Altrincham
Cheshire
WA14 1TJ
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(14 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Cheshire WA14 1TJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Hmg Investment Holdings LTD 66.67% Ordinary A |
---|---|
30 at £1 | Hmg Investment Holdings LTD 33.33% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
Latest Return | 5 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
28 October 2002 | Delivered on: 29 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings known as 189 & 191 ashley road hale and studio to the rear, t/n GM79512. 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 |
---|---|
9 April 2002 | Delivered on: 20 April 2002 Persons entitled: National Westminster Bank PLC 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 part ground floor and basement 26-32 princess street manchester. 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 |
25 May 2001 | Delivered on: 8 June 2001 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 47/49 stamford new road altrincham cheshire. 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. Outstanding |
29 May 2001 | Delivered on: 4 June 2001 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. Outstanding |
17 August 2001 | Delivered on: 21 August 2001 Satisfied on: 6 March 2009 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: The l/h property k/a unit D1 flintshire retail park flint granted out of f/h t/n WA709600. 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 |
2 May 2001 | Delivered on: 23 May 2001 Satisfied on: 17 January 2003 Persons entitled: The Hollins Murray Group Limited Classification: Legal charge Secured details: £675,000 and all other monies due or to become due from the company to the chargee under the charge. Particulars: F/H 47-49 stamford new road altrincham cheshire, goodwill of the business floating charge over undertaking and assets present and future. Assigned and charged the machinery plant tools equipment and other chattels. Fully Satisfied |
9 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
18 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (4 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (7 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (7 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 May 2015 | Full accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (7 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Full accounts made up to 31 August 2013 (7 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (7 pages) |
25 November 2013 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (7 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (7 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (7 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
13 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (10 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (10 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (3 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (3 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
28 November 2005 | Accounts for a small company made up to 28 February 2005 (3 pages) |
28 November 2005 | Accounts for a small company made up to 28 February 2005 (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
31 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members
|
13 March 2004 | Return made up to 05/03/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 28 February 2003 (3 pages) |
15 January 2004 | Accounts for a small company made up to 28 February 2003 (3 pages) |
28 May 2003 | Company name changed matrix property investment limit ed\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed matrix property investment limit ed\certificate issued on 28/05/03 (2 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members
|
13 March 2003 | Return made up to 05/03/03; full list of members
|
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (3 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members
|
3 April 2002 | Return made up to 05/03/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: st johns house barrington road altrincham WA14 1TJ (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: st johns house barrington road altrincham WA14 1TJ (2 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Memorandum and Articles of Association (28 pages) |
6 July 2001 | Memorandum and Articles of Association (28 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | New director appointed (4 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | New director appointed (4 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 April 2001 | Ad 03/04/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Ad 03/04/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 April 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
26 March 2001 | Company name changed inhoco 2285 LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed inhoco 2285 LIMITED\certificate issued on 26/03/01 (2 pages) |
5 March 2001 | Incorporation (21 pages) |
5 March 2001 | Incorporation (21 pages) |