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, 6 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(13 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Carol Ann Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2001) |
Role | Secretary |
Correspondence Address | 11 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2001) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 5 years, 11 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 | 05 July 2001(2 months after company formation) |
Appointment Duration | 8 years, 4 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 13 years, 5 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 | 05 July 2001(2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2339433 |
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 |
90 at £1 | Hmg Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
29 April 2003 | Delivered on: 1 May 2003 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: F/H land and buildings at 48/50 high street rhyl denbighshire t/no: WA532662. 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 |
---|---|
17 August 2001 | Delivered on: 22 August 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: The f/h property k/a 30 kirkgate huddersfield west yorkshire t/no WYK631346.. 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 |
10 August 2001 | Delivered on: 13 August 2001 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. Outstanding |
11 May 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
---|---|
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 May 2015 | Full accounts made up to 31 August 2014 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
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) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 December 2013 | Full accounts made up to 31 August 2013 (6 pages) |
25 November 2013 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
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 1 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 1 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 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
8 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
4 August 2008 | Full accounts made up to 29 February 2008 (8 pages) |
19 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (3 pages) |
5 July 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (9 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
29 March 2006 | Director's particulars changed (1 page) |
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) |
18 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (3 pages) |
31 May 2003 | Return made up to 04/05/03; full list of members
|
28 May 2003 | Company name changed matrix property investment (hudd ersfield) LIMITED\certificate issued on 28/05/03 (2 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Ad 03/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (3 pages) |
1 August 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: st johns house barrington road altrincham cheshire WA14 1TJ (2 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Resolutions
|
31 July 2001 | Resolutions
|
13 July 2001 | Registered office changed on 13/07/01 from: station house 2ND floor stamford new road altrincham cheshire WA14 1EP (1 page) |
13 July 2001 | New secretary appointed;new director appointed (3 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Director resigned (1 page) |
11 July 2001 | Company name changed bigsuccess LIMITED\certificate issued on 11/07/01 (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
4 May 2001 | Incorporation (18 pages) |