/02; full list of members (8 pages) |
9 October 2002 | Return made up to 23/08/02; full list of members (8 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
26 February 2002 | Return made up to 23/08/01; full list of members (6 pages) |
26 February 2002 | Return made up to 23/08/01; full list of members (6 pages) |
5 December 2000 | Return made up to 23/08/00; full list of members (6 pages) |
5 December 2000 | Return made up to 23/08/00; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Ad 23/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1999 | Ad 23/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
23 August 1999 | Incorporation (10 pages) |
23 August 1999 | Incorporation (10 pages) |