Old Trafford
Manchester
M16 0PG
Secretary Name | Mr Gregory Francis Cox |
---|---|
Status | Closed |
Appointed | 10 August 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 February 2022) |
Role | Company Director |
Correspondence Address | 100 Talbot Road Old Trafford Manchester M16 0PG |
Director Name | Mr Paul Andrew Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cumberland Road Sale Cheshire M33 3EW |
Secretary Name | Fiona Jean Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cumberland Road Sale Cheshire M33 3EW |
Director Name | Mr Paul Alan Latham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Helmshore Road Holcombe Bury Lancashire BL8 4PQ |
Secretary Name | Mr Paul Alan Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Secretary Name | Mr Andrew Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Helmshore Road Holcombe Bury Lancashire BL8 4PQ |
Director Name | Andrew James Heath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Secretary Name | Andrew James Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Secretary Name | John Anthony Gittins |
---|---|
Status | Resigned |
Appointed | 01 October 2011(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough Church Street Adlington Chorley PR7 4EX |
Secretary Name | Mr David Edward Spencer Broadbent |
---|---|
Status | Resigned |
Appointed | 30 September 2016(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Fairclough Church Street Adlington Chorley PR7 4EX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | lawrencecharlton.co.uk |
---|---|
Telephone | 0800 9546209 |
Telephone region | Freephone |
Registered Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Fairpoint Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,920,710 |
Gross Profit | £6,776,445 |
Net Worth | -£489,674 |
Cash | £120,233 |
Current Liabilities | £6,442,591 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 2014 | Delivered on: 27 May 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them. Outstanding |
---|---|
17 January 2014 | Delivered on: 20 January 2014 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group 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. Fully Satisfied |
12 January 2009 | Delivered on: 27 January 2009 Satisfied on: 23 May 2014 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages) |
---|---|
14 August 2017 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
10 August 2017 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
17 July 2017 | Cessation of Christopher Moat as a person with significant control on 28 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Registration of charge 049928280004 (47 pages) |
23 May 2014 | Satisfaction of charge 2 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 049928280003 in full (4 pages) |
14 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
20 January 2014 | Registration of charge 049928280003 (41 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 November 2013 | Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Appointment of John Anthony Gittins as a director (2 pages) |
4 November 2011 | Termination of appointment of Andrew Heath as a director (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Andrew Heath as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Appointment terminated secretary andrew redmond (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated director andrew redmond (1 page) |
6 June 2008 | Director appointed christopher moat (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (6 pages) |
4 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | New secretary appointed;new director appointed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
15 February 2007 | Auditor's resignation (1 page) |
11 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Resolutions
|
5 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members
|
27 August 2004 | Company name changed dfd equity release LIMITED\certificate issued on 27/08/04 (2 pages) |
10 June 2004 | Company name changed square deal loans and mortgages LIMITED\certificate issued on 10/06/04 (2 pages) |
25 May 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 51 stamford new road altrincham cheshire WA14 1DS (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
18 December 2003 | Resolutions
|
11 December 2003 | Incorporation (18 pages) |