Heald Green
Cheadle
SK8 3RF
Director Name | Mr Sunil Gupta |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 17 years (closed 16 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meadows Road Heald Green Cheadle Cheshire SK8 3RF |
Director Name | Jaweed Ali Mirza |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2004) |
Role | Trading |
Correspondence Address | 34 Woodlands Road Sparkhill Birmingham B11 4HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
500 at £1 | Anuradha Gupta 50.00% Ordinary |
---|---|
500 at £1 | Sunil Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,091 |
Cash | £19,675 |
Current Liabilities | £302,883 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
24 October 2005 | Delivered on: 26 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed 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: 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 |
20 October 2003 | Delivered on: 29 October 2003 Satisfied on: 3 September 2005 Persons entitled: Barclays Bank PLC Classification: All assets debenture 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. Fully Satisfied |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 January 2020 | Liquidators' statement of receipts and payments to 19 November 2019 (14 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
24 January 2019 | Liquidators' statement of receipts and payments to 19 November 2018 (14 pages) |
13 December 2017 | Registered office address changed from 18 Meadows Road Heald Green Cheshire SK8 3RF to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 18 Meadows Road Heald Green Cheshire SK8 3RF to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 13 December 2017 (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement of affairs (7 pages) |
5 December 2017 | Statement of affairs (7 pages) |
8 July 2016 | Compulsory strike-off action has been suspended (1 page) |
8 July 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 May 2014 | Registration of charge 044932120003 (26 pages) |
2 May 2014 | Registration of charge 044932120003 (26 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Ad 25/07/09-26/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
21 April 2010 | Ad 25/07/09-26/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
2 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
26 October 2005 | Return made up to 23/07/05; full list of members; amend (6 pages) |
26 October 2005 | Return made up to 23/07/04; full list of members; amend (6 pages) |
26 October 2005 | Return made up to 23/07/04; full list of members; amend (6 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Return made up to 23/07/05; full list of members; amend (6 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
22 September 2005 | Nc inc already adjusted 20/06/05 (1 page) |
22 September 2005 | Nc inc already adjusted 20/06/05 (1 page) |
21 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
21 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: suite 4 griffin house roundthorn industrial estate wythenshawe manchester cheshire M23 9BH (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: suite 4 griffin house roundthorn industrial estate wythenshawe manchester cheshire M23 9BH (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 18 meadows road heald green cheshire SK8 3RF (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 18 meadows road heald green cheshire SK8 3RF (1 page) |
5 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
29 October 2003 | Particulars of mortgage/charge (11 pages) |
29 October 2003 | Particulars of mortgage/charge (11 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 18 meadows road heald green stockport SK8 3RF (1 page) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 18 meadows road heald green stockport SK8 3RF (1 page) |
23 September 2002 | Company name changed ellset ventures LTD\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed ellset ventures LTD\certificate issued on 23/09/02 (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (9 pages) |
23 July 2002 | Incorporation (9 pages) |