Chorlton
Manchester
Greater Manchester
M21 0UG
Secretary Name | Angela Heenan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Appt 7 The Quadrangle 6 Albany Road Chorlton Cum Hardy Manchester M21 0AW |
Director Name | Mr Christopher Anthony Craig Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Crescent Bramhall Cheshire SK7 2PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 58 Woodheys Drive Sale Cheshire M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Heenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,439 |
Cash | £26,100 |
Current Liabilities | £1,530,790 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
27 March 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2014 | Delivered on: 9 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 April 2014 | Delivered 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 |
11 February 2021 | Registered 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 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 March 2018 | Registered 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 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 October 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 May 2014 | Satisfaction of charge 8 in full (4 pages) |
7 May 2014 | Satisfaction of charge 7 in full (5 pages) |
7 May 2014 | Satisfaction of charge 8 in full (4 pages) |
7 May 2014 | Satisfaction of charge 7 in full (5 pages) |
9 April 2014 | Registration of charge 045825470010 (29 pages) |
9 April 2014 | Registration of charge 045825470011 (43 pages) |
9 April 2014 | Registration of charge 045825470011 (43 pages) |
9 April 2014 | Registration of charge 045825470010 (29 pages) |
16 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 November 2013 | Registered office address changed from Appt 7 the Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Appt 7 the Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 19 November 2013 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
14 October 2011 | Director's details changed for John Heenan on 6 November 2009 (2 pages) |
14 October 2011 | Director's details changed for John Heenan on 6 November 2009 (2 pages) |
14 October 2011 | Director's details changed for John Heenan on 6 November 2009 (2 pages) |
13 October 2011 | Director's details changed for John Heenan on 6 November 2009 (2 pages) |
13 October 2011 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for John Heenan on 6 November 2009 (2 pages) |
13 October 2011 | Director's details changed for John Heenan on 6 November 2009 (2 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2011 | Registered office address changed from Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Quadrangle 6 Albany Road Chorlton Manchester M21 0AW on 14 September 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 November 2009 | Annual return made up to 4 December 2008 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 November 2009 | Secretary's details changed for Angela Heenan on 1 April 2008 (1 page) |
3 November 2009 | Secretary's details changed for Angela Heenan on 1 April 2008 (1 page) |
3 November 2009 | Secretary's details changed for Angela Heenan on 1 April 2008 (1 page) |
3 November 2009 | Annual return made up to 4 December 2008 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 4 December 2008 with a full list of shareholders (5 pages) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 December 2007 | Return made up to 06/11/07; no change of members (6 pages) |
5 December 2007 | Return made up to 06/11/07; no change of members (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Return made up to 06/11/06; full list of members (6 pages) |
5 February 2007 | Return made up to 06/11/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (7 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (7 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 06/11/03; full list of members (7 pages) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2004 | Return made up to 06/11/03; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Company name changed breandan flynn investments limit ed\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed breandan flynn investments limit ed\certificate issued on 20/01/03 (2 pages) |
6 November 2002 | Incorporation (31 pages) |
6 November 2002 | Incorporation (31 pages) |