Manchester
M3 4LY
Director Name | Mr Christopher Drogan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr Mark Simon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrant Green Lane Heywood Lancashire OL10 1NG |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrant Green Lane Heywood Lancashire OL10 1NG |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrant Green Lane Heywood Lancashire OL10 1NG |
Secretary Name | Mrs Eileen Winifred Smith |
---|---|
Status | Resigned |
Appointed | 07 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | The Quadrant Green Lane Heywood Lancashire OL10 1NG |
Director Name | Mr Christopher Drogan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrant Green Lane Heywood Lancashire OL10 1NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mmc2.eu |
---|
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Bmacom Sa 50.00% Ordinary |
---|---|
17 at £1 | Mark Russell 17.00% Ordinary |
17 at £1 | Michael Drogan 17.00% Ordinary |
16 at £1 | Christopher Drogan 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,084 |
Current Liabilities | £200,674 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2016 | Delivered on: 8 March 2016 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Title number - LA880094. Outstanding |
---|---|
2 November 2005 | Delivered on: 10 November 2005 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: Factory premises and offices at grimshaw brookmill grimshaw bridge eccleshill darwen lancashire. 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 |
24 May 2002 | Delivered on: 12 June 2002 Satisfied on: 31 March 2006 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north east of johnson road grimshaw brook mill darwen being the whole property contained in t/n's LA880094 & LA603349 and/or the proceeds of sale thereof. 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. See the mortgage charge document for full details. Fully Satisfied |
24 May 2002 | Delivered on: 12 June 2002 Satisfied on: 31 March 2006 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings being the whole of the property contained in t/n's LA88094 & LA603349, by way of fixed charge all rents arising under any leases or tenancies, all benefits in respect of the insurances and all claims and returns of premiums in respect of them all. See the mortgage charge document for full details. Fully Satisfied |
6 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 November 2016 | Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG to Begbies Traynor 340 Deansgate Manchester M3 4LY on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG to Begbies Traynor 340 Deansgate Manchester M3 4LY on 14 November 2016 (2 pages) |
9 November 2016 | Statement of affairs with form 4.19 (6 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Statement of affairs with form 4.19 (6 pages) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Resolutions
|
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Satisfaction of charge 3 in full (2 pages) |
13 October 2016 | Satisfaction of charge 043593280004 in full (1 page) |
13 October 2016 | Satisfaction of charge 043593280004 in full (1 page) |
13 October 2016 | Satisfaction of charge 3 in full (2 pages) |
8 March 2016 | Registration of charge 043593280004, created on 18 February 2016 (18 pages) |
8 March 2016 | Registration of charge 043593280004, created on 18 February 2016 (18 pages) |
31 January 2016 | Termination of appointment of Christopher Drogan as a director on 1 April 2014 (1 page) |
31 January 2016 | Termination of appointment of Christopher Drogan as a director on 1 April 2014 (1 page) |
31 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Termination of appointment of Mark Simon Russell as a director on 22 September 2015 (1 page) |
14 December 2015 | Termination of appointment of Mark Simon Russell as a director on 22 September 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Mark Simon Russell on 19 January 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Mark Simon Russell on 19 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of a secretary (1 page) |
27 March 2015 | Termination of appointment of a secretary (1 page) |
27 March 2015 | Appointment of Mr Christopher Drogan as a director on 1 April 2014 (2 pages) |
27 March 2015 | Appointment of Mr Christopher Drogan as a director on 1 April 2014 (2 pages) |
27 March 2015 | Appointment of Mr Christopher Drogan as a director on 1 April 2014 (2 pages) |
27 March 2015 | Termination of appointment of Eileen Winifred Smith as a secretary on 31 March 2014 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2015 | Appointment of Mr Christopher Drogan as a director on 31 March 2014 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2015 | Appointment of Mr Christopher Drogan as a director on 31 March 2014 (2 pages) |
27 March 2015 | Termination of appointment of Eileen Winifred Smith as a secretary on 31 March 2014 (1 page) |
27 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 May 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 March 2013 | Termination of appointment of Mark Russell as a secretary (1 page) |
23 March 2013 | Appointment of Mr Mark Simon Russell as a director (2 pages) |
23 March 2013 | Termination of appointment of Mark Russell as a secretary (1 page) |
23 March 2013 | Appointment of Mrs Eileen Winifred Smith as a secretary (1 page) |
23 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Appointment of Mr Mark Simon Russell as a director (2 pages) |
23 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Appointment of Mrs Eileen Winifred Smith as a secretary (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Secretary's details changed for Mr Mark Simon Russell on 31 January 2011 (1 page) |
22 November 2011 | Termination of appointment of Mark Russell as a director (1 page) |
22 November 2011 | Secretary's details changed for Mr Mark Simon Russell on 31 January 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Mark Simon Russell on 24 January 2011 (2 pages) |
22 November 2011 | Director's details changed for Michael Drogan on 31 January 2011 (2 pages) |
22 November 2011 | Termination of appointment of Mark Russell as a director (1 page) |
22 November 2011 | Director's details changed for Mr Mark Simon Russell on 24 January 2011 (2 pages) |
22 November 2011 | Director's details changed for Michael Drogan on 31 January 2011 (2 pages) |
15 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 August 2008 | Return made up to 23/01/08; full list of members (4 pages) |
12 August 2008 | Return made up to 23/01/08; full list of members (4 pages) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members
|
21 February 2007 | Return made up to 23/01/07; full list of members
|
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 23/01/05; full list of members
|
10 May 2005 | Return made up to 23/01/05; full list of members
|
8 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 23/01/04; full list of members
|
27 January 2004 | Return made up to 23/01/04; full list of members
|
9 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
17 July 2002 | Conve 25/04/02 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2002 | Conve 25/04/02 (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Company name changed darwen property developments lim ited\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed darwen property developments lim ited\certificate issued on 04/04/02 (2 pages) |
23 January 2002 | Incorporation (16 pages) |
23 January 2002 | Incorporation (16 pages) |