Manchester
Lancashire
M15 4JE
Secretary Name | Mr Simon Robert Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Lee Ashley Rogers |
---|---|
Status | Resigned |
Appointed | 04 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£671,418 |
Current Liabilities | £1,048,141 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 23 October 2016 (overdue) |
---|
11 December 2002 | Delivered on: 19 December 2002 Persons entitled: Yorkshire 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 |
---|---|
26 September 2002 | Delivered on: 15 October 2002 Persons entitled: Yorkshire 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: Land and buildings forming part of cross farm stretton road appleton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 April 2002 | Delivered on: 6 April 2002 Satisfied on: 10 May 2005 Persons entitled: Pamela Elaine Morgan Classification: Legal charge Secured details: £482,872 due or to become due from the company to the chargee. Particulars: The property k/a cross farm, stretton road, appleton, warrington, cheshire being part of the land comprised in t/no. CH424282 and being the whole of the property comprised in a transfer dated 4 april 2002 made between the commission for new towns (1) geldart properties limited (2). Fully Satisfied |
14 July 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
14 July 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
17 July 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
17 July 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
14 July 2015 | Receiver's abstract of receipts and payments to 3 June 2015 (2 pages) |
14 July 2015 | Receiver's abstract of receipts and payments to 3 June 2015 (2 pages) |
14 July 2015 | Receiver's abstract of receipts and payments to 3 June 2015 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 27 April 2015 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 27 April 2015 (2 pages) |
9 January 2015 | Receiver's abstract of receipts and payments to 27 October 2014 (3 pages) |
9 January 2015 | Receiver's abstract of receipts and payments to 27 October 2014 (3 pages) |
14 April 2014 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of a secretary (1 page) |
14 April 2014 | Termination of appointment of a secretary (1 page) |
4 April 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
5 November 2013 | Appointment of receiver or manager (4 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
22 October 2013 | Appointment of receiver or manager (4 pages) |
22 October 2013 | Appointment of receiver or manager (4 pages) |
8 October 2013 | Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Lee Rogers as a secretary (1 page) |
2 October 2013 | Termination of appointment of Lee Rogers as a secretary (1 page) |
6 December 2012 | Full accounts made up to 31 May 2012 (14 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (14 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Termination of appointment of Simon Burrows as a secretary (1 page) |
5 July 2012 | Termination of appointment of Simon Burrows as a secretary (1 page) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary (2 pages) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary (2 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
9 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr John Philip Cosgrave on 15 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Philip Cosgrave on 15 October 2009 (2 pages) |
14 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
14 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
3 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / john cosgrave / 01/04/2008 (1 page) |
3 April 2009 | Director's change of particulars / john cosgrave / 01/04/2008 (1 page) |
3 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
23 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
23 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2005 | Return made up to 09/10/04; full list of members (6 pages) |
14 March 2005 | Return made up to 09/10/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 June 2002 | Company name changed geldart properties LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed geldart properties LIMITED\certificate issued on 11/06/02 (2 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Company name changed hallco 665 LIMITED\certificate issued on 12/12/01 (3 pages) |
12 December 2001 | Company name changed hallco 665 LIMITED\certificate issued on 12/12/01 (3 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (1 page) |
9 October 2001 | Incorporation (16 pages) |
9 October 2001 | Incorporation (16 pages) |