Halebarns
Altrincham
Cheshire
WA15 0HX
Director Name | Arshad Ahmed |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Secretary Name | Arshad Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Clydesdale House 27 Turner Street Manchester M4 1DY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£1,689,421 |
Current Liabilities | £271,059 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2002 | Delivered on: 19 March 2002 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from nik nak clothing company limited to the chargee on any account whatsoever. Particulars: Clydesdale house turner street manchester by way of fixed charge all shares rights benefits and advantages, by way of first floating charge all stock goods movable plant machinery implements utensils furniture and equipment, by way of fixed charge all present and future book and other debts, any amounts owing to the company by way of rent licence fee or service charge, any amounts owing or which may become owing to the company under any building construction or development contract the goodwill of the business and the full benefit of all present and future licences, the benefit of all guarantees or covenants, the right to receive and the full benefit of all rents payable. See the mortgage charge document for full details. Outstanding |
---|---|
21 July 2000 | Delivered on: 31 July 2000 Persons entitled: Habib Bank Ag Zurich 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 27 turner street manchester M4 1DY together with all share rights benefits and advantages all stock goods movable plant machinery and all present and future book and debts. See the mortgage charge document for full details. Outstanding |
21 July 2000 | Delivered on: 31 July 2000 Persons entitled: Habib Bank Ag Zurich 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 |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Notice of ceasing to act as receiver or manager (10 pages) |
12 September 2018 | Receiver's abstract of receipts and payments to 26 July 2018 (3 pages) |
6 March 2018 | Receiver's abstract of receipts and payments to 26 January 2018 (3 pages) |
29 August 2017 | Receiver's abstract of receipts and payments to 26 July 2017 (2 pages) |
29 August 2017 | Receiver's abstract of receipts and payments to 26 July 2017 (2 pages) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 January 2016 (1 page) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 July 2016 (3 pages) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 July 2016 (3 pages) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 January 2016 (1 page) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 January 2017 (2 pages) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 July 2015 (1 page) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 January 2017 (2 pages) |
4 June 2017 | Receiver's abstract of receipts and payments to 26 July 2015 (1 page) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 February 2015 | Receiver's abstract of receipts and payments to 26 January 2015 (1 page) |
23 February 2015 | Receiver's abstract of receipts and payments to 26 July 2014 (2 pages) |
23 February 2015 | Receiver's abstract of receipts and payments to 26 January 2015 (1 page) |
23 February 2015 | Receiver's abstract of receipts and payments to 26 July 2014 (2 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Receiver's abstract of receipts and payments to 26 January 2014 (1 page) |
27 March 2014 | Receiver's abstract of receipts and payments to 26 January 2014 (1 page) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Receiver's abstract of receipts and payments to 26 July 2013 (1 page) |
4 November 2013 | Receiver's abstract of receipts and payments to 26 July 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Notice of appointment of receiver or manager (3 pages) |
8 August 2012 | Notice of appointment of receiver or manager (3 pages) |
17 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for Anjum Ahmed on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Anjum Ahmed on 28 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Arshad Ahmed on 28 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Arshad Ahmed on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members
|
18 February 2002 | Return made up to 28/01/02; full list of members
|
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 July 2000 | Particulars of mortgage/charge (8 pages) |
31 July 2000 | Particulars of mortgage/charge (4 pages) |
31 July 2000 | Particulars of mortgage/charge (8 pages) |
31 July 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
28 March 2000 | Company name changed supermole LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed supermole LIMITED\certificate issued on 29/03/00 (2 pages) |
28 January 2000 | Incorporation (16 pages) |
28 January 2000 | Incorporation (16 pages) |