20 St Mary's Parsonage
Manchester
M3 2LG
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Secretary Name | Mr Samuel Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Paul Maurice Arenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(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 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Clarewood Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Fernridge Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2004 | Delivered on: 3 November 2004 Satisfied on: 12 July 2006 Persons entitled: Porsham Holdings 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: All that f/h property k/a (a) 36-50 george street altrincham t/no GM615002; (b) 52 george street altrincham t/no GM891637; (c) 45 george street altrincham t/no GM336687 together with all fixtures and fittings; goodwill of any trade or business carried on now or hereafter at the property; by way of floating charge all the assets, property and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income 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 rents and other payments (if any) due at any time hereafter under the terms of the leases and tenancy agreements of all that land and buildings known as 45 george street, altringcham, greater manchester t/no GM336687. Fully Satisfied |
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings known as 45 george street, altrincham, greater manchester t/no GM336687; all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property; and the goodwill of any business carried on by the company at the company. Fully Satisfied |
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank in the name of the bank now numbered 118325 and any account(s) for the time being replacing such account(s). Fully Satisfied |
5 November 2003 | Delivered on: 20 November 2003 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as or being 52 george street, altrincham t/no GM891637; by way of fixed charge to the goodwill of any business from time to time carried on at or from the mortgaged property; by way of floating charge or plant machinery equipment furniture and other chattel assets of any nature from time to time located about or on the mortgaged property. Fully Satisfied |
5 November 2003 | Delivered on: 20 November 2003 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the properties known as or being 52 george street, altrincham t/no GM891637. Fully Satisfied |
27 August 2003 | Delivered on: 11 September 2003 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the leasehold properties known as or being 36-50 (even) george street altrincham manchester title number GM615002. Fully Satisfied |
27 August 2003 | Delivered on: 11 September 2003 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as or being land at 36-50 (even) george street altrincham manchester title number GM615002 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
27 August 2003 | Delivered on: 11 September 2003 Satisfied on: 12 July 2006 Persons entitled: Investec Bank (UK) Limited 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 |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page) |
2 July 2010 | Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2008 | Return made up to 27/06/08; no change of members (7 pages) |
17 July 2008 | Return made up to 27/06/08; no change of members (7 pages) |
26 November 2007 | Accounting reference date extended from 25/12/07 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date extended from 25/12/07 to 31/12/07 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (7 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (7 pages) |
11 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
11 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Accounting reference date extended from 30/04/04 to 25/12/04 (1 page) |
1 September 2004 | Accounting reference date extended from 30/04/04 to 25/12/04 (1 page) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o lopian gross barnett harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o lopian gross barnett harvester house 37 peter street manchester M2 5QD (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 August 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New secretary appointed;new director appointed (3 pages) |
25 July 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
25 July 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (3 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 July 2003 | Incorporation (9 pages) |
3 July 2003 | Incorporation (9 pages) |