Company NameETON Park Consulting Limited
DirectorJohn Heenan
Company StatusActive
Company Number04582547
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Heenan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 Morville Road
Chorlton
Manchester
Greater Manchester
M21 0UG
Secretary NameAngela Heenan
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 7 The Quadrangle 6 Albany Road
Chorlton Cum Hardy
Manchester
M21 0AW
Director NameMr Christopher Anthony Craig Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Crescent
Bramhall
Cheshire
SK7 2PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address58 Woodheys Drive
Sale
Cheshire
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Heenan
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,439
Cash£26,100
Current Liabilities£1,530,790

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

27 March 2007Delivered on: 28 March 2007
Satisfied on: 19 February 2011
Persons entitled: Christopher Anthony Craig Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future f/h and l/h property and other immovable property with buildigns fixtures plant and machinery thereon all other plant and machinery all funds at any bank at any time all present and future stocks shares and securities goodwill intellectual proeprty rights all rights of action.
Fully Satisfied
15 February 2007Delivered on: 7 March 2007
Satisfied on: 7 May 2014
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: 6 albany road chorlton manchester,. 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.
Fully Satisfied
15 February 2007Delivered on: 27 February 2007
Satisfied on: 7 May 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
25 July 2005Delivered on: 28 July 2005
Satisfied on: 5 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over building contract
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 rights under the jct standard form of building contract. See the mortgage charge document for full details.
Fully Satisfied
24 December 2004Delivered on: 31 December 2004
Satisfied on: 5 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

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: Property k/a 73 torkington road, hazel grove t/no GM242601. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 2004Delivered on: 9 December 2004
Satisfied on: 5 October 2011
Persons entitled: Bank of Ireland

Classification: Charge over building contract
Secured details: £2,400.000.00 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 benefit of and all rights exercisable under the building contract dated 17TH november 2004. see the mortgage charge document for full details.
Fully Satisfied
27 July 2004Delivered on: 7 August 2004
Satisfied on: 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: 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: 6 albany road chorlton cum hardy manchester t/n's GM360363 and GM360364. 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
29 July 2004Delivered on: 7 August 2004
Satisfied on: 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland

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: 6 albany road chorlton cum hardy manchester t/n's GM490363 and GM360364. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 2003Delivered on: 21 March 2003
Satisfied on: 3 August 2004
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
2 April 2014Delivered on: 9 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 April 2014Delivered on: 9 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Albany house 6 albany road manchester t/no GM360364 and 6A albany road chorlton manchester t/no GM490363.
Outstanding

Filing History

11 February 2021Registered office address changed from Unit B1, Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 11 February 2021 (1 page)
25 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
25 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 March 2018Registered office address changed from Unit 10 Bamford Business Park Hibbert Street Stockport Cheshire SK4 1PL to Unit B1, Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 29 March 2018 (1 page)
19 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 May 2014Satisfaction of charge 8 in full (4 pages)
7 May 2014Satisfaction of charge 7 in full (5 pages)
7 May 2014Satisfaction of charge 8 in full (4 pages)
7 May 2014Satisfaction of charge 7 in full (5 pages)
9 April 2014Registration of charge 045825470010 (29 pages)
9 April 2014Registration of charge 045825470011 (43 pages)
9 April 2014Registration of charge 045825470011 (43 pages)
9 April 2014Registration of charge 045825470010 (29 pages)
16 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
19 November 2013Registered office address changed from Appt 7 the Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Appt 7 the Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 19 November 2013 (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for John Heenan on 6 November 2009 (2 pages)
14 October 2011Director's details changed for John Heenan on 6 November 2009 (2 pages)
14 October 2011Director's details changed for John Heenan on 6 November 2009 (2 pages)
13 October 2011Director's details changed for John Heenan on 6 November 2009 (2 pages)
13 October 2011Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for John Heenan on 6 November 2009 (2 pages)
13 October 2011Director's details changed for John Heenan on 6 November 2009 (2 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2011Registered office address changed from Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 14 September 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 November 2009Annual return made up to 4 December 2008 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 November 2009Secretary's details changed for Angela Heenan on 1 April 2008 (1 page)
3 November 2009Secretary's details changed for Angela Heenan on 1 April 2008 (1 page)
3 November 2009Secretary's details changed for Angela Heenan on 1 April 2008 (1 page)
3 November 2009Annual return made up to 4 December 2008 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 4 December 2008 with a full list of shareholders (5 pages)
1 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 December 2007Return made up to 06/11/07; no change of members (6 pages)
5 December 2007Return made up to 06/11/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Registered office changed on 07/03/07 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page)
7 March 2007Registered office changed on 07/03/07 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
5 February 2007Return made up to 06/11/06; full list of members (6 pages)
5 February 2007Return made up to 06/11/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
14 February 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (7 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (7 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2004Return made up to 06/11/03; full list of members (7 pages)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
8 June 2004Return made up to 06/11/03; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Company name changed breandan flynn investments limit ed\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed breandan flynn investments limit ed\certificate issued on 20/01/03 (2 pages)
6 November 2002Incorporation (31 pages)
6 November 2002Incorporation (31 pages)