2-10 Ryder Street
London
SW1Y 6QA
Director Name | Mrs Barbara Rackind |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 29 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 St James's Chambers 2-10 Ryder Street London SW1Y 6QA |
Secretary Name | Mrs Barbara Rackind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 29 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 St James's Chambers 2-10 Ryder Street London SW1Y 6QA |
Secretary Name | Colin Radiven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | Meadow Cottage Davenport Lane Mobberley Knutsford Cheshire WA16 7NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/0 Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
550k at £1 | Mr Peter Elliott Rackind 25.00% Ordinary |
---|---|
550k at £1 | Mr Robert Rackind 25.00% Ordinary |
550k at £1 | Mrs Barbara Rackind 25.00% Ordinary |
550k at £1 | Mrs Julie Pactor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,721 |
Cash | £38,628 |
Current Liabilities | £160,294 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castlefield house 48 liverpool road manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Hsbc Private Bank (UK) Limited 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. Outstanding |
20 May 2005 | Delivered on: 7 June 2005 Satisfied on: 5 October 2012 Persons entitled: Adam & Company 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. Fully Satisfied |
16 August 2001 | Delivered on: 22 August 2001 Satisfied on: 5 October 2012 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as kensal house, liverpool road, manchester all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant, machinery and fixtures and fittings of the company now or in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
16 August 2001 | Delivered on: 21 August 2001 Satisfied on: 1 November 2005 Persons entitled: Millicent Alice Radiven, Moira Diane Bartle and Colin Radiven Classification: Legal charge Secured details: £750,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and buildings k/a castlefield house (formerly kensal house) liverpool road manchester t/no;-LA73641. Fully Satisfied |
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Notice of final account prior to dissolution (15 pages) |
12 February 2020 | Appointment of a liquidator (3 pages) |
12 February 2020 | Notice of removal of liquidator by court (6 pages) |
30 January 2020 | Progress report in a winding up by the court (15 pages) |
7 January 2019 | Progress report in a winding up by the court (13 pages) |
13 February 2018 | Progress report in a winding up by the court (15 pages) |
11 August 2017 | Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to C/0 Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to C/0 Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages) |
29 December 2016 | Appointment of a liquidator (1 page) |
29 December 2016 | Appointment of a liquidator (1 page) |
18 August 2016 | Order of court to wind up (2 pages) |
18 August 2016 | Order of court to wind up (2 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
7 June 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 September 2009 | Gbp nc 1000/2200000\16/06/09 (1 page) |
15 September 2009 | Gbp nc 1000/2200000\16/06/09 (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
23 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Ad 27/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 2005 | Ad 27/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
21 March 2005 | Company name changed honeyhand LIMITED\certificate issued on 21/03/05 (3 pages) |
21 March 2005 | Company name changed honeyhand LIMITED\certificate issued on 21/03/05 (3 pages) |
21 March 2005 | Company name changed honeyhand LIMITED\certificate issued on 21/03/05 (3 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 July 2002 | Return made up to 19/04/02; full list of members (7 pages) |
2 July 2002 | Return made up to 19/04/02; full list of members (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 August 2001 | Return made up to 02/05/01; full list of members
|
15 August 2001 | Return made up to 02/05/01; full list of members
|
21 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
2 May 2000 | Incorporation (18 pages) |
2 May 2000 | Incorporation (18 pages) |
2 May 2000 | Incorporation (18 pages) |