Liverpool
L8 9RR
Secretary Name | Laurence Lynford |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sundridge Street Liverpool L8 9RR |
Director Name | Mr Leslie John Rosenbaum |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 67 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £20,025 |
Current Liabilities | £2,187,835 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 3 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 17 October 2017 (overdue) |
12 February 2013 | Delivered on: 16 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 12107611 with the bank. Outstanding |
---|---|
22 December 2008 | Delivered on: 6 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 111, 15 hatton gardens, liverpool t/no. MS477208 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 2005 | Delivered on: 13 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at tower lea 6 crosby road north waterloo merseyside. 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 |
16 July 2003 | Delivered on: 22 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 and 4 ullet road liverpool. 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 |
16 July 2003 | Delivered on: 21 July 2003 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. Outstanding |
24 November 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
24 November 2022 | Receiver's abstract of receipts and payments to 31 August 2022 (5 pages) |
3 February 2022 | Receiver's abstract of receipts and payments to 3 January 2022 (5 pages) |
3 February 2022 | Receiver's abstract of receipts and payments to 3 January 2022 (5 pages) |
29 September 2021 | Appointment of receiver or manager (4 pages) |
19 August 2021 | Receiver's abstract of receipts and payments to 3 July 2021 (5 pages) |
19 August 2021 | Receiver's abstract of receipts and payments to 3 July 2021 (5 pages) |
1 March 2021 | Receiver's abstract of receipts and payments to 3 January 2021 (5 pages) |
1 March 2021 | Receiver's abstract of receipts and payments to 3 January 2021 (5 pages) |
28 August 2020 | Receiver's abstract of receipts and payments to 3 July 2020 (5 pages) |
27 August 2020 | Receiver's abstract of receipts and payments to 3 July 2020 (5 pages) |
2 March 2020 | Receiver's abstract of receipts and payments to 3 January 2020 (5 pages) |
2 March 2020 | Receiver's abstract of receipts and payments to 3 January 2020 (5 pages) |
2 March 2020 | Receiver's abstract of receipts and payments to 3 July 2019 (5 pages) |
2 March 2020 | Receiver's abstract of receipts and payments to 3 July 2019 (5 pages) |
30 July 2019 | Receiver's abstract of receipts and payments to 3 January 2019 (5 pages) |
30 July 2019 | Receiver's abstract of receipts and payments to 3 January 2019 (5 pages) |
18 December 2018 | Receiver's abstract of receipts and payments to 3 July 2018 (2 pages) |
18 December 2018 | Receiver's abstract of receipts and payments to 3 July 2018 (3 pages) |
5 December 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
5 December 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
4 December 2018 | Appointment of receiver or manager (4 pages) |
13 July 2017 | Appointment of receiver or manager (5 pages) |
13 July 2017 | Appointment of receiver or manager (5 pages) |
13 July 2017 | Appointment of receiver or manager (5 pages) |
13 July 2017 | Appointment of receiver or manager (5 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Laurence Lynford on 1 November 2012 (2 pages) |
6 February 2015 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
6 February 2015 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 6 February 2015 (1 page) |
6 February 2015 | Director's details changed for Laurence Lynford on 1 November 2012 (2 pages) |
6 February 2015 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
6 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Laurence Lynford on 1 November 2012 (2 pages) |
6 February 2015 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Partial exemption accounts made up to 31 October 2011 (3 pages) |
10 November 2014 | Partial exemption accounts made up to 31 October 2011 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-11
|
11 November 2012 | Secretary's details changed for Laurence Lynford on 11 January 2012 (2 pages) |
11 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-11
|
11 November 2012 | Secretary's details changed for Laurence Lynford on 11 January 2012 (2 pages) |
11 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-11
|
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Termination of appointment of Leslie Rosenbaum as a director (1 page) |
11 August 2011 | Termination of appointment of Leslie Rosenbaum as a director (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 3 October 2008 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 3 October 2008 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 3 October 2008 with a full list of shareholders (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 January 2008 | Amended accounts made up to 31 October 2004 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
2 January 2008 | Amended accounts made up to 31 October 2004 (3 pages) |
13 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 July 2007 | Return made up to 03/10/06; full list of members (2 pages) |
6 July 2007 | Return made up to 03/10/06; full list of members (2 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Return made up to 03/10/04; full list of members (7 pages) |
20 January 2005 | Return made up to 03/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
11 February 2004 | Return made up to 03/10/03; full list of members (7 pages) |
11 February 2004 | Return made up to 03/10/03; full list of members (7 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 69 windsor rd prestwich manchester M25 0DB (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 69 windsor rd prestwich manchester M25 0DB (1 page) |
1 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (9 pages) |
3 October 2002 | Incorporation (9 pages) |