Manchester
M2 1EW
Director Name | Mr Nicholas John Fogg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Mr Paul Richard Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Kenneth Alan Fogg |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookside Cottage Lyme Park Disley Stockport Cheshire SK12 2NR |
Telephone | 0161 4839598 |
---|---|
Telephone region | Manchester |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
176 at £1 | Nicholas Fogg 50.29% Ordinary |
---|---|
174 at £1 | Paul Cowell 49.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,331 |
Cash | £166,132 |
Current Liabilities | £951,203 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2012 | Delivered on: 22 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 April 2009 | Delivered on: 3 April 2009 Satisfied on: 17 October 2012 Persons entitled: Ultimate Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 October 2003 | Delivered on: 14 October 2003 Satisfied on: 14 November 2008 Persons entitled: Davenham Trade Finance 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 |
10 October 2003 | Delivered on: 14 October 2003 Satisfied on: 14 November 2008 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement 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: By way of all book debts, revenues and claims both present and future and all things in action due or owing, or which may be due or owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement. Fully Satisfied |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 September 2019 | Resolutions
|
15 September 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (19 pages) |
19 September 2017 | Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 September 2017 (1 page) |
17 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 August 2017 | Declaration of solvency (5 pages) |
17 August 2017 | Declaration of solvency (5 pages) |
23 May 2017 | Satisfaction of charge 4 in full (1 page) |
23 May 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Ad 03/09/03--------- £ si 199@1 (2 pages) |
1 June 2006 | Ad 03/09/03--------- £ si 199@1 (2 pages) |
30 May 2006 | £ ic 50/0 02/05/06 £ sr 50@1=50 (1 page) |
30 May 2006 | £ ic 50/0 02/05/06 £ sr 50@1=50 (1 page) |
16 May 2006 | £ ic 400/50 02/05/06 £ sr 350@1=350 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | £ ic 400/50 02/05/06 £ sr 350@1=350 (1 page) |
24 February 2006 | Return made up to 23/01/06; no change of members (7 pages) |
24 February 2006 | Return made up to 23/01/06; no change of members (7 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 03/09/05; no change of members (7 pages) |
11 October 2005 | Return made up to 03/09/05; no change of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Ad 05/02/04--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
8 March 2004 | Ad 05/02/04--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Incorporation (10 pages) |
3 September 2003 | Incorporation (10 pages) |