95-103 Broughton Lane
Salford
Lancashire
M7 1UH
Director Name | Mr Ranvir Singh Nerwan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 26 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13-14 95-103 Broughton Lane Salford Lancashire M7 1UH |
Secretary Name | Ranjit Nerwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 26 December 2019) |
Role | Company Director |
Correspondence Address | Unit 13-14 95-103 Broughton Lane Salford Manchester M7 1UH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 February 2003 | Delivered on: 3 March 2003 Satisfied on: 19 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 65014316 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
5 August 2002 | Delivered on: 15 August 2002 Satisfied on: 30 July 2013 Persons entitled: National Westminster Bank 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. Fully Satisfied |
24 April 2002 | Delivered on: 29 April 2002 Satisfied on: 19 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation 41558901 with the bank and any addition to that deposit. Fully Satisfied |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
28 January 2019 | Registered office address changed from 19 Park Street Lytham St. Annes Lancashire FY8 5LU to Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB on 28 January 2019 (2 pages) |
19 January 2019 | Appointment of a voluntary liquidator (3 pages) |
19 January 2019 | Statement of affairs (12 pages) |
19 January 2019 | Resolutions
|
17 December 2018 | Registered office address changed from 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA to 19 Park Street Lytham St. Annes Lancashire FY8 5LU on 17 December 2018 (2 pages) |
4 October 2018 | Restoration by order of the court (3 pages) |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
30 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
30 December 2013 | Administrator's progress report to 19 December 2013 (16 pages) |
30 December 2013 | Administrator's progress report to 19 December 2013 (16 pages) |
30 December 2013 | Notice of move from Administration to Dissolution (16 pages) |
30 December 2013 | Notice of move from Administration to Dissolution (16 pages) |
5 November 2013 | Statement of affairs with form 2.14B (9 pages) |
5 November 2013 | Statement of affairs with form 2.14B (9 pages) |
20 September 2013 | Statement of administrator's proposal (31 pages) |
20 September 2013 | Statement of administrator's proposal (31 pages) |
28 August 2013 | Registered office address changed from Ashworth Treasure 17-19 Park Street Lytham Lancashire FY8 5LU on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Ashworth Treasure 17-19 Park Street Lytham Lancashire FY8 5LU on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of an administrator (1 page) |
27 August 2013 | Appointment of an administrator (1 page) |
30 July 2013 | Satisfaction of charge 2 in full (4 pages) |
30 July 2013 | Satisfaction of charge 2 in full (4 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
10 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
15 March 2011 | Secretary's details changed for Ranjit Nerwan on 25 August 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Ranjit Nerwan on 25 August 2010 (2 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Ranvir Singh Nerwan on 25 August 2010 (2 pages) |
15 March 2011 | Director's details changed for Ranvir Singh Nerwan on 25 August 2010 (2 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Ranjit Singh Nerwan on 25 August 2010 (2 pages) |
14 March 2011 | Director's details changed for Ranjit Singh Nerwan on 25 August 2010 (2 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
5 May 2010 | Director's details changed for Ranvir Nerwan on 7 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ranjit Nerwan on 7 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ranvir Nerwan on 7 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ranvir Nerwan on 7 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ranjit Nerwan on 7 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ranjit Nerwan on 7 March 2010 (2 pages) |
28 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
28 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 November 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
20 November 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
21 November 2007 | Accounts for a medium company made up to 31 January 2007 (15 pages) |
21 November 2007 | Accounts for a medium company made up to 31 January 2007 (15 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (16 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (16 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
19 May 2005 | Return made up to 07/03/05; full list of members (8 pages) |
19 May 2005 | Return made up to 07/03/05; full list of members (8 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Full accounts made up to 31 January 2004 (17 pages) |
9 September 2004 | Full accounts made up to 31 January 2004 (17 pages) |
9 September 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
27 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
27 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
15 April 2003 | Ad 26/03/03--------- £ si 28@1=28 £ ic 100/128 (2 pages) |
15 April 2003 | Ad 26/03/03--------- £ si 28@1=28 £ ic 100/128 (2 pages) |
25 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
21 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
8 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 May 2001 | Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2001 | Company name changed choosevital LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed choosevital LIMITED\certificate issued on 03/05/01 (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (13 pages) |
7 March 2001 | Incorporation (13 pages) |