Spinningfields
Manchester
M3 3BZ
Secretary Name | Mrs Joanne Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mrs Joanne Archer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW |
Director Name | Maurice Summerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Crown Gardens Edgworth Lancashire Bl7 0q7 |
Director Name | Steven Paul Waring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.icpnetworks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 856480 |
Telephone region | Macclesfield |
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 |
20k at £1 | Balanchine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,398 |
Cash | £146,636 |
Current Liabilities | £1,577,147 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 May 2006 | Delivered on: 27 May 2006 Persons entitled: Rbs Invoice Finance Limited ((The Security Holder) Classification: Fixed and floating 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: 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. Outstanding |
24 June 2005 | Delivered on: 30 June 2005 Satisfied on: 15 August 2014 Persons entitled: The Royal Bank of Scotland 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 |
26 June 2003 | Delivered on: 28 June 2003 Satisfied on: 28 April 2006 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. Fully Satisfied |
29 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2018 | Notice of move from Administration to Dissolution (33 pages) |
29 January 2018 | Administrator's progress report (27 pages) |
23 January 2018 | Statement of affairs with form AM02SOA (13 pages) |
11 December 2017 | S1096 Court Order to Rectify (2 pages) |
11 December 2017 | S1096 Court Order to Rectify (2 pages) |
4 September 2017 | Administrator's progress report (28 pages) |
4 September 2017 | Administrator's progress report (28 pages) |
5 May 2017 | Notice of deemed approval of proposals (1 page) |
5 May 2017 | Notice of deemed approval of proposals (1 page) |
13 April 2017 | Statement of administrator's proposal (44 pages) |
13 April 2017 | Statement of administrator's proposal (44 pages) |
22 February 2017 | Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2017 (2 pages) |
21 February 2017 | Appointment of an administrator (1 page) |
21 February 2017 | Appointment of an administrator (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 August 2014 | Satisfaction of charge 2 in full (5 pages) |
15 August 2014 | Satisfaction of charge 2 in full (5 pages) |
6 June 2014 | Registration of charge 044366560005 (18 pages) |
6 June 2014 | Registration of charge 044366560005 (18 pages) |
27 May 2014 | Registration of charge 044366560004 (26 pages) |
27 May 2014 | Registration of charge 044366560004 (26 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 May 2013 | Registered office address changed from Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 30 May 2013 (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 August 2012 | Termination of appointment of Joanne Archer as a director (1 page) |
21 August 2012 | Termination of appointment of Joanne Archer as a director (1 page) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Joanne Archer on 15 February 2012 (1 page) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Joanne Archer on 15 February 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 January 2011 | Termination of appointment of Steven Waring as a director (2 pages) |
25 January 2011 | Termination of appointment of Steven Waring as a director (2 pages) |
20 May 2010 | Director's details changed for Steven Paul Waring on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Joanne Archer on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Matthew Archer on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Steven Paul Waring on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Joanne Archer on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Matthew Archer on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Matthew Archer on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Steven Paul Waring on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Joanne Archer on 1 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 October 2008 | Appointment terminated director maurice summerson (1 page) |
24 October 2008 | Appointment terminated director maurice summerson (1 page) |
4 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / steven waring / 18/12/2007 (1 page) |
3 June 2008 | Director's change of particulars / steven waring / 18/12/2007 (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
31 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
17 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 3 deanway business park wilmslow road handforth wilmslow cheshire SK9 3HW (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 3 deanway business park wilmslow road handforth wilmslow cheshire SK9 3HW (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: coppice rise coppice road, poynton stockport cheshire SK12 1SP (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: coppice rise coppice road, poynton stockport cheshire SK12 1SP (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 July 2004 | Return made up to 13/05/04; full list of members (5 pages) |
21 July 2004 | Return made up to 13/05/04; full list of members (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 August 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 March 2003 | Ad 21/02/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
6 March 2003 | Ad 21/02/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
21 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 11 melrose crescent higher poynton stockport cheshire SK12 1UT (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 11 melrose crescent higher poynton stockport cheshire SK12 1UT (1 page) |
17 September 2002 | Company name changed hypermax businesses LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed hypermax businesses LIMITED\certificate issued on 17/09/02 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2002 | Incorporation (18 pages) |
13 May 2002 | Incorporation (18 pages) |