Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | Old Ditton Pinkneys Green Maidenhead Berkshire SL6 6NT |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 January 2005 | Delivered on: 26 January 2005 Satisfied on: 18 January 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property on west side of gartside street, and k/a plot 409, spinningfields,manchester t/n's GM810937 and part t/n GM441233 and part of that land being land on the north side of lower hardman stre. 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 |
---|---|
23 March 2004 | Delivered on: 5 April 2004 Satisfied on: 18 January 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facilityagent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property on the west side of gartside street and k/a plot 409 spinningfields manchester t/n GM810937 and part of t/N. 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 |
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 August 2016 | Appointment of Mr Andy James Campbell as a director on 22 August 2016 (2 pages) |
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page) |
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 December 2013 (8 pages) |
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 June 2014 | Full accounts made up to 31 December 2012 (8 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Frederick Paul Graham Watson on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Mr Michael Julian Ingall on 30 November 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
26 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
19 November 2008 | Appointment terminated director gary trott (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2008 | New director appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | New director appointed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 1 cavendish place london W1G 0QD (1 page) |
22 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
26 January 2005 | Particulars of mortgage/charge (23 pages) |
3 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
11 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
14 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
5 April 2004 | Particulars of mortgage/charge (15 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (3 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Director resigned (1 page) |
18 December 2003 | Company name changed hackremo (no. 2098) LIMITED\certificate issued on 18/12/03 (2 pages) |
5 November 2003 | Incorporation (16 pages) |