Spinningfields
Manchester
M3 3BZ
Director Name | Mr David Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakvilla Ebchester Consett County Durham DH8 0PQ |
Director Name | David Lawrence Malpass |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Foxes Briar Mews Blackhill Consett County Durham DH8 0AT |
Secretary Name | David Lawrence Malpass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Foxes Briar Mews Blackhill Consett County Durham DH8 0AT |
Secretary Name | Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 November 2013) |
Role | Retired |
Correspondence Address | 59 Barley Mill Road Bridgehill Consett County Durham DH8 8JS |
Director Name | Mr Leo Michael Magee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Leo Magee 51.00% Ordinary |
---|---|
49 at £1 | Deborah Woolley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,941 |
Cash | £32,435 |
Current Liabilities | £509,965 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 1 January 2017 (overdue) |
---|
12 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 May 2005 | Delivered on: 20 May 2005 Persons entitled: Hsbc 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 85/87 durham road blackhill consett. 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 |
18 December 2001 | Delivered on: 20 December 2001 Persons entitled: Hsbc 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 |
3 April 2013 | Delivered on: 4 April 2013 Satisfied on: 2 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
26 June 2012 | Delivered on: 4 July 2012 Satisfied on: 2 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
24 June 2011 | Delivered on: 28 June 2011 Satisfied on: 2 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
30 September 2017 | Termination of appointment of Leo Michael Magee as a director on 31 August 2014 (2 pages) |
---|---|
30 September 2017 | Termination of appointment of Leo Michael Magee as a director on 31 August 2014 (2 pages) |
31 August 2016 | Restoration by order of the court (3 pages) |
31 August 2016 | Restoration by order of the court (3 pages) |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Notice of move from Administration to Dissolution on 26 November 2015 (1 page) |
2 December 2015 | Notice of move from Administration to Dissolution on 26 November 2015 (1 page) |
2 December 2015 | Administrator's progress report to 26 November 2015 (18 pages) |
2 December 2015 | Administrator's progress report to 26 November 2015 (18 pages) |
3 July 2015 | Administrator's progress report to 26 May 2015 (17 pages) |
3 July 2015 | Administrator's progress report to 26 May 2015 (17 pages) |
8 June 2015 | Notice of extension of period of Administration (1 page) |
8 June 2015 | Notice of extension of period of Administration (1 page) |
7 January 2015 | Administrator's progress report to 28 November 2014 (17 pages) |
7 January 2015 | Administrator's progress report to 28 November 2014 (17 pages) |
18 July 2014 | Statement of administrator's proposal (35 pages) |
18 July 2014 | Statement of administrator's proposal (35 pages) |
9 June 2014 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS on 9 June 2014 (2 pages) |
6 June 2014 | Appointment of an administrator (1 page) |
6 June 2014 | Appointment of an administrator (1 page) |
2 May 2014 | Satisfaction of charge 5 in full (2 pages) |
2 May 2014 | Satisfaction of charge 3 in full (2 pages) |
2 May 2014 | Satisfaction of charge 4 in full (2 pages) |
2 May 2014 | Satisfaction of charge 5 in full (2 pages) |
2 May 2014 | Satisfaction of charge 3 in full (2 pages) |
2 May 2014 | Satisfaction of charge 4 in full (2 pages) |
15 January 2014 | Termination of appointment of David Johnson as a director (1 page) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Termination of appointment of David Johnson as a director (1 page) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 December 2013 | Registration of charge 043049740006 (26 pages) |
13 December 2013 | Registration of charge 043049740006 (26 pages) |
28 November 2013 | Registered office address changed from the Old Bank Newmarket Street Consett County Durham DH8 5LQ on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from the Old Bank Newmarket Street Consett County Durham DH8 5LQ on 28 November 2013 (1 page) |
26 November 2013 | Appointment of Mrs Deborah Anne Woolley as a director (2 pages) |
26 November 2013 | Appointment of Mr Leo Michael Magee as a director (2 pages) |
26 November 2013 | Appointment of Mr Leo Michael Magee as a director (2 pages) |
26 November 2013 | Termination of appointment of Mary Johnson as a secretary (1 page) |
26 November 2013 | Termination of appointment of Mary Johnson as a secretary (1 page) |
26 November 2013 | Appointment of Mrs Deborah Anne Woolley as a director (2 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Mr David Johnson on 16 October 2010 (2 pages) |
8 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Mr David Johnson on 16 October 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
24 March 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Return made up to 13/11/08; no change of members (8 pages) |
29 April 2009 | Return made up to 13/11/08; no change of members (8 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 87 durham road blackhill consett county durham DH8 8RR (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 87 durham road blackhill consett county durham DH8 8RR (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Return made up to 16/10/07; no change of members
|
15 November 2007 | Return made up to 16/10/07; no change of members
|
17 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 January 2006 | Return made up to 16/10/05; full list of members (6 pages) |
24 January 2006 | Return made up to 16/10/05; full list of members (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: office 41 derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: office 41 derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 October 2004 | Return made up to 16/10/04; full list of members
|
13 October 2004 | Return made up to 16/10/04; full list of members
|
17 June 2004 | Registered office changed on 17/06/04 from: anderson house 19 the promenade consett county durham DH8 5NJ (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: anderson house 19 the promenade consett county durham DH8 5NJ (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 May 2003 | Return made up to 16/10/02; full list of members (6 pages) |
15 May 2003 | Return made up to 16/10/02; full list of members (6 pages) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: duncurin house medomsley road consett county durham DH8 5HP (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: duncurin house medomsley road consett county durham DH8 5HP (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 229 nether street london N3 1NT (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 229 nether street london N3 1NT (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (12 pages) |
16 October 2001 | Incorporation (12 pages) |