Manchester
M2 3WQ
Director Name | Mr David Michael Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Parkway Wilmslow Cheshire SK9 1LS |
Secretary Name | Mr John Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swan Close Poynton Stockport Cheshire SK12 1HX |
Director Name | Richard Egon Gritsch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2004(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2006) |
Role | Investment Banker |
Correspondence Address | Oberer Reisberg 21 Bad Homburg 61350 Germany |
Director Name | Mr Adrian Paul Lurie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 44 Elers Road Ealing London W13 9QD |
Director Name | Christopher Lyons Peisch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2004(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2005) |
Role | Investment Banker |
Correspondence Address | Hattsteiner Strasse 24 Koenigstein Germany 61462 Foreign |
Director Name | Bruno Wanske |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2006) |
Role | Investment Manager |
Correspondence Address | An Der Landwehr 126 65830 Kriftel Germany |
Secretary Name | Antony Keith Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2016) |
Role | Financial Controller |
Correspondence Address | 17 Hutchins Lane Oldham Lancashire OL4 2RF |
Director Name | Nicole Gabriele Waibel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 May 2006) |
Role | Investment Manager |
Correspondence Address | 80 Speldhurst Road London W4 1BZ |
Director Name | Jorg Sickmann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 08 June 2006) |
Role | Managing Director |
Correspondence Address | Turnerstr 13 D-33332 Gutersloh Gutersloh D-33332 North Rhine-Westphalia Germany |
Director Name | Sebastian Franz Karrer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2008) |
Role | Managing Director |
Correspondence Address | Karlshuld Unterer Kanal 3d Bavaria, 86668 Germany |
Director Name | Mr David Laurence Wilcox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2009) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 48 Cornwall Avenue Tyldesley Manchester M29 8LT |
Director Name | Jorg Joachim Siekmann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 July 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Turnerstr 13 Guetersloh 33332 Germany |
Director Name | Mr Antony Keith Patterson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 2b Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1.6m at £1 | Sportfield Beteiligungen 80.00% Ordinary Preferred |
---|---|
400k at £1 | Sportfield Beteiligungen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,557,952 |
Current Liabilities | £19,921 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
14 June 2006 | Delivered on: 28 June 2006 Satisfied on: 3 July 2014 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (In Its Capacity as Security Agent for Thebeneficiaries) Classification: Share charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares including all proceeds of sale, all shares including all proceeds of sale derived from them, all derivative assets of a capital nature and of an income nature in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 March 2004 | Delivered on: 26 March 2004 Satisfied on: 19 June 2006 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of carrington field street stockport greater manchester t/n GM338966, land and buildings of the north east side of carrington field street stockport greater manchester t/n GM385217, land and buildings at long bay carrington field street stockport greater manchester t/n GM651912. 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 |
1 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 October 2020 | Registered office address changed from Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH United Kingdom to Bartle House Oxford Court Manchester M2 3WQ on 23 October 2020 (2 pages) |
1 October 2020 | Resolutions
|
30 September 2020 | Declaration of solvency (5 pages) |
30 September 2020 | Appointment of a voluntary liquidator (3 pages) |
3 September 2020 | Notification of Martin Joseph Wilcock as a person with significant control on 28 July 2020 (2 pages) |
3 September 2020 | Withdrawal of a person with significant control statement on 3 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Jorg Joachim Siekmann as a director on 28 July 2020 (1 page) |
1 September 2020 | Appointment of Mr Martin Joseph Wilcock as a director on 28 July 2020 (2 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
13 January 2020 | Change of share class name or designation (2 pages) |
10 January 2020 | Resolutions
|
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
5 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
5 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
5 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
25 January 2018 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
27 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (41 pages) |
16 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (41 pages) |
16 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
16 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
15 June 2016 | Termination of appointment of Antony Keith Patterson as a director on 31 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Antony Keith Patterson as a director on 31 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Sovereign Works Carrington Field Street Stockport Cheshire SK1 3JN to Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Sovereign Works Carrington Field Street Stockport Cheshire SK1 3JN to Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH on 23 May 2016 (1 page) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
9 December 2014 | Auditor's resignation (1 page) |
9 December 2014 | Auditor's resignation (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Auditors resignation (1 page) |
14 January 2013 | Auditors resignation (1 page) |
14 December 2012 | Section 519 (1 page) |
14 December 2012 | Section 519 (1 page) |
22 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 February 2012 | Appointment of Antony Keith Patterson as a director (2 pages) |
16 February 2012 | Appointment of Antony Keith Patterson as a director (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
13 September 2011 | Auditor's resignation (2 pages) |
13 September 2011 | Auditor's resignation (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Jorg Joachim Siekmann on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jorg Joachim Siekmann on 12 February 2010 (2 pages) |
23 December 2009 | Termination of appointment of David Wilcox as a director (1 page) |
23 December 2009 | Termination of appointment of David Wilcox as a director (1 page) |
9 May 2009 | Appointment terminated director david wood (1 page) |
9 May 2009 | Appointment terminated director david wood (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 April 2009 | Director appointed david laurence wilcox (1 page) |
6 April 2009 | Director appointed jorg joachim siekmann (1 page) |
6 April 2009 | Director appointed jorg joachim siekmann (1 page) |
6 April 2009 | Director appointed david laurence wilcox (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 February 2008 | Appointment terminated director sebastian karrer (1 page) |
29 February 2008 | Appointment terminated director sebastian karrer (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
26 May 2006 | Auditor's resignation (1 page) |
26 May 2006 | Auditor's resignation (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
15 March 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
15 March 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Return made up to 15/01/05; full list of members (9 pages) |
23 March 2005 | Return made up to 15/01/05; full list of members (9 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
30 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
27 April 2004 | Statement of affairs (8 pages) |
27 April 2004 | Ad 19/03/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
27 April 2004 | Statement of affairs (8 pages) |
27 April 2004 | Ad 19/03/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
26 March 2004 | Particulars of mortgage/charge (11 pages) |
26 March 2004 | Particulars of mortgage/charge (11 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (27 pages) |
15 January 2004 | Incorporation (27 pages) |